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

QUOTEMULTI LIMITED

NORTHAMPTON, NN5,
Company Registration Number
02966778
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About Quotemulti Ltd
QUOTEMULTI LIMITED was founded on 1994-09-12 and had its registered office in Northampton. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
QUOTEMULTI LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Filing Information
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
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 QUOTEMULTI LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID SHIRLEY
Company Secretary 2004-09-28
JOHN PEARCE PARSLOW
Director 1994-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CSCS NOMINEES LIMITED
Company Secretary 2000-11-27 2004-09-28
VICTORIA RUTH DRINKWATER
Company Secretary 2000-01-26 2000-11-27
SHEILA ANN PARSLOW
Company Secretary 1994-09-14 2000-01-26
SHEILA ANN PARSLOW
Director 1994-09-14 2000-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-12 1994-09-14
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-12 1994-09-14

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
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O 2 THE LANE 2 THE LANE HEMPTON BANBURY OXFORDSHIRE OX15 0QT
2015-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-274.70DECLARATION OF SOLVENCY
2015-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-14AA31/08/14 TOTAL EXEMPTION FULL
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-07AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0112/09/14 FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARCE PARSLOW / 30/10/2012
2013-11-29AA28/02/13 TOTAL EXEMPTION FULL
2013-09-20AR0112/09/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM MILL HOUSE HOTEL & RESTAURANT STATION ROAD KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6UH
2012-11-20AA29/02/12 TOTAL EXEMPTION FULL
2012-09-30AR0112/09/12 FULL LIST
2011-11-24AA28/02/11 TOTAL EXEMPTION FULL
2011-09-16AR0112/09/11 FULL LIST
2010-09-22AR0112/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE PARSLOW / 12/09/2010
2010-09-01AA28/02/10 TOTAL EXEMPTION FULL
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-30AA28/02/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-09-29AA29/02/08 TOTAL EXEMPTION FULL
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-04363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-15288cSECRETARY'S PARTICULARS CHANGED
2006-09-15363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-11363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-10-05363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA
2004-01-14AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-24363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-16363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EW
2002-01-17AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-09-24363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-12-15288bSECRETARY RESIGNED
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-08AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-18363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-17288aNEW SECRETARY APPOINTED
1999-09-15363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-09-23363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-04AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-09-09363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA
1997-07-04AUDAUDITOR'S RESIGNATION
1996-09-27363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-09-27ELRESS252 DISP LAYING ACC 29/08/96
1996-09-27ELRESS386 DISP APP AUDS 29/08/96
1996-09-27ELRESS366A DISP HOLDING AGM 29/08/96
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: SECOND FLOOR TRING HOUSE 77/81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB
1996-07-16AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-04-29AUDAUDITOR'S RESIGNATION
1996-02-09225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02
1995-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-19363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-08-23225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01
1995-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to QUOTEMULTI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-15
Notices to Creditors2015-01-23
Appointment of Liquidators2015-01-23
Resolutions for Winding-up2015-01-23
Fines / Sanctions
No fines or sanctions have been issued against QUOTEMULTI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-11 Satisfied SHIRE LEASING PLC
LEGAL CHARGE 1995-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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

Intangible Assets
Patents
We have not found any records of QUOTEMULTI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUOTEMULTI LIMITED
Trademarks
We have not found any records of QUOTEMULTI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUOTEMULTI 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 (55100 - Hotels and similar accommodation) as QUOTEMULTI LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where QUOTEMULTI 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 TypeFinal Meetings
Defending partyQUOTEMULTI LIMITEDEvent Date2016-12-14
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 TypeNotices to Creditors
Defending partyQUOTEMULTI LIMITEDEvent Date2015-01-20
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 TypeAppointment of Liquidators
Defending partyQUOTEMULTI LIMITEDEvent Date2015-01-14
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 TypeResolutions for Winding-up
Defending partyQUOTEMULTI LIMITEDEvent Date2015-01-14
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 TypeFinal Meetings
Defending party2001 LILLYWHITES HAULAGE (UK) LIMITEDEvent Date2005-11-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUOTEMULTI 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 QUOTEMULTI 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1