Company Information for QUEENSBURY SERVICES LIMITED
3 THE COURTYARD, HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
06564498
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUEENSBURY SERVICES LIMITED | |
Legal Registered Office | |
3 THE COURTYARD, HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in B98 | |
Company Number | 06564498 | |
---|---|---|
Company ID Number | 06564498 | |
Date formed | 2008-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:42:20 |
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 | ||
---|---|---|---|---|
QUEENSBURY SERVICES LTD. | Ontario | Dissolved | ||
QUEENSBURY SERVICES LIMITED | 3RD FLOOR YAMRAJ BUILDING, MARKET SQUARE P O BOX 3175, ROAD TOWN TORTOLA | Active | Company formed on the 2023-02-03 |
Officer | Role | Date Appointed |
---|---|---|
FIONA PATRICIA EVANS |
||
FIONA PATRICIA EVANS |
||
FRASER YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL ALLIANCE LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Active | |
ALL ALLIANCE LIMITED | Director | 2008-05-16 | CURRENT | 2008-05-16 | Active | |
ALL ALLIANCE LIMITED | Director | 2008-05-16 | CURRENT | 2008-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM 8 Church Green East Redditch Worcestershire B98 8BP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-23 GBP 1 | |
PSC07 | CESSATION OF FRASER YOUNG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER YOUNG | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA PATRICIA EVANS / 01/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA PATRICIA EVANS on 2015-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER YOUNG / 01/03/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM Royal House Market Place Redditch B98 8AA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA PATRICIA EVANS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRASER YOUNG | |
288a | SECRETARY APPOINTED FIONA PATRICIA EVANS | |
288a | DIRECTOR APPOINTED FIONA PATRICIA EVANS | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF | |
88(2) | AD 18/06/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-09-08 |
Appointmen | 2021-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
|
|
|
|
|
|
|
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 QUEENSBURY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as QUEENSBURY SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | QUEENSBURY SERVICES LIMITED | Event Date | 2021-09-08 |
Initiating party | Event Type | Appointmen | |
Defending party | QUEENSBURY SERVICES LIMITED | Event Date | 2021-09-08 |
Name of Company: QUEENSBURY SERVICES LIMITED Company Number: 06564498 Nature of Business: Provision of Crew to the Live Music & Entertainment Industry Registered office: 8 Church Green East, Redditch,… | |||
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. |