Liquidation
Company Information for QUIBELL & SON (HULL) LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
01320555
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUIBELL & SON (HULL) LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1EL | |
Company Number | 01320555 | |
---|---|---|
Company ID Number | 01320555 | |
Date formed | 1977-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2008 | |
Account next due | 31/05/2010 | |
Latest return | 13/06/2010 | |
Return next due | 11/07/2011 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-10-04 11:56:46 |
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 |
---|---|---|
PETER DAVID ALEXANDER |
||
MICHAEL JOHN BASTIMAN |
||
BARRY ARTHUR FOSTER |
||
PHILIP JOSEPH OBRIEN |
||
JAMES STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRICK BARNES |
Director | ||
ANDREW MICHAEL TUCKER |
Director | ||
ALLAN ROBSON |
Company Secretary | ||
KENNETH CHARLES DEIGHTON |
Director | ||
HARRY PILMOOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIBELL & SON (DEVELOPMENTS) LIMITED | Company Secretary | 2001-10-23 | CURRENT | 1977-07-05 | Liquidation | |
QUIBELL AND SON (HOLDINGS) LIMITED | Company Secretary | 2001-10-23 | CURRENT | 1903-08-24 | Active | |
QUIBELL & SON (DEVELOPMENTS) LIMITED | Director | 1977-07-05 | CURRENT | 1977-07-05 | Liquidation | |
QUIBELL AND SON (HOLDINGS) LIMITED | Director | 1971-01-23 | CURRENT | 1903-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-08 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2012-05-18 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2011-11-22 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/11 FROM Stepney Lane Hull East Yorkshire HU5 1LJ | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
LATEST SOC | 13/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ARTHUR FOSTER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BASTIMAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH OBRIEN / 01/06/2010 | |
AA01 | PREVEXT FROM 31/01/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/00 | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93 | |
288 | DIRECTOR RESIGNED |
Notice of | 2018-09-07 |
Appointment of Liquidators | 2014-10-15 |
Resolutions for Winding-up | 2014-10-15 |
Notices to Creditors | 2014-10-15 |
Meetings of Creditors | 2014-09-26 |
Appointment of Administrators | 2010-11-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 QUIBELL & SON (HULL) LIMITED
QUIBELL & SON (HULL) LIMITED owns 1 domain names.
quibell.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as QUIBELL & SON (HULL) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2018-09-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2014-10-09 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2014-10-09 |
At a General Meeting of the above named Company duly convened and held at Hotel Campanile, Beverley Road/Freetown Way, Hull HU2 9AN on 09 October 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. James Stephenson , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2014-10-09 |
Notice is hereby given that the Creditors of the above named Company are required on or before 9 November 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 9 October 2014. Office Holder Details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2014-09-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Campanile, Beverley Road / Freetown Way, Hull, HU2 9AN , on 09 October 2014 , at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUIBELL & SON (HULL) LIMITED | Event Date | 2010-11-23 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2227 2239 Mark David Arthur Loftus (IP No 8323 ) of PricewaterhouseCoopers LLP , 2 Humber Quays, Wellington Street West, Hull HU1 2BN ; and : Ian David Green (IP No 9045 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Ruth Turner at the offices of PricewaterhouseCoopers LLP on 0113 289 4326 | |||
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. |