Dissolved 2016-03-22
Company Information for QUO VADIS UK LIMITED
MIDSOMER NORTON, RADSTOCK, BA3,
|
Company Registration Number
04137137
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
QUO VADIS UK LIMITED | |
Legal Registered Office | |
MIDSOMER NORTON RADSTOCK | |
Company Number | 04137137 | |
---|---|---|
Date formed | 2001-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-26 13:00:42 |
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 |
---|---|---|
SARAH ANNE DEVERILL |
||
KIRK MARK EHRLICH |
||
DAVID KEITH SEARLE |
||
MARK ANTONY STRANGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FORD |
Company Secretary | ||
CHRISTOPHER DAVID FORD |
Director | ||
CHERRY MACKNAY |
Company Secretary | ||
JOHN FRANCIS MACKNAY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM ROAD LLP | Limited Liability Partnership (LLP) Designated Member | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
WORLDWIDE WORKWEAR (UK) LIMITED | Director | 2014-07-18 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
NORTH EAST RIG-OUT LIMITED | Director | 2014-06-06 | CURRENT | 2010-05-14 | Active - Proposal to Strike off | |
QUO PRUNUS LIMITED | Director | 2013-04-02 | CURRENT | 2011-09-30 | Dissolved 2014-06-10 | |
WILLIAMSON-DICKIE EUROPE LIMITED | Director | 2007-06-19 | CURRENT | 1983-09-30 | Active | |
WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED | Director | 2007-04-04 | CURRENT | 2000-12-20 | Active | |
QUO PRUNUS LIMITED | Director | 2014-04-04 | CURRENT | 2011-09-30 | Dissolved 2014-06-10 | |
NORTH EAST RIG-OUT LIMITED | Director | 2014-09-16 | CURRENT | 2010-05-14 | Active - Proposal to Strike off | |
WORLDWIDE WORKWEAR (UK) LIMITED | Director | 2014-07-18 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
QUO PRUNUS LIMITED | Director | 2013-04-02 | CURRENT | 2011-09-30 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY STRANGE / 21/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK MARK EHRLICH / 21/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 123 DEANSGATE MANCHESTER M3 2BU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH SEARLE | |
AP03 | SECRETARY APPOINTED SARAH ANNE DEVERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED KIRK MARK EHRLICH | |
AP01 | DIRECTOR APPOINTED CHRIS FORD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERRY MACKNAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACKNAY | |
AP03 | SECRETARY APPOINTED CHRISTOPHER FORD | |
AP01 | DIRECTOR APPOINTED MARK STRANGE | |
RES01 | ADOPT ARTICLES 02/04/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MACKNAY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHERRY MACKNAY / 01/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MACKNAY / 01/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2013-01-31 | £ 314,229 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 221,256 |
Provisions For Liabilities Charges | 2013-01-31 | £ 7,714 |
Provisions For Liabilities Charges | 2012-01-31 | £ 21,839 |
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 QUO VADIS UK LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 33,128 |
Cash Bank In Hand | 2012-01-31 | £ 44,480 |
Current Assets | 2013-01-31 | £ 426,409 |
Current Assets | 2012-01-31 | £ 215,194 |
Debtors | 2013-01-31 | £ 373,256 |
Debtors | 2012-01-31 | £ 141,016 |
Shareholder Funds | 2013-01-31 | £ 140,872 |
Shareholder Funds | 2012-01-31 | £ 81,294 |
Stocks Inventory | 2013-01-31 | £ 20,025 |
Stocks Inventory | 2012-01-31 | £ 29,698 |
Tangible Fixed Assets | 2013-01-31 | £ 36,406 |
Tangible Fixed Assets | 2012-01-31 | £ 109,195 |
Debtors and other cash assets
QUO VADIS UK LIMITED owns 16 domain names.
dsxpress.co.uk dsmobile.co.uk dsexpress.co.uk saclub.co.uk terraworkwear.co.uk terrafootwear.co.uk workwearstore.co.uk dickiesshop.co.uk dickiesstore.co.uk portwestonline.co.uk scruffstore.co.uk carharttstore.co.uk safetyshoestore.co.uk sportwearstore.co.uk worldwebshop.co.uk morganstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
TPP - Highway's |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |