Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST QUENCH RETAILING LIMITED
Company Information for

FIRST QUENCH RETAILING LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
00030129
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About First Quench Retailing Ltd
FIRST QUENCH RETAILING LIMITED was founded on 1889-11-13 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
FIRST QUENCH RETAILING LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
CATER STOFFELL & FORTT LIMITED29/10/1998
Filing Information
Company Number 00030129
Date formed 1889-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-28
Date Dissolved 2015-02-03
Type of accounts FULL
Last Datalog update: 2015-05-01 18:36:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST QUENCH RETAILING LIMITED

Current Directors
Officer Role Date Appointed
TJG SECRETARIES LIMITED
Company Secretary 2001-05-02
MARTIN BRETT BODEN
Director 2009-10-05
JONATHAN BRADLEY CLELAND
Director 2009-10-05
ANDREW PETER RICH
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN PETER VAN DE STEEN
Director 2009-09-09 2013-12-31
MARTIN WILLIAM OLIVER HEALY
Director 2008-10-06 2009-10-05
YVONNE ROSE RANKIN
Director 2007-09-05 2009-08-13
LLOYD ANTHONY STEPHENS
Director 2009-03-11 2009-07-20
JOHN STEPHEN MASTERS
Director 2006-01-03 2009-03-05
HARVEY BERTENSHAW AINLEY
Director 2006-10-17 2008-10-03
ROBERT BRADLEY KENDALL
Director 2007-07-19 2007-08-20
KIM GOZZETT
Director 2007-05-31 2007-07-19
DAVID MALCOLM THOMSON
Director 2007-05-31 2007-07-19
ZILLAH BYNG-MADDICK
Director 2004-08-19 2006-10-27
COLIN WAGGETT
Director 2001-05-22 2004-08-26
QUENTIN RICHARD STEWART
Director 2000-10-16 2004-04-15
PETER JOHN HALLETT
Company Secretary 2000-10-16 2001-05-02
MICHAEL CHARLES JOHNSON
Director 2000-10-16 2001-05-02
RUSSELL WILLIAM FAIRHURST
Company Secretary 1998-10-12 2000-10-16
MATTHEW CHARLES ALLEN
Director 1999-09-20 2000-10-16
GRAHAM EDWARD FROST
Director 2000-03-15 2000-10-16
PETER JOHN HALLETT
Director 2000-05-02 2000-10-16
KENNETH ARNOLD OGINSKY
Director 1998-08-28 2000-10-16
ALAN STEVEN PERELMAN
Director 1998-08-28 2000-10-16
DAVID HEDLEY RICHARDSON
Director 2000-07-31 2000-10-16
MICHAEL PAUL HOLWAY HAMMOND
Director 1998-08-28 2000-07-31
PAUL FRANCIS FENNEY
Director 2000-03-15 2000-05-02
JOHN DERKACH
Director 1998-08-28 2000-03-15
STEWART MILLER
Director 1998-08-28 2000-03-15
JEREMY EUGENE WALTON
Director 1998-08-28 2000-03-06
STEPHEN HAROLD ALEXANDER
Director 1998-08-28 1999-09-06
ROBERT BRIAN WARNE
Company Secretary 1998-08-28 1998-10-12
RICHARD EDGAR BELL
Director 1992-08-17 1998-08-29
BRUCE ABBOTT JONES
Director 1998-05-29 1998-08-29
RICHARD EDGAR BELL
Company Secretary 1992-08-17 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TJG SECRETARIES LIMITED TAYLOR WESSING (LONDON) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
TJG SECRETARIES LIMITED VICPROP U.K. LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
TJG SECRETARIES LIMITED THE PROPERTY DATABASE LTD Company Secretary 2002-06-24 CURRENT 1999-11-12 Active
TJG SECRETARIES LIMITED DOBLE POWERTEST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
TJG SECRETARIES LIMITED ENTUITY LIMITED Company Secretary 2002-03-13 CURRENT 1996-05-29 Active
TJG SECRETARIES LIMITED O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED Company Secretary 2001-12-20 CURRENT 2001-01-08 Active - Proposal to Strike off
TJG SECRETARIES LIMITED WEICHERT WORKFORCE MOBILITY UK LTD Company Secretary 2001-09-11 CURRENT 2001-09-11 Active
TJG SECRETARIES LIMITED BYTEMOBILE EUROPE LIMITED Company Secretary 2001-05-25 CURRENT 2001-03-23 Dissolved 2016-01-26
TJG SECRETARIES LIMITED AKAMAI TECHNOLOGIES LIMITED Company Secretary 2000-11-10 CURRENT 2000-02-03 Active
TJG SECRETARIES LIMITED MEYMOTT STREET ACQUISITIONS LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-22 Liquidation
TJG SECRETARIES LIMITED THRESHER WINES ACQUISITIONS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Dissolved 2014-10-24
TJG SECRETARIES LIMITED MEYMOTT STREET HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED MEYMOTT STREET CAPITAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED TIVO (UK) LIMITED Company Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2017-04-11
TJG SECRETARIES LIMITED GOOGLE UK LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
TJG SECRETARIES LIMITED MPEG LA (UK) LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
TJG SECRETARIES LIMITED THRESHER WINES HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-11-03
TJG SECRETARIES LIMITED GILDAN ACTIVEWEAR (UK) LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
TJG SECRETARIES LIMITED TAYLOR WESSING PROCESS SERVICE LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-13 Active
TJG SECRETARIES LIMITED DCM-ONLINE LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BUS EMPLOYEES PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED NBPF PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED EXTREME NETWORKS UK LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2017-03-28
TJG SECRETARIES LIMITED HOLYMAN (UNITED KINGDOM) LIMITED Company Secretary 1998-09-04 CURRENT 1994-01-12 Active
TJG SECRETARIES LIMITED TAYLOR WESSING UK STAFF TRUSTEE LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
TJG SECRETARIES LIMITED VOLCANO CAPITAL LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED VOLCANO HOLDING COMPANY LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED ARIBA UK LIMITED Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2015-09-22
TJG SECRETARIES LIMITED DELTEK SYSTEMS (UK) LTD. Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2017-07-11
