Company Information for QUANTOCK INTERIORS LTD
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
05155523
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUANTOCK INTERIORS LTD | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in TA6 | |
Company Number | 05155523 | |
---|---|---|
Company ID Number | 05155523 | |
Date formed | 2004-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 10:10:03 |
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 |
---|---|---|
RODNEY GORDON FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLGA FITZGERALD |
Director | ||
RODNEY GORDON FITZGERALD |
Director | ||
JAMIE OLIVER FITZGERALD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTOCK OFFICE SYSTEMS LIMITED | Director | 2016-02-01 | CURRENT | 1989-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit a Ground Floor Aspen Business Centre Bristol Road Bridgwater Somerset TA6 4AP | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Rodney Fitzgerald as a person with significant control on 2017-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RODNEY GORDON FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLGA FITZGERALD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051555230001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Olga Fitzgerald on 2011-06-16 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS OLGA FITZGERALD | |
288b | APPOINTMENT TERMINATED DIRECTOR RODNEY FITZGERALD | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAMIE FITZGERALD | |
225 | PREVEXT FROM 30/06/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNIT A GROUND FLOOR ASPEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: UNIT 27, HAMP INDUSTRIAL ESTATE OLD TAUNTON ROAD BRIDGWATER TA6 3NT | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2020-04-01 |
Appointmen | 2020-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 9,478 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 14,226 |
Creditors Due Within One Year | 2012-12-31 | £ 163,477 |
Creditors Due Within One Year | 2011-12-31 | £ 135,930 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,206 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,432 |
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 QUANTOCK INTERIORS LTD
Cash Bank In Hand | 2012-12-31 | £ 57,737 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 61,836 |
Current Assets | 2012-12-31 | £ 165,037 |
Current Assets | 2011-12-31 | £ 148,827 |
Debtors | 2012-12-31 | £ 107,300 |
Debtors | 2011-12-31 | £ 86,991 |
Shareholder Funds | 2012-12-31 | £ 4,193 |
Shareholder Funds | 2011-12-31 | £ 4,059 |
Tangible Fixed Assets | 2012-12-31 | £ 13,317 |
Tangible Fixed Assets | 2011-12-31 | £ 6,820 |
Debtors and other cash assets
QUANTOCK INTERIORS LTD owns 1 domain names.
quantockinteriors.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as QUANTOCK INTERIORS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | QUANTOCK INTERIORS LTD | Event Date | 2020-04-01 |
Initiating party | Event Type | Appointmen | |
Defending party | QUANTOCK INTERIORS LTD | Event Date | 2020-04-01 |
Name of Company: QUANTOCK INTERIORS LTD Company Number: 05155523 Nature of Business: Other construction installation Registered office: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ Type… | |||
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. |