Company NameIESA A & D Group Limited
Company StatusDissolved
Company Number06313123
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NamesActive Industrial Services Group Limited and Active Iesa Industrial Services Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(10 years, 10 months after company formation)
Appointment Duration3 years (closed 22 June 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(10 years, 10 months after company formation)
Appointment Duration3 years (closed 22 June 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameIan Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(10 years, 10 months after company formation)
Appointment Duration3 years (closed 22 June 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMiss Alexandra Louise Lloyd
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Secretary NameMr Brian James Lloyd
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Secretary NameFrancis Jane Lloyd
NationalityBritish
StatusResigned
Appointed05 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2014)
RoleCompany Director
Correspondence AddressOverton Edge Manley Lane
Manley
Frodsham
WA6 9HP
Director NameMr Richard Anthony Botting
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Director NameMr Richard Antony Bennell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Director NameMr Ian William Whinray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Secretary NameMr Richard Anthony Botting
StatusResigned
Appointed15 July 2014(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH

Contact

Websiteactive-industrial.co.uk
Email address[email protected]
Telephone08702430969
Telephone regionUnknown

Location

Registered AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

900 at £1Active Supply Holdings LTD
90.00%
Ordinary
50 at £1Active Supply Holdings LTD
5.00%
Ordinary A
50 at £1Active Supply Holdings LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£30,722,270
Gross Profit£1,647,897
Net Worth£993,382
Cash£31,236
Current Liabilities£14,369,663

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 July 2007Delivered on: 9 August 2007
Satisfied on: 30 June 2014
Persons entitled: Advance Industrial Services Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
26 March 2021Application to strike the company off the register (2 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (10 pages)
16 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Glen Gordon Timms as a director on 31 May 2019 (1 page)
8 January 2019Accounts for a small company made up to 30 March 2018 (16 pages)
31 August 2018Registered office address changed from Genesis Centre Innovation Way Stoke on Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page)
20 August 2018Cessation of Ian William Whinray as a person with significant control on 8 March 2017 (1 page)
20 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
13 June 2018Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page)
12 June 2018Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
12 June 2018Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages)
8 June 2018Accounts for a small company made up to 30 March 2017 (20 pages)
30 May 2018Cessation of Richard Antony Bennell as a person with significant control on 8 March 2017 (1 page)
30 May 2018Change of details for Active Supply Holdings Limited as a person with significant control on 1 September 2017 (2 pages)
30 May 2018Cessation of Brian James Lloyd as a person with significant control on 8 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
23 August 2017Change of accounting reference date (3 pages)
23 August 2017Change of accounting reference date (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 April 2017Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Memorandum and Articles of Association (13 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Memorandum and Articles of Association (13 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
5 April 2017Change of name notice (2 pages)
31 March 2017Auditor's resignation (1 page)
31 March 2017Auditor's resignation (1 page)
14 March 2017Registration of charge 063131230002, created on 8 March 2017 (11 pages)
14 March 2017Registration of charge 063131230002, created on 8 March 2017 (11 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
6 November 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 November 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
5 September 2014Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Ian William Whinray as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages)
5 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages)
5 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Brian James Lloyd on 15 July 2014 (2 pages)
5 September 2014Appointment of Mr Ian William Whinray as a director on 15 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page)
5 September 2014Director's details changed for Mr Brian James Lloyd on 15 July 2014 (2 pages)
30 June 2014Satisfaction of charge 1 in full (4 pages)
30 June 2014Satisfaction of charge 1 in full (4 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
30 July 2013Director's details changed for Miss Alexandra Louise Lloyd on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Miss Alexandra Louise Lloyd on 1 July 2013 (2 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
29 July 2013Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages)
29 July 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
29 July 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
29 July 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages)
19 July 2012Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
9 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Statement of company's objects (2 pages)
9 May 2012Statement of company's objects (2 pages)
9 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 May 2012Change of share class name or designation (2 pages)
27 March 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
27 March 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 September 2010Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010 (1 page)
27 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 April 2009Secretary appointed francis jane lloyd (1 page)
15 April 2009Secretary appointed francis jane lloyd (1 page)
8 April 2009Appointment terminated secretary brian lloyd (1 page)
8 April 2009Appointment terminated secretary brian lloyd (1 page)
7 October 2008Return made up to 16/07/08; full list of members (3 pages)
7 October 2008Return made up to 16/07/08; full list of members (3 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
16 July 2007Incorporation (12 pages)
16 July 2007Incorporation (12 pages)