Company Information for QUICKSILVER MANAGEMENT LIMITED
1ST FLOOR, 159, MOULSHAM STREET, CHELMSFORD, CM2 0LD,
|
Company Registration Number
06869704
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
QUICKSILVER MANAGEMENT LIMITED | ||
Legal Registered Office | ||
1ST FLOOR, 159 MOULSHAM STREET CHELMSFORD CM2 0LD Other companies in B93 | ||
Previous Names | ||
|
Company Number | 06869704 | |
---|---|---|
Company ID Number | 06869704 | |
Date formed | 2009-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 09:12:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUICKSILVER MANAGEMENT TWE LIMITED | 79 Caroline Street Birmingham B3 1UP | Liquidation | Company formed on the 2010-02-12 | |
QUICKSILVER MANAGEMENT | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1998-10-22 | |
QUICKSILVER MANAGEMENT CORP. | 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2006-10-30 | |
Quicksilver Management Ltd. | Delaware | Unknown | ||
QUICKSILVER MANAGEMENT INCORPORATED | California | Unknown | ||
QUICKSILVER MANAGEMENT SYSTEMS LLC | Georgia | Unknown | ||
QUICKSILVER MANAGEMENT SERVICES LIMITED | LEVEL 1, SUITE 5, TOWER BUSINESS CENTRE, TOWER STREET, SWATAR BIRKIRKARA | Unknown | ||
QUICKSILVER MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK BUTLER |
||
MARK LESLIE BUTLER |
||
ANDREW BRIAN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUNA THORNTON |
Director | ||
KEVIN THORNTON |
Company Secretary | ||
KEVIN THORNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRLEY GOLF COURSE LIMITED | Director | 2014-11-13 | CURRENT | 1955-10-07 | Active | |
HOSPITALITY OPTIONS LTD | Director | 2011-06-27 | CURRENT | 2011-05-12 | Active | |
QUICKSILVER MANAGEMENT TWE LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Liquidation | |
QUICKSILVER LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Dissolved 2014-08-05 | |
THE MEYNELL PUB COMPANY LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Dissolved 2014-05-20 | |
QUICKSILVER MANAGEMENT TWE LIMITED | Director | 2012-11-01 | CURRENT | 2010-02-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/04/23 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MARSDEN | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Pipeline Investment Ltd as a person with significant control on 2018-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM 159 Moulsham Street Chelmsford CM2 0LD England | |
CH01 | Director's details changed for Mr Jon Marsden on 2019-07-16 | |
CH01 | Director's details changed for Mr Jon Marsden on 2019-06-01 | |
TM02 | Termination of appointment of Ben Marsden on 2019-06-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN | |
AP03 | Appointment of Mr Ben Marsden as company secretary on 2019-01-18 | |
AP01 | DIRECTOR APPOINTED MR JON MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MARSDEN | |
AP01 | DIRECTOR APPOINTED MR BEN MARSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
SH01 | 06/11/18 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN | |
AP01 | DIRECTOR APPOINTED MR JON MARSDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM 19 Bonningale Way Dorridge Solihull West Midlands B93 8SF | |
AP01 | DIRECTOR APPOINTED MR BEN MARSDEN | |
PSC07 | CESSATION OF MARK LESLIE BUTLER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN CHAPMAN | |
TM02 | Termination of appointment of Mark Butler on 2018-09-01 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHAPMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BUTLER | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNA THORNTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE BUTLER / 10/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 10 BONNINGALE WAY DORRIDGE SOLIHULL WEST MIDLANDS B93 8SF ENGLAND | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MRS BRUNA THORNTON | |
AP03 | SECRETARY APPOINTED MARK BUTLER | |
AP01 | DIRECTOR APPOINTED ANDREW CHAPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 10 PARK VIEW ROAD STREETLY SUTTON COLDFIELD B74 4PP UK | |
AP03 | SECRETARY APPOINTED MR MARK BUTLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHAPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THORNTON | |
AR01 | 03/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTLER / 02/10/2009 | |
RES15 | CHANGE OF NAME 26/11/2009 | |
CERTNM | COMPANY NAME CHANGED MERCURY LIQUID LIMITED CERTIFICATE ISSUED ON 22/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-02-07 |
Petitions | 2020-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2013-04-30 | £ 196,913 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 121,021 |
Creditors Due Within One Year | 2012-04-30 | £ 121,021 |
Creditors Due Within One Year | 2011-04-30 | £ 139,592 |
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 QUICKSILVER MANAGEMENT LIMITED
Cash Bank In Hand | 2013-04-30 | £ 39,326 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 28,187 |
Cash Bank In Hand | 2012-04-30 | £ 28,187 |
Cash Bank In Hand | 2011-04-30 | £ 80,427 |
Current Assets | 2013-04-30 | £ 90,076 |
Current Assets | 2012-04-30 | £ 76,453 |
Current Assets | 2012-04-30 | £ 76,453 |
Current Assets | 2011-04-30 | £ 131,634 |
Debtors | 2013-04-30 | £ 37,310 |
Debtors | 2012-04-30 | £ 38,896 |
Debtors | 2012-04-30 | £ 38,896 |
Debtors | 2011-04-30 | £ 40,962 |
Stocks Inventory | 2013-04-30 | £ 13,440 |
Stocks Inventory | 2012-04-30 | £ 9,370 |
Stocks Inventory | 2012-04-30 | £ 9,370 |
Stocks Inventory | 2011-04-30 | £ 10,245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as QUICKSILVER MANAGEMENT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUICKSILVER MANAGEMENT LIMITED | Event Date | 2020-01-29 |
In the High Court Of Justice case number 008389 Official Receiver appointed: S Rose Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | QUICKSILVER MANAGEMENT LIMITED | Event Date | 2020-01-17 |
In the High Court of Justice (Chancery Division) Companies Court No 008389 of 2019 In the Matter of QUICKSILVER MANAGEMENT LIMITED (Company Number 06869704 ) and in the Matter of the Insolvency Act 19… | |||
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. |