HEMEL PRO CLEAN SOLUTIONS LIMITED

Dissolved Epsom

Specialised cleaning services

Specialised cleaning services
H

HEMEL PRO CLEAN SOLUTIONS LIMITED

Specialised cleaning services

Founded 26 Jun 2018 Dissolved Epsom, United Kingdom website.com
Specialised cleaning services
Accounts Submitted 13 Jul 2022
Confirmation Submitted 6 Jul 2022 Next due 9 Jul 2023 35 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

197 Kingston Road Epsom Surrey KT19 0AB

Full company profile for HEMEL PRO CLEAN SOLUTIONS LIMITED (11433018), a dissolved company based in Epsom, United Kingdom. Incorporated 26 Jun 2018. Specialised cleaning services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 74 Shares £74 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 201950£50£1
26 Jun 201824£24£24

Officers

Officers

3 active
Status
Joe ChaineyDirectorEnglishEngland4426 Jun 2018Active
Katy ChaineyDirectorBritishEngland3626 Jun 2018Active
Natalie LeeksDirectorBritishEngland4626 Jun 2018Active

Shareholders

Shareholders (6)

Dean Cloke
16.7%
25
Penny Cloke
16.7%
25

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Joe Chainey

English

Active
Notified 26 Jun 2018
Residence England
DOB July 1981
Nature of Control
  • Significant Influence Or Control

David John Leeks

English

Active
Notified 26 Jun 2018
Residence England
DOB August 1977
Nature of Control
  • Significant Influence Or Control

Katy Chainey

British

Active
Notified 26 Jun 2018
Residence England
DOB June 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dean Cloke

British

Active
Notified 1 Apr 2019
Residence England
DOB July 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Penny Cloke

British

Active
Notified 1 Apr 2019
Residence England
DOB July 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Natalie Leeks

British

Active
Notified 26 Jun 2018
Residence England
DOB August 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2024GazetteGazette Dissolved Liquidation
31 Jan 2024InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
24 Mar 2023ResolutionResolutions
24 Mar 2023AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2023InsolvencyLiquidation Voluntary Statement Of Affairs
30 Apr 2024 Gazette

Gazette Dissolved Liquidation

31 Jan 2024 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

24 Mar 2023 Resolution

Resolutions

24 Mar 2023 Address

Change Registered Office Address Company With Date Old Address New Address

24 Mar 2023 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 30 Apr 2024

Liquidation Voluntary Creditors Return Of Final Meeting

2 years ago on 31 Jan 2024

Resolutions

3 years ago on 24 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 24 Mar 2023

Liquidation Voluntary Statement Of Affairs

3 years ago on 24 Mar 2023