Dissolved
Dissolved 2017-04-27
Company Information for QUOTEMULTI LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
02966778
Private Limited Company
Dissolved Dissolved 2017-04-27 |
Company Name | |
---|---|
QUOTEMULTI LIMITED | |
Legal Registered Office | |
NORTHAMPTON | |
Company Number | 02966778 | |
---|---|---|
Date formed | 1994-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-04-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 14:30:20 |
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 |
---|---|---|
ALAN DAVID SHIRLEY |
||
JOHN PEARCE PARSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CSCS NOMINEES LIMITED |
Company Secretary | ||
VICTORIA RUTH DRINKWATER |
Company Secretary | ||
SHEILA ANN PARSLOW |
Company Secretary | ||
SHEILA ANN PARSLOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O 2 THE LANE 2 THE LANE HEMPTON BANBURY OXFORDSHIRE OX15 0QT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/08/2014 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARCE PARSLOW / 30/10/2012 | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 12/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM MILL HOUSE HOTEL & RESTAURANT STATION ROAD KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6UH | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 12/09/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 12/09/11 FULL LIST | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE PARSLOW / 12/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EW | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/97 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/08/96 | |
ELRES | S386 DISP APP AUDS 29/08/96 | |
ELRES | S366A DISP HOLDING AGM 29/08/96 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/96 FROM: SECOND FLOOR TRING HOUSE 77/81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
AUD | AUDITOR'S RESIGNATION | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-12-15 |
Notices to Creditors | 2015-01-23 |
Appointment of Liquidators | 2015-01-23 |
Resolutions for Winding-up | 2015-01-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SHIRE LEASING PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 QUOTEMULTI LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as QUOTEMULTI LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUOTEMULTI LIMITED | Event Date | 2016-12-14 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 12 January 2017 at 11.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged at 100 St James Road, Northampton NN5 5LF not later than 12.00 noon on 11 January 2017. Date of appointment: 14 January 2015. Office Holder details: Peter John Windatt and John William Rimmer, (IP Nos. 008611 and 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG For further details contact: Tel: 01908 231752. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUOTEMULTI LIMITED | Event Date | 2015-01-20 |
Notice is hereby given that Peter John Windatt and John William Rimmer (IP Nos 008611 and 13836) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed Joint Liquidators of the above Company by the members on 14 January 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 20 February 2015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full. Further details contact: Jonathan Suter, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUOTEMULTI LIMITED | Event Date | 2015-01-14 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG : Further details contact: Jonathan Suter, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUOTEMULTI LIMITED | Event Date | 2015-01-14 |
At a General Meeting of the Members of the above named company, duly convened and held at Holiday Inn Express, Stroud Park, Ermont Way, Banbury, OX16 4AE, on 14 January 2015 , the following Resolutions were duly passed as Special Resolutions: That the Company be wound up voluntarily and that Peter Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, (IP Nos 008611 and 13836) be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. Further details contact: Jonathan Suter, Tel: 01908 317387. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2001 LILLYWHITES HAULAGE (UK) LIMITED | Event Date | 2005-11-04 |
In the Reading County CourtNo 87 of 2001 Notice is hereby given that the Final Meeting of Creditors of Lillywhites Haulage (UK) Limited will be held at the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, on 6 December 2005, at 10.30 am, to receive the Liquidators report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, by no later than 12.00 noon on 5 December 2005. R Pick, Liquidator 1 November 2005. | |||
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. |