Background WavePink WaveYellow Wave

QUEENSLAND PLACE LIMITED (09212716)

QUEENSLAND PLACE LIMITED (09212716) is a liquidation UK company. incorporated on 10 September 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUEENSLAND PLACE LIMITED has been registered for 11 years. Current directors include LAWLESS, Elliot Philip.

Company Number
09212716
Status
liquidation
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWLESS, Elliot Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSLAND PLACE LIMITED

QUEENSLAND PLACE LIMITED is an liquidation company incorporated on 10 September 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUEENSLAND PLACE LIMITED was registered 11 years ago.(SIC: 68100)

Status

liquidation

Active since 11 years ago

Company No

09212716

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 30 November 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 March 2022 (4 years ago)

Next Due

Due by 14 January 2023
For period ending 31 December 2022

Previous Company Names

14F/1557 LIMITED
From: 10 September 2014To: 22 September 2014
Contact
Address

C/O XEINADIN CORPORATE RECOVERY 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
From: 5 February 2021To: 17 August 2023
116 Duke Street Liverpool Merseyside L1 5JW England
From: 22 November 2016To: 5 February 2021
Seymour Chambers London Road Liverpool L3 5NW
From: 11 September 2015To: 22 November 2016
Seymour Chambers London Road Liverpool L3 5NW England
From: 11 September 2015To: 11 September 2015
C/O Hill Dickinson Llp No.1 st Paul's Square Liverpool Merseyside L3 9SJ United Kingdom
From: 10 September 2014To: 11 September 2015
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Sept 17
Owner Exit
Nov 18
Owner Exit
May 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

LAWLESS, Elliot Philip

Active
Stockville Road, LiverpoolL18 3EJ
Born June 1987
Director
Appointed 10 Sept 2014

Persons with significant control

4

1 Active
3 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 22 Dec 2020
LiverpoolL18 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 06 Nov 2018

Mr Elliot Philip Lawless

Ceased
LiverpoolL1 5JW
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 February 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 March 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Resignation Liquidator
14 March 2023
LIQ06LIQ06
Liquidation Voluntary Appointment Of Liquidator
27 January 2023
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
19 January 2023
AM22AM22
Liquidation Establishment Of Creditors Or Liquidation Committee
2 December 2022
COM1COM1
Liquidation In Administration Progress Report
18 August 2022
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
5 April 2022
AM02AM02
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Liquidation In Administration Progress Report
21 February 2022
AM10AM10
Liquidation In Administration Extension Of Period
17 January 2022
AM19AM19
Liquidation In Administration Progress Report
26 August 2021
AM10AM10
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Liquidation Administration Notice Deemed Approval Of Proposals
14 April 2021
AM06AM06
Liquidation In Administration Result Creditors Meeting
13 April 2021
AM07AM07
Liquidation In Administration Proposals
25 March 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 February 2021
AM01AM01
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2014
NEWINCIncorporation