Liquidation
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 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 | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN JANION |
||
JEREMY PAUL AUBREY GEORGE JANION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE FIEHN |
Company Secretary | ||
ANDREW WILLIAMS |
Director | ||
COLIN MARSHALL |
Director | ||
KATHRYN JANION |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNAUGHT TWO LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2002-01-28 | Liquidation | |
CONNAUGHT HOLDINGS LIMITED | Company Secretary | 1992-12-05 | CURRENT | 1991-12-05 | Liquidation | |
CONNAUGHT COMMERCIAL DUCTING SERVICES LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
JOE BLACK COFFEE ACCESSORIES LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
JOE BLACK COFFEE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
ABC COFFEE ROASTERS LTD | Director | 2009-06-10 | CURRENT | 2008-08-08 | Liquidation | |
CONNAUGHT TWO LIMITED | Director | 2002-02-11 | CURRENT | 2002-01-28 | Liquidation | |
VENTALUTION LIMITED | Director | 2001-01-25 | CURRENT | 2000-12-27 | In Administration/Administrative Receiver | |
LOCKCORP LIMITED | Director | 1999-07-30 | CURRENT | 1999-06-23 | Liquidation | |
CONNAUGHT HOLDINGS LIMITED | Director | 1992-12-05 | CURRENT | 1991-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Paul Aubrey George Janion on 2012-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2012-04-10 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES04 | £ NC 1000/10000 07/05/ | |
123 | NC INC ALREADY ADJUSTED 07/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 07/05/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
CERTNM | COMPANY NAME CHANGED GRAFFITI FIGHTERS UK LIMITED CERTIFICATE ISSUED ON 19/04/02 | |
363a | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SIGNAWARD LIMITED CERTIFICATE ISSUED ON 11/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-02-23 |
Appointmen | 2018-02-23 |
Notices to | 2018-02-23 |
Meetings of Creditors | 2018-02-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 401,446 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 120,414 |
Creditors and other liabilities
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 3G CLEANING LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 3G CLEANING LTD | Event Date | 2018-02-23 |
Initiating party | Event Type | Appointmen | |
Defending party | 3G CLEANING LTD | Event Date | 2018-02-23 |
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 Type | Notices to | |
Defending party | 3G CLEANING LTD | Event Date | 2018-02-23 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 3G CLEANING LTD | Event Date | 2018-02-08 |
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 | |||
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. |