Liquidation
Company Information for QUALITY JEWELLERS LIMITED
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
01604599
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITY JEWELLERS LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK17 | |
Company Number | 01604599 | |
---|---|---|
Company ID Number | 01604599 | |
Date formed | 1981-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 14:03:37 |
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 JEWELLERS PTY. LTD. | Active | Company formed on the 2018-09-27 | ||
QUALITY JEWELLERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA ANNE WEBB |
||
PHILIP JOHN WEBB |
||
PHILIPPA ANNE WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAPHNE ANN JEFFERIES |
Company Secretary | ||
DAPHNE ANN JEFFERIES |
Director | ||
PETER GRAHAM JEFFERIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDGEWEST LIMITED | Company Secretary | 2000-07-03 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
RIDGEWEST LIMITED | Director | 2000-07-03 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
RIDGEWEST LIMITED | Director | 2000-07-03 | CURRENT | 2000-06-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PHILIPPA ANNE WEBB on 2018-01-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE WEBB / 12/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WEBB / 12/01/2018 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/13 FROM C/O Camfield Chapman Lowe 9a High Street Woburn Sands Milton Keynes MK17 8RF | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE WEBB / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WEBB / 30/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES13 | RE LOAN AGREEMENT 08/09/00 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 189 BICKENHALL MANSTONS BAKER STREET LONDON W1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES01 | ADOPT ARTICLES 08/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
88(2)R | AD 24/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
ELRES | S252 DISP LAYING ACC 13/10/92 | |
ELRES | S386 DISP APP AUDS 13/10/92 |
Notice of Intended Dividends | 2019-07-22 |
Appointment of Liquidators | 2019-03-22 |
Resolutions for Winding-up | 2019-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 JEWELLERS LIMITED
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as QUALITY JEWELLERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUALITY JEWELLERS LIMITED | Event Date | 2019-03-18 |
Liquidator's name and address: Robert Day and Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUALITY JEWELLERS LIMITED | Event Date | 2019-03-18 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 18 March 2019 at 12.00 Noon the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1That the Company be wound up voluntarily. 2That Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3Any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. Robert Day (IP No. 9142 ), Lee James Cotton (IP No. 9610 ), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, 0845 226 7331. PHILIP JOHN WEBB : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | QUALITY JEWELLERS LIMITED | Event Date | 2019-03-18 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators intend to declare and pay a first dividend to preferential and unsecured non-preferential creditors within the period of two months from the last date of proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Joint Liquidators at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ by no later than 16 August 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 March 2019 Office Holder Details: Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Email: mail@robertday.biz , Tel: 0845 226 7331 . Robert Day : | |||
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. |