Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LILQUEST ASBESTOS MANAGEMENT LIMITED
Company Information for

LILQUEST ASBESTOS MANAGEMENT LIMITED

6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
05339864
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lilquest Asbestos Management Ltd
LILQUEST ASBESTOS MANAGEMENT LIMITED was founded on 2005-01-24 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Lilquest Asbestos Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LILQUEST ASBESTOS MANAGEMENT LIMITED
 
Legal Registered Office
6TH FLOOR
36 PARK ROW
LEEDS
LS1 5JL
Other companies in S3
 
Filing Information
Company Number 05339864
Company ID Number 05339864
Date formed 2005-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB862239811  
Last Datalog update: 2021-05-05 15:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILQUEST ASBESTOS MANAGEMENT LIMITED
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.

Company Officers of LILQUEST ASBESTOS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES HODGKINS
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SMITH
Director 2012-06-25 2015-09-15
CRAIG DENNIS
Director 2010-01-01 2012-06-27
ELIZABETH ANNE SMITH
Company Secretary 2005-01-24 2010-01-01
DAVID SMITH
Director 2005-01-24 2010-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-24 2005-01-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-24 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES HODGKINS LILQUEST FACILITIES LTD Director 2017-09-19 CURRENT 2017-09-19 Active
LEE JAMES HODGKINS UP CONSTRUCTION LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
LEE JAMES HODGKINS VISION FACILITIES (WORLDWIDE) LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off

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
2021-07-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-03AM10Administrator's progress report
2021-04-01AM23Liquidation. Administration move to dissolve company
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053398640008
2020-12-11AM06Notice of deemed approval of proposals
2020-11-11AM10Administrator's progress report
2020-07-31AM02Liquidation statement of affairs AM02SOA
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Unit 5 Capitol Park Capitol Close Dodworth Barnsley S75 3UB England
2020-05-28AM03Statement of administrator's proposal
2020-05-18AM01Appointment of an administrator
2020-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053398640006
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HODGKINS
2019-11-27PSC07CESSATION OF LEE JAMES HODGKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-11PSC04Change of details for Mr Lee James Hodgkins as a person with significant control on 2016-04-06
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-27RES13Resolutions passed:
  • Company business 02/12/2018
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640009
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053398640005
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640008
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640007
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640006
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-11PSC07CESSATION OF DENNIS BREWER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11PSC04Change of details for Mr Lee James Hodgkins as a person with significant control on 2018-01-01
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 33100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640005
2017-01-25RP04CS01Second filing of Confirmation Statement dated 04/11/2016
2017-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-25ANNOTATIONClarification
2017-01-24SH0110/06/16 STATEMENT OF CAPITAL GBP 33067.00
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM Unit 9 Hillfoot Industrial Estate Hoyland Road Sheffield South Yorkshire S3 8AB
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AP01DIRECTOR APPOINTED MR LEE JAMES HODGKINS
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 26/08/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0124/01/14 FULL LIST
2013-08-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053398640004
2013-03-07AR0124/01/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AP01DIRECTOR APPOINTED MR DAVID SMITH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DENNIS
2012-01-31AR0124/01/12 FULL LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DENNIS / 09/12/2011
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0124/01/11 FULL LIST
2011-02-11AD02SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND
2011-02-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-15AR0124/01/10 FULL LIST
2010-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-04RES01ADOPT ARTICLES 04/01/2010
2010-02-04RES12VARYING SHARE RIGHTS AND NAMES
2010-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-15AP01DIRECTOR APPOINTED CRAIG DENNIS
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 23 LINDUM DRIVE, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1JW
2008-03-10363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-28363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-06-09225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-2188(2)RAD 24/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-16288bSECRETARY RESIGNED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-01-24NEWINCINCORPORATION 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 LILQUEST ASBESTOS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-07
Fines / Sanctions
No fines or sanctions have been issued against LILQUEST ASBESTOS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding RBS INVOICE FINANCE LIMITED
2013-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 LILQUEST ASBESTOS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LILQUEST ASBESTOS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILQUEST ASBESTOS MANAGEMENT LIMITED
Trademarks
We have not found any records of LILQUEST ASBESTOS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LILQUEST ASBESTOS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-9 GBP £650 Asbestos Sampling
Doncaster Council 2014-7 GBP £420 PUBLIC BUILDING MAINTENANCE
Doncaster Council 2013-9 GBP £4,800
Doncaster Council 2013-6 GBP £740 PREMISES-RELATED EXPENDITURE
Doncaster Council 2013-4 GBP £638
Doncaster Council 2013-3 GBP £2,900
Doncaster Council 2013-2 GBP £7,580
Doncaster Council 2013-1 GBP £10,628
Doncaster Council 2012-12 GBP £702
Doncaster Council 2012-11 GBP £1,276
Doncaster Council 2012-9 GBP £10,739
Doncaster Council 2012-8 GBP £20,358
Doncaster Council 2012-7 GBP £7,563
Doncaster Council 2012-5 GBP £8,130
Rotherham Metropolitan Borough Council 2012-4 GBP £20,840
Rotherham Metropolitan Borough Council 2011-10 GBP £2,319
Doncaster Council 2011-9 GBP £5,144 INCOME
Rotherham Metropolitan Borough Council 2011-9 GBP £11,580
Rotherham Metropolitan Borough Council 2011-7 GBP £2,505
Rotherham Metropolitan Borough Council 2011-6 GBP £12,330
Doncaster Council 2011-5 GBP £8,225 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-5 GBP £9,405
Rotherham Metropolitan Borough Council 2011-4 GBP £1,850
Rotherham Metropolitan Borough Council 2011-3 GBP £3,650
Rotherham Metropolitan Borough Council 2011-2 GBP £1,350
Rotherham Metropolitan Borough Council 2011-1 GBP £1,235

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LILQUEST ASBESTOS MANAGEMENT LIMITED 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 TypeAppointmen
Defending partyLILQUEST ASBESTOS MANAGEMENT LIMITEDEvent Date2020-04-07
In the High Court of Justice Business and Property Courts in Manchester, Company & Insolvency List (ChD) Court Number: CR-2020-MAN-00293 LILQUEST ASBESTOS MANAGEMENT LIMITED (Company Number 05339864 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILQUEST ASBESTOS MANAGEMENT LIMITED 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 LILQUEST ASBESTOS MANAGEMENT LIMITED 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.