Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUOTEFAIR LIMITED
Company Information for

QUOTEFAIR LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
01993968
Private Limited Company
Liquidation

Company Overview

About Quotefair Ltd
QUOTEFAIR LIMITED was founded on 1986-02-28 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Quotefair 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
QUOTEFAIR LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in TW18
 
Filing Information
Company Number 01993968
Company ID Number 01993968
Date formed 1986-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUOTEFAIR LIMITED
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 QUOTEFAIR LIMITED
The following companies were found which have the same name as QUOTEFAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUOTEFAIR.COM LIMITED CARPENTERS COTTAGE EYTON LEOMINSTER HEREFORDSHIRE HR6 0AQ Dissolved Company formed on the 2006-02-15
Quotefair.com, Inc. Delaware Unknown

Company Officers of QUOTEFAIR LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY KATHLEEN DORSETT
Company Secretary 1991-04-17
MARK GEOFFREY DORSETT
Director 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY KATHLEEN DORSETT DRL TRADING AND SERVICES LTD Company Secretary 1991-04-17 CURRENT 1982-06-22 Liquidation
MARK GEOFFREY DORSETT DRL TRADING AND SERVICES LTD Director 1991-04-17 CURRENT 1982-06-22 Liquidation

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
2018-03-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317
2018-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 9 BELLE VUE CLOSE STAINES-UPON-THAMES MIDDLESEX TW18 2HY
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-26AR0117/04/16 FULL LIST
2015-08-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019939680010
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019939680011
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019939680009
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-20AR0117/04/15 FULL LIST
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019939680009
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019939680011
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019939680010
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-22AR0117/04/14 FULL LIST
2013-10-10SH0101/05/13 STATEMENT OF CAPITAL GBP 200
2013-07-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19AR0117/04/13 FULL LIST
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 9 BELLE VUE CLOSE STAINES-UPON-THAMES MIDDLESEX TW18 2HY ENGLAND
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 9 BELLE VUE LOSE STAINES MIDDLESEX TW18 2HY
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-23AR0117/04/12 FULL LIST
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0117/04/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-08AR0117/04/10 FULL LIST
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 9 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2008-05-15363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DORSETT / 14/05/2008
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-03190LOCATION OF DEBENTURE REGISTER
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-10363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/97
1997-06-03363sRETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS
1996-05-28363sRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-11363sRETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QUOTEFAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-25
Resolutions for Winding-up2016-10-25
Appointment of Liquidators2016-10-25
Fines / Sanctions
No fines or sanctions have been issued against QUOTEFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-13 Satisfied HSBC BANK PLC
DEBENTURE 2001-09-21 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 QUOTEFAIR LIMITED

Intangible Assets
Patents
We have not found any records of QUOTEFAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUOTEFAIR LIMITED
Trademarks
We have not found any records of QUOTEFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUOTEFAIR 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 (68100 - Buying and selling of own real estate) as QUOTEFAIR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QUOTEFAIR 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 TypeNotices to Creditors
Defending partyQUOTEFAIR LIMITEDEvent Date2016-10-14
IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) AND IN THE MATTER OF Nature of business: Real Estate, Renting & Business Activities NOTICE TO CREDITORS TO PROVE DEBTS NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 24 November 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Dom Chapman 02380646537 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators : Primary Office Holder: David Smithson : Appointed: 14 October 2016 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , IP Number: 9317 : Joint Office Holder: Alexander Kinninmonth : Appointed: 14 October 2016 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUOTEFAIR LIMITEDEvent Date2016-10-14
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 14 October 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Andrew Rumsey 02380646530 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : IP Number: 9317 : Joint Office Holder: Alexander Kinninmonth : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : IP Number: 9019 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUOTEFAIR LIMITEDEvent Date2016-10-14
David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Correspondence address & contact details of case manager Dom Chapman, 02380 646 537, RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9317 Joint Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUOTEFAIR 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 QUOTEFAIR 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.