Dissolved 2018-01-03
Company Information for QUIDS INN (SCARBOROUGH) LIMITED
BRIDGE STREET, DRIFFIELD, YO25,
|
Company Registration Number
03088594
Private Limited Company
Dissolved Dissolved 2018-01-03 |
Company Name | |
---|---|
QUIDS INN (SCARBOROUGH) LIMITED | |
Legal Registered Office | |
BRIDGE STREET DRIFFIELD | |
Company Number | 03088594 | |
---|---|---|
Date formed | 1995-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 14:27:11 |
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 |
---|---|---|
ALFRED HARRY ARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN ELSIE ARTON |
Company Secretary | ||
KATHLEEN ELSIE ARTON |
Director | ||
PAUL MURRAY |
Company Secretary | ||
PAUL MURRAY |
Director | ||
JULIE ANN SMITH |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTON (SCARBOROUGH) LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 34 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN ARTON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARTON | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED HARRY ARTON / 08/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ELSIE ARTON / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELSIE ARTON / 08/08/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG | |
AR01 | 08/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ELSIE ARTON / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELSIE ARTON / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED HARRY ARTON / 01/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM IBEX HOUSE 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ARTON / 01/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ARTON / 01/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ARTON / 05/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ARTON / 05/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 56 ABERDEEN WALK SCARBOROUGH YO11 1XW | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97 | |
363s | RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/06/97--------- £ SI 99@1=99 £ IC 1/100 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
Resolutions for Winding-up | 2016-07-26 |
Appointment of Liquidators | 2016-07-26 |
Meetings of Creditors | 2016-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2012-04-01 | £ 350,193 |
---|
Creditors and other liabilities
|
|
|
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 QUIDS INN (SCARBOROUGH) LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 14,426 |
Current Assets | 2012-04-01 | £ 22,569 |
Debtors | 2012-04-01 | £ 3,893 |
Fixed Assets | 2012-04-01 | £ 86,321 |
Shareholder Funds | 2012-04-01 | £ 241,303 |
Stocks Inventory | 2012-04-01 | £ 4,250 |
Tangible Fixed Assets | 2012-04-01 | £ 86,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as QUIDS INN (SCARBOROUGH) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | QUIDS INN (SCARBOROUGH) LIMITED | Event Date | 2016-07-19 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 19 July 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. A Arton , Chairman : Dated 19 July 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUIDS INN (SCARBOROUGH) LIMITED | Event Date | 2016-07-19 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Tel: 01377 257788 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUIDS INN (SCARBOROUGH) LIMITED | Event Date | 2016-06-09 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 Maclaren House, Skerne Road, Driffield YO25 6PN , on 19 July 2016 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |