UKBizDB.co.uk

CONSULTANT CLEANERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consultant Cleaners Limited. The company was founded 45 years ago and was given the registration number 01368347. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CONSULTANT CLEANERS LIMITED
Company Number:01368347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 1978
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Clough Lane, Liversedge, United Kingdom, WF15 8AD

Director01 June 2006Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director07 March 2018Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director01 July 2014Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director07 March 2018Active
Adminstration Centre, Station Lane, Heckmondwike, England, WF16 0NF

Secretary11 November 2013Active
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, United Kingdom, HD4 6XT

Secretary09 November 1993Active
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB

Secretary-Active
Administration Centre, Station Lane, Heckmondwike, England, WF16 0NF

Director11 November 2013Active
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, HD4 6XT

Director01 April 1997Active
Ash Ghyll Bromley Road, Bingley, BD16 4DA

Director-Active
Hillside 80 Hightown Road, Cleckheaton, BD19 5JP

Director-Active
Hillside 80 Hightown Road, Cleckheaton, BD19 5JP

Director-Active
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB

Director-Active
Cotswold Manor, Linton, Wetherby, LS22 4HH

Director-Active
Cotswold Manor, Linton, Wetherby, LS22 4HH

Director-Active
17 Cannon Hall Drive, Clifton, HD6 4JR

Director09 November 1993Active
Meadow Grange, 5 Woodpecker Road Wellfield Farm, Burley In Wharfedale, LS29 7SY

Director19 October 1999Active

People with Significant Control

Consultant Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Administration Centre, Station Lane, Heckmondwike, England, WF16 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2020-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-10Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-02Insolvency

Liquidation in administration proposals.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2019-03-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.