Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3G CLEANING LTD
Company Information for

3G CLEANING LTD

MHA MACLNTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04197793
Private Limited Company
Liquidation

Company Overview

About 3g Cleaning Ltd
3G CLEANING LTD was founded on 2001-04-10 and has its registered office in London. The organisation's status is listed as "Liquidation". 3g Cleaning Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3G CLEANING LTD
 
Legal Registered Office
MHA MACLNTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in TW12
 
Previous Names
GRAFFITI FIGHTERS UK LIMITED19/04/2002
SIGNAWARD LIMITED11/05/2001
Filing Information
Company Number 04197793
Company ID Number 04197793
Date formed 2001-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-04 15:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3G CLEANING LTD
Is this data useful to you?
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.
Companies with same name 3G CLEANING LTD
The following companies were found which have the same name as 3G CLEANING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3G CLEANING & MAINTENANCE CORP 19632 NE 12TH PL MIAMI FL 33179 Inactive Company formed on the 2017-02-07
3G CLEANING LLC 7210 N. MANHATTAN AVE TAMPA FL 33614 Inactive Company formed on the 2014-01-06
3G CLEANING LTD Unknown
3G CLEANING SERVICE, LLC 3188 HWY 380 EAST GRAHAM TX 76450 Active Company formed on the 2021-08-09

Company Officers of 3G CLEANING LTD

Current Directors
Officer Role Date Appointed
KATHRYN JANION
Company Secretary 2006-11-24
JEREMY PAUL AUBREY GEORGE JANION
Director 2001-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE FIEHN
Company Secretary 2002-07-12 2006-11-24
ANDREW WILLIAMS
Director 2003-02-12 2005-04-28
COLIN MARSHALL
Director 2003-02-12 2004-04-30
KATHRYN JANION
Company Secretary 2001-05-08 2002-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-10 2001-05-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-10 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JANION CONNAUGHT TWO LIMITED Company Secretary 2006-11-24 CURRENT 2002-01-28 Liquidation
KATHRYN JANION CONNAUGHT HOLDINGS LIMITED Company Secretary 1992-12-05 CURRENT 1991-12-05 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT COMMERCIAL DUCTING SERVICES LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE ACCESSORIES LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE LIMITED Director 2010-10-29 CURRENT 2010-09-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION ABC COFFEE ROASTERS LTD Director 2009-06-10 CURRENT 2008-08-08 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT TWO LIMITED Director 2002-02-11 CURRENT 2002-01-28 Liquidation
JEREMY PAUL AUBREY GEORGE JANION VENTALUTION LIMITED Director 2001-01-25 CURRENT 2000-12-27 In Administration/Administrative Receiver
JEREMY PAUL AUBREY GEORGE JANION LOCKCORP LIMITED Director 1999-07-30 CURRENT 1999-06-23 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT HOLDINGS LIMITED Director 1992-12-05 CURRENT 1991-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
2019-06-13LIQ02Voluntary liquidation Statement of affairs
2019-06-13600Appointment of a voluntary liquidator
2019-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-16
2019-06-13RT01Administrative restoration application
2018-09-25GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0110/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-20AR0110/04/15 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0110/04/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-10CH01Director's details changed for Jeremy Paul Aubrey George Janion on 2012-04-10
2012-04-10CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2012-04-10
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0110/04/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0110/04/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2007-04-03363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288bDIRECTOR RESIGNED
2005-05-19353LOCATION OF REGISTER OF MEMBERS
2005-05-16363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11288bDIRECTOR RESIGNED
2004-05-14363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02288aNEW SECRETARY APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-05-20RES04£ NC 1000/10000 07/05/
2002-05-20123NC INC ALREADY ADJUSTED 07/05/02
2002-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-2088(2)RAD 07/05/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-04-19CERTNMCOMPANY NAME CHANGED GRAFFITI FIGHTERS UK LIMITED CERTIFICATE ISSUED ON 19/04/02
2002-04-05363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-20225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-05-29288bDIRECTOR RESIGNED
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-23288bSECRETARY RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-11CERTNMCOMPANY NAME CHANGED SIGNAWARD LIMITED CERTIFICATE ISSUED ON 11/05/01
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3G CLEANING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-23
Appointmen2018-02-23
Notices to2018-02-23
Meetings of Creditors2018-02-09
Fines / Sanctions
No fines or sanctions have been issued against 3G CLEANING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 401,446
Creditors Due Within One Year 2012-01-01 £ 120,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 3G CLEANING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 2,291
Current Assets 2012-01-01 £ 333,612
Debtors 2012-01-01 £ 306,965
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 188,247
Stocks Inventory 2012-01-01 £ 24,356
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3G CLEANING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3G CLEANING LTD
Trademarks
We have not found any records of 3G CLEANING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3G CLEANING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 3G CLEANING LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 3G CLEANING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party3G CLEANING LTDEvent Date2018-02-23
 
Initiating party Event TypeAppointmen
Defending party3G CLEANING LTDEvent Date2018-02-23
Name of Company: 3G CLEANING LTD Company Number: 04197793 Nature of Business: Payroll Services Previous Name of Company: Signaward Limited; Graffiti Fighters UK Limited Registered office: Unit G Kingsā€¦
 
Initiating party Event TypeNotices to
Defending party3G CLEANING LTDEvent Date2018-02-23
 
Initiating party Event TypeMeetings of Creditors
Defending party3G CLEANING LTDEvent Date2018-02-08
Notice is hereby given that a virtual meeting of the creditors of the above named company is being convened by Mr Jeremy Janion, to be held on 16 February 2018 at 11.15 am for the purpose provided for in Section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Paul Michael Davis (IP No. 7805) and Frederick Charles Satow (IP No. 8326) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ are qualified to act as Insolvency Practitioners in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact MacIntyre Hudson LLP on 0207 429 4100 or by email at Nathan.Sawyer@mhllp.co.uk Ag RF110548
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3G CLEANING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3G CLEANING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.