QSP RESIDUAL RECOVERIES HOLDCO LIMITED
Overview
| Company Name | QSP RESIDUAL RECOVERIES HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03761821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is QSP RESIDUAL RECOVERIES HOLDCO LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING & WOOD MALLESONS SJ BERWIN LIMITED | Nov 01, 2013 | Nov 01, 2013 |
| SJ BERWIN (EUROPE) LIMITED | Jun 11, 2001 | Jun 11, 2001 |
| S J BERWIN & CO (EUROPE) LIMITED | Jun 16, 1999 | Jun 16, 1999 |
| S J BERWIN CO (EUROPE) LIMITED | Jun 09, 1999 | Jun 09, 1999 |
| NOWCALL LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Michael Cziesla as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Gordon Bednall as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Kon as a director on Oct 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Charles Penfold as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Boss as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Guy Charles Penfold as a secretary on Oct 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Gill as a secretary on Oct 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Boss as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Paul Day as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDNALL, Timothy Gordon | Director | Town Quay SO14 2AQ Southampton Office D Beresford House | United Kingdom | Australian | 196246100001 | |||||
| CZIESLA, Michael | Director | Town Quay SO14 2AQ Southampton Office D Beresford House | Germany | German | 142867160001 | |||||
| BURROW, Robert Philip | Secretary | 10 Queen Street Place EC4R 1BE London | British | 97252420005 | ||||||
| GILES, Michael John | Secretary | Southern Cross Shelley Road Hutton CM13 2SF Brentwood Essex | British | 96894340002 | ||||||
| GILL, Simon | Secretary | Queen Street Place EC4R 1BE London 10 England | 177525890001 | |||||||
| PENFOLD, Guy Charles | Secretary | Queen Street Place EC4R 1BE London 10 England | 202339790001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLAKE, Jonathan Elazar | Director | Queen Street Place EC4R 1BE London 10 | United Kingdom | British | 115055710001 | |||||
| BOSS, William James | Director | Queen Street Place EC4R 1BE London 10 England | England | British | 141703350001 | |||||
| BURROW, Robert Philip | Director | 10 Queen Street Place EC4R 1BE London | England | British | 97252420005 | |||||
| COHEN, Ralph Joseph | Director | 10 Queen Street Place EC4R 1BE London | United Kingdom | British | 105205090001 | |||||
| DAY, Robert Paul | Director | 10 Queen Street Place London EC4R 1BE | United Kingdom | British | 141701470001 | |||||
| HARREL, David Terence Digby | Director | Hilcott Farm House Hilcott SN9 6LE Pewsey Wiltshire | England | British | 110129090002 | |||||
| KON, Stephen David | Director | Queen Street Place EC4R 1BE London 10 United Kingdom | England | British | 40585680004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does QSP RESIDUAL RECOVERIES HOLDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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