Liquidation
Company Information for QUALITY STATIONERY LIMITED
3 FIELD COURT, GRAYS INN, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
00536800
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITY STATIONERY LIMITED | |
Legal Registered Office | |
3 FIELD COURT GRAYS INN GRAYS INN LONDON WC1R 5EF Other companies in N1 | |
Company Number | 00536800 | |
---|---|---|
Company ID Number | 00536800 | |
Date formed | 1954-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-03-22 | |
Return next due | 2017-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-14 09:28:14 |
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 | ||
---|---|---|---|---|
QUALITY STATIONERY SERVICES LIMITED | FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY | Dissolved | Company formed on the 2006-11-14 | |
QUALITY STATIONERY AND TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
QUALITY STATIONERY LTD | ROSEDEAN HOUSE 4 ARGYLE ROAD BARNET HERTFORDSHIRE EN5 4DX | Active | Company formed on the 2023-09-18 |
Officer | Role | Date Appointed |
---|---|---|
EDWIN BUCKLEY |
||
EDWIN BUCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD BUCKLEY |
Director | ||
KENNETH WILLIAM SWAIN |
Director | ||
CLIVE REGINALD BREAREY |
Director | ||
AGNES ADA BREAREY |
Director | ||
RAY FREDERICK FENTUM |
Company Secretary | ||
CAROL LINDA BATH |
Director | ||
GRAHAM BOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREAREY & CO.LIMITED | Company Secretary | 2000-12-31 | CURRENT | 1939-06-17 | Liquidation | |
PROSPECT WORKS LIMITED | Company Secretary | 2000-12-31 | CURRENT | 1966-03-02 | Active - Proposal to Strike off | |
BREAREY & CO.LIMITED | Director | 1992-03-22 | CURRENT | 1939-06-17 | Liquidation | |
PROSPECT WORKS LIMITED | Director | 1992-03-22 | CURRENT | 1966-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 10 96 DE BEAUVOIR ROAD LONDON N1 4EN UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUCKLEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 17358 | |
AR01 | 22/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 94 DE BEAUVOIR ROAD LONDON N1 4EN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 17358 | |
AR01 | 22/03/15 FULL LIST | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 17358 | |
AR01 | 22/03/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SWAIN | |
AR01 | 22/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BREAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES BREAREY | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM SWAIN / 22/03/2010 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
Appointment of Liquidators | 2016-09-08 |
Notices to Creditors | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK LIMITED |
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 QUALITY STATIONERY LIMITED
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard not elsewhere classified) as QUALITY STATIONERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUALITY STATIONERY LIMITED | Event Date | 2016-08-25 |
Stephen John Evans , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: Sunney@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUALITY STATIONERY LIMITED | Event Date | 2016-08-25 |
I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 25 August 2016 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2016 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Stephen John Evans (Insolvency Practitioner Number 8759 ). Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: Sunney@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUALITY STATIONERY LIMITED | Event Date | 2016-08-25 |
Passed on 25 August 2016 At a GENERAL MEETING of the above named Company, duly convened and held at Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF on 25 August 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Stephen John Evans of Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: Stephen John Evans (Insolvency Practitioner Number 8759 ). Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: Sunney@antonybatty.com Office contact: Sunney Sagoo E Buckley : | |||
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. |