Company NameTotal Quality Cleaning (South West) Limited
Company StatusDissolved
Company Number05162891
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Jerome Richard Hogg
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMr Jerome Richard Hogg
StatusClosed
Appointed20 November 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameJerome Richard Hogg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 The Gardens
Chester Le Street
County Durham
DH2 2DT
Director NameKelly Selina Daviss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 West Houses
White Cross Hallatrow
Bristol
Avon
BS39 6ET
Director NameJonathon Michael Hogg
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Houses
White Cross Hallatrow
Bristol
Avon
BS39 6ET
Secretary NameJonathon Michael Hogg
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Houses
White Cross Hallatrow
Bristol
Avon
BS39 6ET
Director NameJerome Richard Hogg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2009)
RoleBusiness Manager
Correspondence Address13 Finchdale Terrace
Chester Le Street
Co Durham
DH3 3DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.tqcgroup.com

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

149 at £1Jerome Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,539
Current Liabilities£7,599

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 2004Delivered on: 16 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
4 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
4 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 149
(3 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 149
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 149
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 149
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 149
(3 pages)
21 November 2014Appointment of Mr Jerome Richard Hogg as a director on 20 November 2014 (2 pages)
21 November 2014Appointment of Mr Jerome Richard Hogg as a secretary on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Kelly Selina Daviss as a director on 20 November 2014 (1 page)
21 November 2014Appointment of Mr Jerome Richard Hogg as a secretary on 20 November 2014 (2 pages)
21 November 2014Registered office address changed from 1 West Houses White Cross Hallatrow Bristol BS39 6ET to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathon Michael Hogg as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathon Michael Hogg as a secretary on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathon Michael Hogg as a secretary on 20 November 2014 (1 page)
21 November 2014Registered office address changed from 1 West Houses White Cross Hallatrow Bristol BS39 6ET to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Jerome Richard Hogg as a director on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Kelly Selina Daviss as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Jonathon Michael Hogg as a director on 20 November 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 149
(5 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 149
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Kelly Selina Daviss on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Kelly Selina Daviss on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Jonathon Michael Hogg on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Jonathon Michael Hogg on 24 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
5 August 2009Ad 01/07/09\gbp si 49@1=49\gbp ic 3/52\ (1 page)
5 August 2009Ad 01/07/09\gbp si 49@1=49\gbp ic 3/52\ (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
24 June 2009Appointment terminated director jerome hogg (1 page)
24 June 2009Appointment terminated director jerome hogg (1 page)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 December 2008Director appointed jerome richard hogg (2 pages)
5 December 2008Ad 28/11/08-28/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
5 December 2008Ad 28/11/08-28/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 December 2008Director appointed jerome richard hogg (2 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 August 2005Return made up to 25/06/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 25/06/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Ad 06/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 2004Ad 06/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 August 2004Director resigned (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)