MARTIN BRETT BODEN CTAC LIMITED Director 2017-06-29 CURRENT 2003-12-15 Active
MARTIN BRETT BODEN WESTMINSTER SERVICES LIMITED Director 2017-06-29 CURRENT 2005-04-19 Active
MARTIN BRETT BODEN WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2000-07-10 Active
MARTIN BRETT BODEN WESTMINSTER INTERNATIONAL LIMITED Director 2017-06-29 CURRENT 2000-10-16 Active
MARTIN BRETT BODEN WESTMINSTER MARITIME SERVICES LTD Director 2017-06-29 CURRENT 2004-05-24 Active
MARTIN BRETT BODEN WESTMINSTER OPERATING LIMITED Director 2017-06-29 CURRENT 2013-06-12 Active
MARTIN BRETT BODEN SOVEREIGN FERRIES LIMITED Director 2017-06-29 CURRENT 2014-08-11 Active
MARTIN BRETT BODEN WESTMINSTER GROUP PLC Director 2017-06-29 CURRENT 2000-04-07 Active
MARTIN BRETT BODEN LONGMOOR SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-04 Active
MARTIN BRETT BODEN 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2016-06-12 CURRENT 2005-06-21 Active
MARTIN BRETT BODEN JDR CABLE SYSTEMS (NETHERLANDS) LIMITED Director 2011-12-20 CURRENT 1998-07-14 Dissolved 2015-03-27
MARTIN BRETT BODEN MARTIN BODEN CONSULTING LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
MARTIN BRETT BODEN THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
MARTIN BRETT BODEN FIRST QUENCH GROUP LIMITED Director 2009-10-05 CURRENT 2007-05-16 Dissolved 2017-05-01
MARTIN BRETT BODEN THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
JONATHAN BRADLEY CLELAND POWERLEAGUE GROUP LIMITED Director 2018-03-06 CURRENT 2005-03-08 Active
JONATHAN BRADLEY CLELAND POWERLEAGUE FIVES LIMITED Director 2018-03-06 CURRENT 1999-10-25 Active
JONATHAN BRADLEY CLELAND ROWAN INTERNATIONAL TOPCO LIMITED Director 2017-12-04 CURRENT 2017-06-29 Active
JONATHAN BRADLEY CLELAND 23.5 DEGREES TOPCO LIMITED Director 2017-03-01 CURRENT 2014-08-18 Active
JONATHAN BRADLEY CLELAND THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
JONATHAN BRADLEY CLELAND THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
JONATHAN BRADLEY CLELAND FIRST QUENCH GROUP LIMITED Director 2009-09-09 CURRENT 2007-05-16 Dissolved 2017-05-01
ANDREW PETER RICH THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
ANDREW PETER RICH FIRST QUENCH ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2007-05-17 Dissolved 2017-05-01
ANDREW PETER RICH THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
ANDREW PETER RICH FIRST QUENCH GROUP LIMITED Director 2009-03-11 CURRENT 2007-05-16 Dissolved 2017-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-08BONABONA VACANTIA DISCLAIMER
2015-03-05BONABONA VACANTIA DISCLAIMER
2015-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2014
2014-11-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-05-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DE STEEN
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013
2013-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013
2013-06-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2012
2012-10-012.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-10-012.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2012-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2012
2012-05-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-072.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-01-05LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACEMENT LIQUIDATOR
2012-01-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2011-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011:AMENDING FORM
2011-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011
2011-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2011
2010-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010
2010-10-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010
2010-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010
2010-05-172.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2010-05-172.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-05-072.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-02-052.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-01-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-01-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-12-09AP01DIRECTOR APPOINTED JOHAN PETER VAN DE STEEN
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FQR HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTS AL7 1BL
2009-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-06AP01DIRECTOR APPOINTED ANDREW PETER RICH
2009-11-05AP01DIRECTOR APPOINTED MARTIN BRETT BODEN
2009-11-05AP01DIRECTOR APPOINTED JONATHAN BRADLEY CLELAND
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR YVONNE RANKIN
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR LLOYD STEPHENS
2009-06-05AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-14288aDIRECTOR APPOINTED YVONNE ROSE RANKIN LOGGED FORM
2009-03-25288aDIRECTOR APPOINTED LLOYD ANTHONY STEPHENS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASTERS
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-11-26288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 17/11/2008
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ENJOYMENT HALL BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BL
2008-10-16288aDIRECTOR APPOINTED MARTIN WILLIAM OLIVER HEALY
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-10-07RES01ALTER ARTICLES 29/09/2008
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR HARVEY AINLEY
2008-08-26363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-07AUDAUDITOR'S RESIGNATION
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5225 - Retail alcoholic & other beverages



