Company NameQuality Plus Holdings Limited
Company StatusDissolved
Company Number06445665
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameMutanderis 559 Limited

Directors

Director NameMr Mark Lewis Pendlebury
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address7 Hafan Deg
St. George
Abergele
Clwyd
LL22 9BE
Wales
Director NameMr Philip Gordon Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Llan
Village Road
Nannerch
Flintshire
CH7 5RD
Wales
Director NameMr Robin Francis Smale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Armitage Court
Sunninghill
Berkshire
SL5 9TA
Secretary NameMr Mark Lewis Pendlebury
NationalityBritish
StatusClosed
Appointed06 March 2008(3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address7 Hafan Deg
St. George
Abergele
Clwyd
LL22 9BE
Wales
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
20 January 2010Termination of appointment of Laytons Secretaries Limited as a secretary (1 page)
20 January 2010Termination of appointment of Laytons Secretaries Limited as a secretary (1 page)
5 November 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
8 May 2009Insolvency:secretary of state's release of liquidator (1 page)
8 May 2009INSOLVENCY:Secretary of State's release of Liquidator (1 page)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2008Director appointed robin francis smale (2 pages)
17 April 2008Director and secretary appointed mark lewis pendlebury (2 pages)
17 April 2008Director appointed philip gordon smith (2 pages)
17 April 2008Director appointed philip gordon smith (2 pages)
17 April 2008Director appointed robin francis smale (2 pages)
17 April 2008Director and secretary appointed mark lewis pendlebury (2 pages)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Registered office changed on 14/04/2008 from fifth floor camelite 50 victoria embankment london EC4Y 0LS (1 page)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-02
(1 page)
14 April 2008Registered office changed on 14/04/2008 from fifth floor camelite 50 victoria embankment london EC4Y 0LS (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2008Appointment terminated secretary laytons secretaries LIMITED (1 page)
2 April 2008S-div (1 page)
2 April 2008Appointment terminated director laytons management LIMITED (1 page)
2 April 2008Statement of affairs (7 pages)
2 April 2008Statement of affairs (7 pages)
2 April 2008Ad 06/03/08\gbp si [email protected]=9575.3\gbp ic 1/9576.3\ (2 pages)
2 April 2008Appointment Terminated Director laytons management LIMITED (1 page)
2 April 2008S-div (1 page)
2 April 2008Appointment Terminated Secretary laytons secretaries LIMITED (1 page)
2 April 2008Ad 06/03/08 gbp si [email protected]=9575.3 gbp ic 1/9576.3 (2 pages)
2 April 2008Resolutions
  • RES13 ‐ Sub div shares 05/03/2008
(1 page)
2 April 2008Resolutions
  • RES13 ‐ Sub div shares 05/03/2008
(1 page)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 12/02/2008
(22 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
5 March 2008Gbp nc 10000/19000 12/02/08 (1 page)
5 March 2008Gbp nc 10000/19000\12/02/08 (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 12/02/08
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 February 2008S-div 12/02/08 (2 pages)
15 February 2008Company name changed mutanderis 559 LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed mutanderis 559 LIMITED\certificate issued on 15/02/08 (2 pages)
5 December 2007Incorporation (19 pages)