Company Information for IDEAL RESPONSE GROUP LIMITED
QUANTUMA LLP OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
04367515
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IDEAL RESPONSE GROUP LIMITED | ||
Legal Registered Office | ||
QUANTUMA LLP OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in ME14 | ||
Previous Names | ||
|
Company Number | 04367515 | |
---|---|---|
Company ID Number | 04367515 | |
Date formed | 2002-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 29/12/2017 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 18:01:07 |
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 | ||
---|---|---|---|---|
IDEAL RESPONSE GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAVID IBRAHIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN PEDLEY |
Company Secretary | ||
KAREN FIONA IBRAHIM |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
CAVID IBRAHIM |
Company Secretary | ||
PATRICK MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAL CONSTRUCT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2017-01-31 | |
STAYBRIDGE DEVELOPMENTS LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2018-05-13 | |
STAYBRIDGE CLEANING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2016-11-29 | |
FIRST RESPONSE BUILDING SERVICES LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
IDEAL G LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
IDEAL HEAT SOLUTIONS LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
K.P.I. INVESTMENTS LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-23 | Dissolved 2015-02-17 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Team Leader - Water and Fire Damage Restoration | Maidstone | Associated with this role include but are not limited to the following:. Proficiencies associated with this position include, but are not limited to Numeracy... | |
Water and Fire Damage Restoration Technician | Maidstone | Associated with this role include but are not limited to the following:. Quality and standards are essential parts of the delivery of our services.... |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Woodcut Cottage Crismill Lane Thurnham Maidstone ME14 3LY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Javid Ibrahim as a person with significant control on 2017-03-09 | |
PSC07 | CESSATION OF KAREN FIONA IBRAHIM AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN FIONA IBRAHIM | |
TM02 | Termination of appointment of Karen Pedley on 2015-06-01 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/12 TO 31/12/12 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Karen Pedley on 2013-01-14 | |
RES15 | CHANGE OF NAME 27/06/2012 | |
CERTNM | COMPANY NAME CHANGED THE IDEAL CLEANING CO. LIMITED CERTIFICATE ISSUED ON 29/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PEDLEY / 09/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAVID IBRAHIM / 01/01/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 108 ST ALBANS ROAD DARTFORD DA1 1TY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1064431 | Active | Licenced property: CRISMILL LANE WOODCUT COTTAGE MAIDSTONE GB ME14 3LY. Correspondance address: CRISMILL LANE WOODCUT COTTAGE BEARSTED THURNHAM MAIDSTONE BEARSTED GB ME14 3LY |
Notice of | 2022-08-25 |
Appointmen | 2018-04-18 |
Resolution | 2018-04-18 |
Meetings of Creditors | 2018-04-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 59,083 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 841,664 |
Provisions For Liabilities Charges | 2011-08-01 | £ 28,097 |
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 IDEAL RESPONSE GROUP LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 217,802 |
Current Assets | 2011-08-01 | £ 776,897 |
Debtors | 2011-08-01 | £ 559,095 |
Fixed Assets | 2011-08-01 | £ 407,912 |
Shareholder Funds | 2011-08-01 | £ 255,965 |
Tangible Fixed Assets | 2011-08-01 | £ 407,912 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Insurance Jobs |
Kent County Council | |
|
General Fees and Charges |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Windsor and Maidenhead Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Kent County Council | |
|
Private Contractors |
Maidstone Borough Council | |
|
Fees & Charges |
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | IDEAL RESPONSE GROUP LIMITED | Event Date | 2022-08-25 |
Initiating party | Event Type | Appointmen | |
Defending party | IDEAL RESPONSE GROUP LIMITED | Event Date | 2018-04-18 |
Name of Company: IDEAL RESPONSE GROUP LIMITED Company Number: 04367515 Nature of Business: Cleaning activities Previous Name of Company: The Ideal Cleaning Co. Limited Registered office: Quantuma LLP,… | |||
Initiating party | Event Type | Resolution | |
Defending party | IDEAL RESPONSE GROUP LIMITED | Event Date | 2018-04-18 |
Initiating party | Event Type | Meetings o | |
Defending party | IDEAL RESPONSE GROUP LIMITED | Event Date | 2018-04-06 |
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. |