Liquidation
Company Information for QUAKERS YARD TIPPERS LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
01326458
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUAKERS YARD TIPPERS LIMITED | |
Legal Registered Office | |
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in CF48 | |
Company Number | 01326458 | |
---|---|---|
Company ID Number | 01326458 | |
Date formed | 1977-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-06-04 13:05:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GWYNFOR JONES |
||
ROBERT MARK JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE JONES |
Company Secretary | ||
PAULINE JONES |
Director | ||
ROYSTON JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 2nd Floor 33 Blagrave Street Reading RG1 1PW | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 03/03/2017 | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM Llwyn Cilsanws Farm Pontsarn Vaynor Merthyr Tydfil CF48 2LB | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK JONES / 28/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULINE JONES | |
288a | SECRETARY APPOINTED GWYNFOR JONES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363a | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG0077971 | Expired | Licenced property: LLWYNCILSANWS FARM PONTSARN VAYNOR MERTHYR TYDFIL CF48 2LB; |
Appointment of Liquidators | 2015-03-31 |
Winding-Up Orders | 2015-03-17 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 59,467 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 86,390 |
Creditors Due Within One Year | 2012-09-30 | £ 158,528 |
Creditors Due Within One Year | 2011-09-30 | £ 164,546 |
Provisions For Liabilities Charges | 2012-09-30 | £ 18,373 |
Provisions For Liabilities Charges | 2011-09-30 | £ 10,378 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAKERS YARD TIPPERS LIMITED
Called Up Share Capital | 2012-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 0 |
Current Assets | 2012-09-30 | £ 150,344 |
Current Assets | 2011-09-30 | £ 139,341 |
Debtors | 2012-09-30 | £ 141,318 |
Debtors | 2011-09-30 | £ 130,341 |
Secured Debts | 2012-09-30 | £ 81,108 |
Secured Debts | 2011-09-30 | £ 102,749 |
Shareholder Funds | 2012-09-30 | £ 26,209 |
Shareholder Funds | 2011-09-30 | £ 16,897 |
Stocks Inventory | 2012-09-30 | £ 8,500 |
Stocks Inventory | 2011-09-30 | £ 8,500 |
Tangible Fixed Assets | 2012-09-30 | £ 112,233 |
Tangible Fixed Assets | 2011-09-30 | £ 138,870 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as QUAKERS YARD TIPPERS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | 2015-02-16 |
In the High Court Of Justice case number 006162 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | 2014-09-30 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | 2014-09-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6162 A Petition to wind up the above-named Company, Registration Number 01326458, of Llwyn Cilsanws Farm, Pontsarn, Vaynor, Merthyr Tydfil, CF48 2LB, presented on 2 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUAKERS YARD TIPPERS LIMITED | Event Date | |
In the High Court of Justice case number 6162 In accordance with Rule 4.106A I, Paul Walker of Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea SA1 1SB, give notice that I was appointed Liquidator of the Company on 4 March 2015. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their solicitors (if any) to the undersigned Paul Walker of Office Suite 1A, The Post House, Adelaide Street, Swansea SA1 1SB the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee. The meeting will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE on 28 April 2015 at 10.30 am. Paul Walker , Liquidator , (IP 002649 ), Harrisons Business Recovery and Insolvency Limited , Office Suite 1A, The Post House, Adelaide Street, Swansea SA1 1SB : | |||
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. |