QUALIS HOMES LIMITED
Overview
| Company Name | QUALIS HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11114084 |
| 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 QUALIS HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is QUALIS HOMES LIMITED located?
| Registered Office Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road HU13 0LH Hessle |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUALIS HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for QUALIS HOMES 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 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2021 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 14 Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY England to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on Apr 24, 2020 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 14 Henry Boot Way Priory Park Hessle East Yorkshire HU4 7DY United Kingdom to 14 Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY on Dec 20, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Martin Dixon as a person with significant control on Dec 16, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Martin Dixon as a person with significant control on Dec 16, 2017 | 2 pages | PSC04 | ||||||||||
Registration of charge 111140840001, created on Apr 27, 2018 | 6 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Mr John Philip Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Ashley Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kirk Martin Dixon as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Norman Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Incorporation | 46 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of QUALIS HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Kirk Martin | Director | Hesslewood Business Park Ferriby Road HU13 0LH Hessle Suite 2 Stable Court | England | English | 241359950001 | |||||
| DIXON, Martin | Director | Hesslewood Business Park Ferriby Road HU13 0LH Hessle Suite 2 Stable Court | United Kingdom | British | 241232820001 | |||||
| STUBBS, John Philip | Director | Hesslewood Business Park Ferriby Road HU13 0LH Hessle Suite 2 Stable Court | England | British | 204857690002 | |||||
| STUBBS, Mark Ashley | Director | Hesslewood Business Park Ferriby Road HU13 0LH Hessle Suite 2 Stable Court | United Kingdom | British | 204857700001 | |||||
| STUBBS, Paul Norman | Director | Hesslewood Business Park Ferriby Road HU13 0LH Hessle Suite 2 Stable Court | England | British | 204857710001 |
Who are the persons with significant control of QUALIS HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Dixon | Dec 15, 2017 | Priory Park HU4 7DY Hessle 14 Henry Boot Way East Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for QUALIS HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does QUALIS HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 27, 2018 Delivered On May 02, 2018 | Outstanding | ||
Brief description Land adjoining 9 riplingham road, west ella, hull registered at the land registry under title number YEA66318. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does QUALIS HOMES 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