QUALITY FACILITIES SERVICES LIMITED

QUALITY FACILITIES SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQUALITY FACILITIES SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITY FACILITIES SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QUALITY FACILITIES SERVICES LIMITED located?

    Registered Office Address
    62-66 Cumberland Street
    HU2 0QB Hull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY FACILITIES SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for QUALITY FACILITIES SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O C/O Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 62-66 Cumberland Street Hull HU2 0QB on Oct 31, 2018

    1 pagesAD01

    Confirmation statement made on Jan 19, 2018 with updates

    5 pagesCS01

    Registration of charge 039096780004, created on Nov 17, 2017

    39 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Appointment of Mr Stephen Donald Burrluck as a director

    2 pagesAP01

    Termination of appointment of Michael Ilderton as a director

    1 pagesTM01

    Registered office address changed from * 47 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH* on Aug 30, 2012

    1 pagesAD01

    Termination of appointment of John Robinson as a secretary

    1 pagesTM02

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of QUALITY FACILITIES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRLUCK, Stephen Donald
    Cumberland Street
    HU2 0QB Hull
    62-66
    England
    Director
    Cumberland Street
    HU2 0QB Hull
    62-66
    England
    United KingdomBritish171731300001
    ILDERTON, Daphne
    10 Park Drive
    Melton Park
    NE3 5QB Gosforth
    Northumberland
    Secretary
    10 Park Drive
    Melton Park
    NE3 5QB Gosforth
    Northumberland
    British107304970001
    ILDERTON, Dee
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    Secretary
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    British68454240003
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    British49935630001
    RANDALLS COMPANY SECRETARIAL LIMITED
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    Secretary
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    49321360001
    DAILLY, Anthony
    413 Prince Edward Road
    NE34 7NE South Shields
    Tyne & Wear
    Director
    413 Prince Edward Road
    NE34 7NE South Shields
    Tyne & Wear
    British62782320001
    ILDERTON, Daphne
    10 Park Drive
    Melton Park
    NE3 5QB Gosforth
    Northumberland
    Director
    10 Park Drive
    Melton Park
    NE3 5QB Gosforth
    Northumberland
    British107304970001
    ILDERTON, Dee
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    Director
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    British68454240003
    ILDERTON, Michael Ronald
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    Director
    10 Park Drive
    Melton Park Gosforth
    NE3 5QB Newcastle Upon Tyne
    United KingdomBritish45966260003
    RANDALLS NOMINEES LIMITED
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    Director
    24 Cairn Park
    Longframlington
    NE65 8JS Morpeth
    Northumberland
    49321100001

    Who are the persons with significant control of QUALITY FACILITIES SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princess Street
    HU2 8BA Hull
    Regents Court
    East Yorkshire
    United Kingdom
    Apr 06, 2016
    Princess Street
    HU2 8BA Hull
    Regents Court
    East Yorkshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number08172179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUALITY FACILITIES SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 20, 2017
    Outstanding
    Brief description
    All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    Guarantee & debenture
    Created On Jul 11, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    • Jul 30, 2008
    Debenture
    Created On Jun 04, 2001
    Delivered On Jun 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 06, 2001Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)

    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