Company Information for SUPER CLEANING AND LAUNDRY LIMITED
C/O VALENTINE & CO, GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
07579536
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUPER CLEANING AND LAUNDRY LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in WD17 | ||
Previous Names | ||
|
Company Number | 07579536 | |
---|---|---|
Company ID Number | 07579536 | |
Date formed | 2011-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:17:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAZAROS DALLAS |
||
WILLIAM RAY |
||
MOHAMMUD HASSEN RUJBALLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLAZOLD LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2014-10-28 | |
WILLAZOLD LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2014-10-28 | |
SUPER LAUNDRY LTD | Director | 2017-01-30 | CURRENT | 2017-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O HILLIER HOPKINS FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MOHAMMUD HASSEN RUJBALLY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/03/2014 | |
CERTNM | COMPANY NAME CHANGED ESKIMO SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RAY / 28/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAZAROS DALLAS / 28/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O C/O HILLIER HOPKINS 64 CLARENDON ROAD WATFORD WD17 1DA ENGLAND | |
AR01 | 28/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAZAROS DALLAS / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-03-16 |
Resolutions for Winding-up | 2017-04-11 |
Notices to Creditors | 2017-04-11 |
Appointment of Liquidators | 2017-04-11 |
Meetings of Creditors | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
|
|
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 SUPER CLEANING AND LAUNDRY LIMITED
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as SUPER CLEANING AND LAUNDRY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SUPER CLEANING AND LAUNDRY LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUPER CLEANING AND LAUNDRY LIMITED | Event Date | 2017-04-06 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 June 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co,5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 4 April 2017 Office holder details: Mark Reynolds (IP No. 008838) of Valentine & Co,5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Ag HF10777 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPER CLEANING AND LAUNDRY LIMITED | Event Date | 2017-04-04 |
At a General Meeting of the above-named Company, duly convened and held on 04 April 2017 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was confirmed. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. William Ray , Director : Ag HF10777 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPER CLEANING AND LAUNDRY LIMITED | Event Date | 2017-04-04 |
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Ag HF10777 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUPER CLEANING AND LAUNDRY LIMITED | Event Date | 2017-03-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 04 April 2017 at 11.00 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 8838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Ag GF123120 | |||
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. |