QSP RESIDUAL RECOVERIES HOLDCO LIMITED

QSP RESIDUAL RECOVERIES HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameQSP RESIDUAL RECOVERIES HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QSP RESIDUAL RECOVERIES HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING & WOOD MALLESONS SJ BERWIN LIMITEDNov 01, 2013Nov 01, 2013
    SJ BERWIN (EUROPE) LIMITEDJun 11, 2001Jun 11, 2001
    S J BERWIN & CO (EUROPE) LIMITEDJun 16, 1999Jun 16, 1999
    S J BERWIN CO (EUROPE) LIMITEDJun 09, 1999Jun 09, 1999
    NOWCALL LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Michael Cziesla as a director on Oct 18, 2016

    2 pagesAP01

    Appointment of Mr Timothy Gordon Bednall as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen David Kon as a director on Oct 18, 2016

    1 pagesTM01

    Termination of appointment of Guy Charles Penfold as a secretary on Nov 10, 2016

    1 pagesTM02

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of William James Boss as a director on Mar 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Appointment of Mr Guy Charles Penfold as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Simon Gill as a secretary on Oct 09, 2015

    1 pagesTM02

    Annual return made up to Apr 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr William Boss as a director on Mar 26, 2015

    2 pagesAP01

    Termination of appointment of Robert Paul Day as a director on Feb 25, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Certificate of change of name

    Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2013

    Change company name resolution on Oct 30, 2013

    RES15

    Who are the officers of QSP RESIDUAL RECOVERIES HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDNALL, Timothy Gordon
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    United KingdomAustralian196246100001
    CZIESLA, Michael
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    GermanyGerman142867160001
    BURROW, Robert Philip
    10 Queen Street Place
    EC4R 1BE London
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    British97252420005
    GILES, Michael John
    Southern Cross
    Shelley Road Hutton
    CM13 2SF Brentwood
    Essex
    Secretary
    Southern Cross
    Shelley Road Hutton
    CM13 2SF Brentwood
    Essex
    British96894340002
    GILL, Simon
    Queen Street Place
    EC4R 1BE London
    10
    England
    Secretary
    Queen Street Place
    EC4R 1BE London
    10
    England
    177525890001
    PENFOLD, Guy Charles
    Queen Street Place
    EC4R 1BE London
    10
    England
    Secretary
    Queen Street Place
    EC4R 1BE London
    10
    England
    202339790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLAKE, Jonathan Elazar
    Queen Street Place
    EC4R 1BE London
    10
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United KingdomBritish115055710001
    BOSS, William James
    Queen Street Place
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place
    EC4R 1BE London
    10
    England
    EnglandBritish141703350001
    BURROW, Robert Philip
    10 Queen Street Place
    EC4R 1BE London
    Director
    10 Queen Street Place
    EC4R 1BE London
    EnglandBritish97252420005
    COHEN, Ralph Joseph
    10 Queen Street Place
    EC4R 1BE London
    Director
    10 Queen Street Place
    EC4R 1BE London
    United KingdomBritish105205090001
    DAY, Robert Paul
    10 Queen Street Place
    London
    EC4R 1BE
    Director
    10 Queen Street Place
    London
    EC4R 1BE
    United KingdomBritish141701470001
    HARREL, David Terence Digby
    Hilcott Farm House
    Hilcott
    SN9 6LE Pewsey
    Wiltshire
    Director
    Hilcott Farm House
    Hilcott
    SN9 6LE Pewsey
    Wiltshire
    EnglandBritish110129090002
    KON, Stephen David
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish40585680004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does QSP RESIDUAL RECOVERIES HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    Feb 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Watling
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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