Dissolved 2017-07-24
Company Information for SOUTH EAST CLEANING SUPPLIES LIMITED
NEWPORT, S. WALES, NP20 5NT,
|
Company Registration Number
05797162
Private Limited Company
Dissolved Dissolved 2017-07-24 |
Company Name | ||||
---|---|---|---|---|
SOUTH EAST CLEANING SUPPLIES LIMITED | ||||
Legal Registered Office | ||||
NEWPORT S. WALES NP20 5NT Other companies in RH13 | ||||
Previous Names | ||||
|
Company Number | 05797162 | |
---|---|---|
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 00:22:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE IRIS DWELLY |
||
TONY DWELLY |
||
CHRISTINE ANN HANDLEY |
||
CHRISTOPHER RICHARD HANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ME SECRETARIES LIMITED |
Company Secretary | ||
TONY DWELLY |
Company Secretary | ||
STUART MACKAY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUALITY CLEANING SERVICES EUROPE LIMITED | Director | 2016-10-11 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
QUALITY CLEANING SERVICES EUROPE LIMITED | Director | 2008-10-28 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
QUALITY CLEANING SERVICES EUROPE LIMITED | Director | 2016-10-11 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
QUALITY CLEANING SERVICES EUROPE LIMITED | Director | 2008-10-28 | CURRENT | 2007-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM RYAN CENTRE STAR ROAD PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANN HANDLEY | |
AP01 | DIRECTOR APPOINTED MRS PAULINE IRIS DWELLY | |
RES15 | CHANGE OF NAME 03/11/2015 | |
CERTNM | COMPANY NAME CHANGED QUALITY CLEANING SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 03/11/15 | |
CERTNM | COMPANY NAME CHANGED SOUTH EAST CLEANING SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/11/15 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HANDLEY / 07/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DWELLY / 07/05/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 2 RISCA ROAD NEWPORT GWENT NP20 4JW UNITED KINGDOM | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
SH01 | 01/03/08 STATEMENT OF CAPITAL GBP 4 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/08 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HANDLEY / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DWELLY / 26/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 72 WILTON ROAD LONDON SW1V 1DE UNITED KINGDOM | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TONY DWELLY | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 2ND FLOOR CAS GWENT CHAMBERS WELSH STREET CHEPSTOW MON NP16 5LN | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
123 | NC INC ALREADY ADJUSTED 27/06/07 | |
RES04 | £ NC 100/1100 27/06/0 | |
88(2)R | AD 28/04/07--------- £ SI 998@1=998 £ IC 2/1000 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: THE GREEN, HIGH STREET PARTRIDGE GREEN WEST SUSSEX RH13 8ES | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-20 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Notices to Creditors | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EAST CLEANING SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as SOUTH EAST CLEANING SUPPLIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTH EAST CLEANING SUPPLIES LIMITED | Event Date | 2016-03-11 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTH EAST CLEANING SUPPLIES LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the company duly convened and held at Colemans Solicitors, Paddockhall Chambers, Paddockhall Road, Haywards Heath, West Sussex, RH16 1HF , on 11 March 2016 at 10.15 am , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily, and that Susan Purnell (IP No.: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: suzi@purnells.co.uk , Tel: 01633 214712 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SOUTH EAST CLEANING SUPPLIES LIMITED | Event Date | 2016-03-11 |
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 11 March 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 20th April 2016 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 Note: This Notice is purely formal. All known creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOUTH EAST CLEANING SUPPLIES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company, will be held on 07/04/2017 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 p.m for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the company's property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , no later than, 12noon on 06/04/2017. For further information contact: suzi@purnells.co.uk or naomi@purnells.co.uk Susan Purnell - Liquidator - 9386 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |