UKBizDB.co.uk

QM RECOVERY LTD

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

This company is commonly known as Qm Recovery Ltd. The company was founded 10 years ago and was given the registration number 09065032. The firm's registered office is in LIVERPOOL. You can find them at Anfield Business Centre, 58 Breckfield Road South, Liverpool, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:QM RECOVERY LTD
Company Number:09065032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Breckfield Road South, Liverpool, Liverpool, United Kingdom,

Director20 April 2018Active
Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

Director26 October 2020Active
14, Trafford Drive, Timperley, Altrincham, England, WA15 6EJ

Director12 November 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director02 June 2014Active
14, Trafford Drive, Timperley, Altrincham, England, WA15 6EJ

Director16 December 2016Active
94, Chapel Lane, Hale Barns, Altrincham, WA15 0BH

Director14 September 2015Active
94, Chapel Lane, Hale Barns, Altrincham, England, WA15 0BH

Director02 June 2014Active
6 Malpas Drive, Malpas Drive, Timperley, Altrincham, England, WA14 5BH

Director02 June 2014Active

People with Significant Control

Miss Jessica Sandra Marie Hayes
Notified on:20 April 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:58, Breckfield Road South, Liverpool, England, L6 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Murdoch Macnaughton
Notified on:16 December 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Fiona Daly
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:14, Trafford Drive, Altrincham, England, WA15 6EJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Address

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

Download
2023-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-28Resolution

Resolution.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Gazette

Gazette filings brought up to date.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-04-26Address

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

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.