Licences & Regulatory approval
We could not find any licences issued to FIRST QUENCH RETAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-04-22
Notice of Intended Dividends2013-06-20
Meetings of Creditors2009-12-21
Appointment of Administrators2009-11-04
Fines / Sanctions
No fines or sanctions have been issued against FIRST QUENCH RETAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-06 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2009-05-01 Outstanding HAIG LUXEMBOURG HOLDCO SARL
DEED OF CHARGE OVER CREDIT BALANCES 2006-12-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-08-23 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
RENT CHARGE 2003-08-15 Satisfied ACCENTI KITCHENS LIMITED
RENT DEPOSIT DEED 2003-07-21 Satisfied LEONARD JAMES LEWIS, PHILIP JOHN BRADFORD, UNION PENSION TRUSTEES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2000 AND 2000-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT BETWEEN THE COMPANY CARMELITE ACQUISITIONS LIMITED AND THE SECURITY AGENT 2000-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC (THE SECURITY AGENT) AS SECURITY AGENT AND TRUSTEE FOR THE FUNDING PARTIES
DEBENTURE 1999-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE (CREATING ASSIGNMENTS OVER ADVANCE PURCHASE AGREEMENTS AND A FLOATING CHARGE OVER TOBACCO STOCKS) 1998-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST QUENCH RETAILING LIMITED registering or being granted any patents
Domain Names

FIRST QUENCH RETAILING LIMITED owns 3 domain names.

bottomsup.co.uk   threshers.co.uk   thresherway.co.uk  

Trademarks

Trademark applications by FIRST QUENCH RETAILING LIMITED

FIRST QUENCH RETAILING LIMITED is the Original Applicant for the trademark RADCLIFFE'S ™ (77499634) through the USPTO on the 2008-06-16
Alcoholic beverages except beers; wines
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOCBOC (UK) LIMITED 2007-10-19 Outstanding
RENT DEPOSIT DEED ALBANY RETAIL LIMITED 2008-12-18 Outstanding

We have found 2 mortgage charges which are owed to FIRST QUENCH RETAILING LIMITED

Income
Government Income
We have not found government income sources for FIRST QUENCH RETAILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5225 - Retail alcoholic & other beverages) as FIRST QUENCH RETAILING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST QUENCH RETAILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRST QUENCH RETAILING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2010-12-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2010-12-0162089900Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2010-11-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2010-10-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-07-0162129000Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes)
2010-02-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFIRST QUENCH RETAILING LIMITEDEvent Date2014-04-22
Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a second and final distribution to the unsecured creditors of the above Company within two months from 29 May 2014. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB (marked for the attention of James Rivers) by 29 May 2014 or they will be excluded from the benefit of any distribution made before such particulars are received.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFIRST QUENCH RETAILING LIMITEDEvent Date2013-06-18
Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a first and final distribution to the unsecured creditors of the above Company, including a Prescribed Part fund with a maximum value of 600,000, within two months from 31 October 2013. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB (marked for the attention of James Rivers) by 31 October 2013, or they will be excluded from benefit of any distribution made before such particulars are received.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIRST QUENCH RETAILING LIMITEDEvent Date2009-10-29
In the High Court of Justice, Chancery Division Companies Court Ian James Corfield , Richard Dixon Fleming and Michael Vincent McLoughlin (IP Nos 8951 and 8370 and 6418 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIRST QUENCH RETAILING LIMITEDEvent Date
Notice is hereby given that a meeting of creditors of First Quench Retailing Limited is to be held at The Auditorium, The Mermaid Theatre, Puddledock, Blackfriars, London EC4V 3DB on 06 January 2010 at 10.30 am to consider the Administratorss proposals under Legislation: Section 23(1) Legislation section: of the Insolvency Act 1986 and to consider establishing a creditors committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB not later than 12.00 noon on 5 January 2010 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. Ian Corfield , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST QUENCH RETAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST QUENCH RETAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.