BEST QUOTE SCREENS LIMITED
Overview
| Company Name | BEST QUOTE SCREENS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06881043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BEST QUOTE SCREENS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BEST QUOTE SCREENS LIMITED located?
| Registered Office Address | Jupiter House, Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEST QUOTE SCREENS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for BEST QUOTE SCREENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2022 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2021 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 18, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Vilka as a director on Jul 15, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Jacqueline Vilka as a person with significant control on Jul 15, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BEST QUOTE SCREENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VILKA, Leon | Secretary | The Drive CM13 3BE Brentwood Jupiter House, Warley Hill Business Park Essex | British | 102517330001 | ||||||
| VILKA, Ashley Jason | Director | The Drive CM13 3BE Brentwood Jupiter House, Warley Hill Business Park Essex | England | British | 102517320001 | |||||
| Sameday Company Services Limited | Secretary | Perserverance Works Kingsland Road E2 8DD London 9 | 137746040001 | |||||||
| VILKA, Jacqueline | Director | 68a North Street RM1 1DA Romford Abacus House Essex | England | British | 153789330001 | |||||
| WILDMAN, John | Director | 68a North Street RM1 1DA Romford Abacus House Essex | England | British | 120656350001 |
Who are the persons with significant control of BEST QUOTE SCREENS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jacqueline Vilka | Apr 06, 2016 | 68a North Street RM1 1DA Romford Abacus House Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ashley Jason Vilka | Apr 06, 2016 | The Drive CM13 3BE Brentwood Jupiter House, Warley Hill Business Park Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BEST QUOTE SCREENS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Apr 26, 2012 Delivered On Apr 30, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BEST QUOTE SCREENS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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