QFSL CLEANING UK LIMITED

QFSL CLEANING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameQFSL CLEANING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04244104
    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 QFSL CLEANING UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is QFSL CLEANING UK LIMITED located?

    Registered Office Address
    Sfp 9 Ensign House Admirals Way
    Marshall Wall
    E14 9XQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QFSL CLEANING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What is the status of the latest confirmation statement for QFSL CLEANING UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2017

    What are the latest filings for QFSL CLEANING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 07, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2021

    20 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Nov 07, 2020

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2019

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    29 pagesAM22

    Administrator's progress report

    25 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    73 pagesAM03

    Notice of completion of voluntary arrangement

    10 pagesCVA4

    Registered office address changed from C/O C/O Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on Nov 17, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2017

    16 pagesCVA3

    Confirmation statement made on Jul 02, 2017 with updates

    5 pagesCS01

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

    8 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2016

    8 pages1.3

    Confirmation statement made on Jul 02, 2016 with updates

    6 pagesCS01

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

    7 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

    Who are the officers of QFSL CLEANING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRLUCK, Stephen Donald
    Admirals Way
    Marshall Wall
    E14 9XQ London
    Sfp 9 Ensign House
    Director
    Admirals Way
    Marshall Wall
    E14 9XQ London
    Sfp 9 Ensign House
    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
    ILDERTON, Michael Ronald
    1 South Avenue
    NE40 3LD Ryton
    Tyne & Wear
    Secretary
    1 South Avenue
    NE40 3LD Ryton
    Tyne & Wear
    British45966260002
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    British49935630001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    CLEMENTS, Karen Patricia
    Weatherall Avenue
    TS15 9JP Yarm
    2
    Teesside
    Director
    Weatherall Avenue
    TS15 9JP Yarm
    2
    Teesside
    Great BritainBritish137547580001
    CLEMENTS, Karen Patricia
    2 Wetherall Avenue
    TS15 9TP Yarm
    Cleveland
    Director
    2 Wetherall Avenue
    TS15 9TP Yarm
    Cleveland
    United KingdomBritish83001040001
    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, 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
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Director
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Great BritainBritish49935630001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of QFSL CLEANING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princess Street
    Hull
    Regents Court
    East Yorkshire
    United Kingdom
    Apr 06, 2016
    Princess Street
    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 QFSL CLEANING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2015Date of meeting to approve CVA
    Nov 27, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    First Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    practitioner
    First Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    2
    DateType
    Oct 31, 2017Administration started
    Nov 08, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    practitioner
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    3
    DateType
    Nov 08, 2018Commencement of winding up
    Apr 14, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Plant
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    practitioner
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Richard Hunt
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    David Kemp
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London

    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