Q E RECRUITMENT LIMITED
Overview
| Company Name | Q E RECRUITMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03458190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of Q E RECRUITMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is Q E RECRUITMENT LIMITED located?
| Registered Office Address | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for Q E RECRUITMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for Q E RECRUITMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franck Aimé as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Miss Claire-Jayne Jayne Green as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Franck Aimé as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Stéphane Vermersch as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Matthieu De Baynast De Septfontaines as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of Q E RECRUITMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLAS, Anthony | Secretary | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | British | 102090190001 | ||||||
| BAUMANN, Christopher John | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | United Kingdom | British | 102220130002 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| NICHOLAS, Anthony | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | England | British | 102090190001 | |||||
| PEARSON, Ben | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | United Kingdom | British | 80323320001 | |||||
| KETTLE, Christopher | Secretary | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | British | 128091110001 | ||||||
| MCNEILL, Jane | Secretary | 25 Trafalgar Close Donnington TF2 8DQ Telford Shropshire | British | 56081930001 | ||||||
| RUSHTON, Clive | Secretary | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | British | 85968960001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| DEEHAN, Paul | Director | Rose Cottage Droitwich Road, Hanbury B60 4DD Bromsgrove Worcestershire | United Kingdom | British | 104098890001 | |||||
| KETTLE, Christopher | Director | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | United Kingdom | British | 128091110001 | |||||
| LUCKETT, Nigel Frederick | Director | 108 White Hill Kinver DY7 6AU Stourbridge West Midlands | United Kingdom | British | 31248240001 | |||||
| MCNEILL, Ian Norman | Director | Shootrough Farm Cardington Leebotwood SY6 7JU Church Stretton Salop | British | 56082000003 | ||||||
| MURRAY, Patrick | Director | 65 Ambleside CV21 1QP Brownsover Warwickshire | British | 102220170001 | ||||||
| RUSHTON, Clive | Director | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | England | British | 85968960001 | |||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of Q E RECRUITMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aktrion Group | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Pemberton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ben Pearson | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chris Baumann | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Nicholas | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does Q E RECRUITMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 26, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the debenture | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0