Company NameHi-Tech Cleaning Solutions Limited
Company StatusDissolved
Company Number05705495
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameStephanie Alison Pound
StatusClosed
Appointed18 March 2014(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 08 July 2022)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 08 July 2022)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 08 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Spencer Lancaster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleOffice Cleaning Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathlands
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMatthew Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCleaning Manager
Correspondence AddressHollybank
Rushmore Hill
Knockholt
Kent
TN14 7NR
Director NameMr Gary Kevin Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Secretary NameMr James Martin Scobie
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Secretary NameMr Mark David Symonds
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 02 July 2008)
RoleFinance Director
Correspondence Address10 Marlow Copse
Walderslade Wodds
Chatham
Kent
ME5 9DP
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed02 July 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(6 years after company formation)
Appointment Duration2 years (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameMr Paul Richard Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitehitech-cleaningsolutions.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2022Final Gazette dissolved following liquidation (1 page)
8 April 2022Return of final meeting in a members' voluntary winding up (7 pages)
21 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
2 September 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
31 July 2021Liquidators' statement of receipts and payments to 29 May 2021 (6 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Stephanie Alison Pound as a secretary on 18 March 2014 (2 pages)
11 August 2020Liquidators' statement of receipts and payments to 29 May 2020 (6 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
27 June 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
11 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 July 2015Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page)
24 July 2015Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 March 2014Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 25 March 2014 (1 page)
21 March 2014Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 May 2013Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Appointment of Paul Richard Daly as a director (3 pages)
11 April 2012Appointment of Paul Richard Daly as a director (3 pages)
20 March 2012Termination of appointment of Gary Cameron as a director (1 page)
20 March 2012Termination of appointment of Gary Cameron as a director (1 page)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Guy Robert Smith as a director (2 pages)
8 March 2012Appointment of Guy Robert Smith as a director (2 pages)
7 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
7 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
22 December 2011Termination of appointment of James Mckechnie as a director (1 page)
22 December 2011Termination of appointment of James Mckechnie as a director (1 page)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
13 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Full accounts made up to 31 December 2009 (16 pages)
7 February 2011Full accounts made up to 31 December 2009 (16 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
8 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Return made up to 10/02/09; full list of members (6 pages)
26 May 2009Return made up to 10/02/09; full list of members (6 pages)
28 January 2009Full accounts made up to 30 June 2008 (15 pages)
28 January 2009Full accounts made up to 30 June 2008 (15 pages)
23 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 July 2008Appointment terminated secretary mark symonds (1 page)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Registered office changed on 09/07/2008 from thames house 27 elmcroft road orpington kent BR6 0HZ (1 page)
9 July 2008Appointment terminated secretary mark symonds (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Appointment terminated director spencer lancaster (1 page)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Appointment terminated director matthew lancaster (1 page)
9 July 2008Registered office changed on 09/07/2008 from thames house 27 elmcroft road orpington kent BR6 0HZ (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2008Appointment terminated director spencer lancaster (1 page)
9 July 2008Appointment terminated director matthew lancaster (1 page)
1 May 2008Full accounts made up to 31 March 2007 (14 pages)
1 May 2008Full accounts made up to 31 March 2007 (14 pages)
15 March 2008Return made up to 10/02/08; full list of members (5 pages)
15 March 2008Return made up to 10/02/08; full list of members (5 pages)
10 March 2008Secretary appointed mr mark david symonds (1 page)
10 March 2008Appointment terminated secretary james scobie (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 baker street london W1U 3LL (1 page)
10 March 2008Location of debenture register (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 baker street london W1U 3LL (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Appointment terminated secretary james scobie (1 page)
10 March 2008Registered office changed on 10/03/2008 from thames house 27 elmcroft road orpington kent BR6 0HZ united kingdom (1 page)
10 March 2008Location of debenture register (1 page)
10 March 2008Secretary appointed mr mark david symonds (1 page)
10 March 2008Registered office changed on 10/03/2008 from thames house 27 elmcroft road orpington kent BR6 0HZ united kingdom (1 page)
22 January 2008Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
22 January 2008Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 10/02/07; full list of members (4 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 10/02/07; full list of members (4 pages)
30 March 2007Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 March 2007Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (3 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)