Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY STATIONERY LIMITED
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 Overview

About Quality Stationery Ltd
QUALITY STATIONERY LIMITED was founded on 1954-08-12 and has its registered office in Grays Inn. The organisation's status is listed as "Liquidation". Quality Stationery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
QUALITY STATIONERY LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
GRAYS INN
LONDON
WC1R 5EF
Other companies in N1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY STATIONERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.
Companies with same name QUALITY STATIONERY LIMITED
The following companies were found which have the same name as QUALITY STATIONERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of QUALITY STATIONERY LIMITED

Current Directors
Officer Role Date Appointed
EDWIN BUCKLEY
Company Secretary 2000-12-31
EDWIN BUCKLEY
Director 1992-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD BUCKLEY
Director 2012-01-19 2016-08-03
KENNETH WILLIAM SWAIN
Director 1992-03-22 2013-01-31
CLIVE REGINALD BREAREY
Director 1992-03-22 2011-12-18
AGNES ADA BREAREY
Director 1992-03-22 2011-10-27
RAY FREDERICK FENTUM
Company Secretary 1992-03-22 2000-12-31
CAROL LINDA BATH
Director 1992-03-22 1995-12-15
GRAHAM BOYD
Director 1992-03-22 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN BUCKLEY BREAREY & CO.LIMITED Company Secretary 2000-12-31 CURRENT 1939-06-17 Liquidation
EDWIN BUCKLEY PROSPECT WORKS LIMITED Company Secretary 2000-12-31 CURRENT 1966-03-02 Active - Proposal to Strike off
EDWIN BUCKLEY BREAREY & CO.LIMITED Director 1992-03-22 CURRENT 1939-06-17 Liquidation
EDWIN BUCKLEY PROSPECT WORKS LIMITED Director 1992-03-22 CURRENT 1966-03-02 Active - Proposal to Strike off

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
2018-03-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 10 96 DE BEAUVOIR ROAD LONDON N1 4EN UNITED KINGDOM
2016-09-094.70DECLARATION OF SOLVENCY
2016-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-094.70DECLARATION OF SOLVENCY
2016-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUCKLEY
2016-08-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 17358
2016-06-10AR0122/03/16 FULL LIST
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 94 DE BEAUVOIR ROAD LONDON N1 4EN
2015-06-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 17358
2015-05-14AR0122/03/15 FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 17358
2014-04-17AR0122/03/14 FULL LIST
2014-03-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-18AR0122/03/13 FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SWAIN
2012-04-19AR0122/03/12 FULL LIST
2012-03-28AA31/12/11 TOTAL EXEMPTION FULL
2012-02-08AP01DIRECTOR APPOINTED MR PAUL EDWARD BUCKLEY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BREAREY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR AGNES BREAREY
2011-04-18AR0122/03/11 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION FULL
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AR0122/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM SWAIN / 22/03/2010
2009-06-04363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-22363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-03-27363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-04-19363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-23288bSECRETARY RESIGNED
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-04363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-04-20363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-04-01363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-22363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10288DIRECTOR RESIGNED
1995-05-23363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-09363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-26363(288)DIRECTOR RESIGNED
1993-04-26363sRETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1992-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-03-26363sRETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS
1992-03-26288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1991-04-23363aRETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS
1991-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-12363RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUALITY STATIONERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-08
Notices to Creditors2016-09-08
Resolutions for Winding-up2016-09-08
Fines / Sanctions
No fines or sanctions have been issued against QUALITY STATIONERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-06-20 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 QUALITY STATIONERY LIMITED

Intangible Assets
Patents
We have not found any records of QUALITY STATIONERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY STATIONERY LIMITED
Trademarks
We have not found any records of QUALITY STATIONERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY STATIONERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY STATIONERY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyQUALITY STATIONERY LIMITEDEvent Date2016-08-25
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 TypeNotices to Creditors
Defending partyQUALITY STATIONERY LIMITEDEvent Date2016-08-25
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 TypeResolutions for Winding-up
Defending partyQUALITY STATIONERY LIMITEDEvent Date2016-08-25
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY STATIONERY 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 QUALITY STATIONERY 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.