About

Registered Number: 03520126
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Image Business Park Acornfield Road, Kirkby, Liverpool, Merseyside, L33 7UF

 

Having been setup in 1998, Quicksilver Recovery Services Ltd have registered office in Liverpool, Merseyside, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Holburn, Susan, Walsh, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Alan 26 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HOLBURN, Susan 26 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 07 March 2011
AA01 - Change of accounting reference date 31 August 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 16 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 March 2003
RESOLUTIONS - N/A 12 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 08 March 2002
395 - Particulars of a mortgage or charge 31 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 16 March 1999
225 - Change of Accounting Reference Date 18 August 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
CERTNM - Change of name certificate 08 April 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Composite debenture 15 June 2011 Outstanding

N/A

Composite debenture 15 June 2011 Outstanding

N/A

Debenture deed 21 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.