Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUIBELL & SON (HULL) LIMITED
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 Overview

About Quibell & Son (hull) Ltd
QUIBELL & SON (HULL) LIMITED was founded on 1977-07-07 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Quibell & Son (hull) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
QUIBELL & SON (HULL) LIMITED
 
Legal Registered Office
KINGSBRIDGE CORPORATE SOLUTIONS
1ST FLOOR LOWGATE HOUSE
LOWGATE
HULL
EAST YORKSHIRE
HU1 1EL
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of QUIBELL & SON (HULL) LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID ALEXANDER
Company Secretary 2001-10-23
MICHAEL JOHN BASTIMAN
Director 1999-06-01
BARRY ARTHUR FOSTER
Director 1999-06-01
PHILIP JOSEPH OBRIEN
Director 1999-06-01
JAMES STEPHENSON
Director 1977-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK BARNES
Director 1991-06-13 2002-12-02
ANDREW MICHAEL TUCKER
Director 2001-02-01 2002-02-22
ALLAN ROBSON
Company Secretary 1991-06-13 2001-10-23
KENNETH CHARLES DEIGHTON
Director 1991-06-13 2000-06-29
HARRY PILMOOR
Director 1991-06-13 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID ALEXANDER QUIBELL & SON (DEVELOPMENTS) LIMITED Company Secretary 2001-10-23 CURRENT 1977-07-05 Liquidation
PETER DAVID ALEXANDER QUIBELL AND SON (HOLDINGS) LIMITED Company Secretary 2001-10-23 CURRENT 1903-08-24 Active
JAMES STEPHENSON QUIBELL & SON (DEVELOPMENTS) LIMITED Director 1977-07-05 CURRENT 1977-07-05 Liquidation
JAMES STEPHENSON QUIBELL AND SON (HOLDINGS) LIMITED Director 1971-01-23 CURRENT 1903-08-24 Active

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
2019-11-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-08
2017-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-08
2016-11-284.68 Liquidators' statement of receipts and payments to 2016-10-08
2015-11-304.68 Liquidators' statement of receipts and payments to 2015-10-08
2015-01-274.20Volunatary liquidation statement of affairs with form 4.19
2014-10-174.20Volunatary liquidation statement of affairs with form 4.19
2014-10-17600Appointment of a voluntary liquidator
2014-10-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-10-09
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2014-09-24AC92Restoration by order of the court
2012-08-22GAZ2Final Gazette dissolved via compulsory strike-off
2012-06-132.24BAdministrator's progress report to 2012-05-18
2012-05-222.35BNotice of move from Administration to Dissolution
2012-01-032.24BAdministrator's progress report to 2011-11-22
2011-11-252.31BNotice of extension of period of Administration
2011-06-292.24BAdministrator's progress report to 2011-05-22
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/11 FROM Stepney Lane Hull East Yorkshire HU5 1LJ
2011-01-202.17BStatement of administrator's proposal
2011-01-142.16BStatement of affairs with form 2.14B
2010-12-032.12BAppointment of an administrator
2010-07-13LATEST SOC13/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-13AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ARTHUR FOSTER / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BASTIMAN / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH OBRIEN / 01/06/2010
2009-10-16AA01PREVEXT FROM 31/01/2009 TO 31/07/2009
2009-08-12363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-07-22363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-26363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-07-18363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-07-14363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-25363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04
2003-07-16288bDIRECTOR RESIGNED
2003-07-15363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-02-26288bDIRECTOR RESIGNED
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED
2001-07-17363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-14288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-07-01363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-06-16288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98
1998-06-16363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97
1997-06-20363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96
1996-06-24363sRETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS
1996-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95
1995-06-19363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94
1994-06-21363sRETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS
1994-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93
1994-04-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to QUIBELL & SON (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-07
Appointment of Liquidators2014-10-15
Resolutions for Winding-up2014-10-15
Notices to Creditors2014-10-15
Meetings of Creditors2014-09-26
Appointment of Administrators2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against QUIBELL & SON (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUIBELL & SON (HULL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2008-01-31

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 QUIBELL & SON (HULL) LIMITED

Intangible Assets
Patents
We have not found any records of QUIBELL & SON (HULL) LIMITED registering or being granted any patents
Domain Names

QUIBELL & SON (HULL) LIMITED owns 1 domain names.

quibell.co.uk  

Trademarks
We have not found any records of QUIBELL & SON (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIBELL & SON (HULL) 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 (4521 - Gen construction & civil engineer) as QUIBELL & SON (HULL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUIBELL & SON (HULL) 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 TypeNotice of
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2018-09-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2014-10-09
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 TypeResolutions for Winding-up
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2014-10-09
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 TypeNotices to Creditors
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2014-10-09
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 TypeMeetings of Creditors
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2014-09-23
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 TypeAppointment of Administrators
Defending partyQUIBELL & SON (HULL) LIMITEDEvent Date2010-11-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIBELL & SON (HULL) 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 QUIBELL & SON (HULL) 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.