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

QUO VADIS UK LIMITED

MIDSOMER NORTON, RADSTOCK, BA3,
Company Registration Number
04137137
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Quo Vadis Uk Ltd
QUO VADIS UK LIMITED was founded on 2001-01-08 and had its registered office in Midsomer Norton. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
QUO VADIS UK LIMITED
 
Legal Registered Office
MIDSOMER NORTON
RADSTOCK
 
Filing Information
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
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 QUO VADIS UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANNE DEVERILL
Company Secretary 2014-04-04
KIRK MARK EHRLICH
Director 2013-04-02
DAVID KEITH SEARLE
Director 2014-04-04
MARK ANTONY STRANGE
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FORD
Company Secretary 2013-04-02 2014-04-04
CHRISTOPHER DAVID FORD
Director 2013-04-02 2014-04-04
CHERRY MACKNAY
Company Secretary 2001-01-08 2013-04-02
JOHN FRANCIS MACKNAY
Director 2001-01-08 2013-04-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-01-08 2001-01-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOME DEVELOPMENTS (HIGHBURY) LIMITED BUCKINGHAM ROAD LLP Limited Liability Partnership (LLP) Designated Member 2005-11-22 CURRENT 2005-11-22 Active
KIRK MARK EHRLICH WORLDWIDE WORKWEAR (UK) LIMITED Director 2014-07-18 CURRENT 2003-01-17 Active - Proposal to Strike off
KIRK MARK EHRLICH NORTH EAST RIG-OUT LIMITED Director 2014-06-06 CURRENT 2010-05-14 Active - Proposal to Strike off
KIRK MARK EHRLICH QUO PRUNUS LIMITED Director 2013-04-02 CURRENT 2011-09-30 Dissolved 2014-06-10
KIRK MARK EHRLICH WILLIAMSON-DICKIE EUROPE LIMITED Director 2007-06-19 CURRENT 1983-09-30 Active
KIRK MARK EHRLICH WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED Director 2007-04-04 CURRENT 2000-12-20 Active
DAVID KEITH SEARLE QUO PRUNUS LIMITED Director 2014-04-04 CURRENT 2011-09-30 Dissolved 2014-06-10
MARK ANTONY STRANGE NORTH EAST RIG-OUT LIMITED Director 2014-09-16 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK ANTONY STRANGE WORLDWIDE WORKWEAR (UK) LIMITED Director 2014-07-18 CURRENT 2003-01-17 Active - Proposal to Strike off
MARK ANTONY STRANGE QUO PRUNUS LIMITED Director 2013-04-02 CURRENT 2011-09-30 Dissolved 2014-06-10

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
2016-03-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-23DS01APPLICATION FOR STRIKING-OFF
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0108/01/15 FULL LIST
2015-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-01-21AD02SAIL ADDRESS CREATED
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY STRANGE / 21/01/2015
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK MARK EHRLICH / 21/01/2015
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 123 DEANSGATE MANCHESTER M3 2BU
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR DAVID KEITH SEARLE
2014-04-08AP03SECRETARY APPOINTED SARAH ANNE DEVERILL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0108/01/14 FULL LIST
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA
2013-04-26AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-04-26AP01DIRECTOR APPOINTED KIRK MARK EHRLICH
2013-04-26AP01DIRECTOR APPOINTED CHRIS FORD
2013-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHERRY MACKNAY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKNAY
2013-04-15AP03SECRETARY APPOINTED CHRISTOPHER FORD
2013-04-15AP01DIRECTOR APPOINTED MARK STRANGE
2013-04-15RES01ADOPT ARTICLES 02/04/2013
2013-03-14AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-26AR0108/01/13 FULL LIST
2012-05-03AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0108/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MACKNAY / 01/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / CHERRY MACKNAY / 01/01/2012
2011-05-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-12AR0108/01/11 FULL LIST
2010-05-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-12AR0108/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MACKNAY / 01/01/2010
2009-05-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-06AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW
2008-02-01363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-18363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2003-01-20363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-04-05363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-01-15288bDIRECTOR RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-01-15288bSECRETARY RESIGNED
2001-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to QUO VADIS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUO VADIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUO VADIS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

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
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

Filed Financial Reports
Annual Accounts
2013-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of QUO VADIS UK LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of QUO VADIS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUO VADIS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2013-04-16 GBP £105 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.

Outgoings
Business Rates/Property Tax
No properties were found where QUO VADIS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUO VADIS UK 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 QUO VADIS UK 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.