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

ST GEORGE'S QUAY LIMITED

PRESTON, ENGLAND, PR5,
Company Registration Number
03499044
Private Limited Company
Dissolved

Dissolved 2017-02-09

Company Overview

About St George's Quay Ltd
ST GEORGE'S QUAY LIMITED was founded on 1998-01-26 and had its registered office in Preston. The company was dissolved on the 2017-02-09 and is no longer trading or active.

Key Data
Company Name
ST GEORGE'S QUAY LIMITED
 
Legal Registered Office
PRESTON
ENGLAND
PR5
Other companies in PR5
 
Previous Names
TIME AND TIDE CONTRACTING LIMITED28/11/2012
ST GEORGE'S QUAY LIMITED15/05/2012
TIME & TIDE PROPERTIES LIMITED04/06/2003
ASPLIN CONSTRUCTION LIMITED19/04/1999
Filing Information
Company Number 03499044
Date formed 1998-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 01:17:24
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 ST GEORGE'S QUAY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HODGSON
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT ASPLIN
Director 1998-01-26 2012-11-30
SHARON ELIZABETH ASPLIN
Company Secretary 1999-03-25 2012-11-21
GRAHAM LESLIE GAMBY
Director 1998-01-26 2008-06-30
KEVIN JAMES O TOOLE
Company Secretary 1998-01-26 1999-03-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-01-26 1998-01-26
WATERLOW NOMINEES LIMITED
Nominated Director 1998-01-26 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HODGSON VANILLA BIKES LTD Director 2009-09-15 CURRENT 2009-09-15 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
2017-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015
2014-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM MOSS END BSUINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU
2013-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-214.20STATEMENT OF AFFAIRS/4.19
2013-07-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-03-26AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 8
2013-02-19AR0126/01/13 FULL LIST
2013-01-281.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASPLIN
2012-11-28RES15CHANGE OF NAME 27/11/2012
2012-11-28CERTNMCOMPANY NAME CHANGED TIME AND TIDE CONTRACTING LIMITED CERTIFICATE ISSUED ON 28/11/12
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY SHARON ASPLIN
2012-05-15RES15CHANGE OF NAME 03/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED ST GEORGE'S QUAY LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-17AR0126/01/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0126/01/11 FULL LIST
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ASPLIN / 24/01/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ASPLIN / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HODGSON / 01/10/2009
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM BROCKA LINDALE GRANGE-OVER-SANDS CUMBRIA LA11 6LW
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-03288aDIRECTOR APPOINTED KEVIN HODGSON
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM GAMBY
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE STABLES, WOODLANDS SILVER STREET, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5JD
2008-06-09363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-06288cSECRETARY'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-30363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-04CERTNMCOMPANY NAME CHANGED TIME & TIDE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/06/03
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-17363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-02-20363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-20225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE STABLES SILVER STREET, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5JD
2000-05-26363(288)SECRETARY RESIGNED
2000-05-26363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-08-09288aNEW SECRETARY APPOINTED
1999-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/99
1999-08-03363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-19CERTNMCOMPANY NAME CHANGED ASPLIN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/04/99
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 45 HIGHGATE KENDAL CUMBRIA LA9 4ED
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: UNIT 1 STATION YARD GRANGE OVER SANDS CUMBRIA LA11 6EH
1998-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S QUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-12
Resolutions for Winding-up2013-08-15
Appointment of Liquidators2013-08-15
Petitions to Wind Up (Companies)2012-11-26
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGE'S QUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ST GEORGE'S QUAY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-03-31 £ 12,797
Creditors Due Within One Year 2012-03-31 £ 698,851
Creditors Due Within One Year 2011-03-31 £ 48,221
Provisions For Liabilities Charges 2011-03-31 £ 3,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 ST GEORGE'S QUAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 83,311
Cash Bank In Hand 2011-03-31 £ 28,408
Current Assets 2012-03-31 £ 590,069
Current Assets 2011-03-31 £ 36,913
Debtors 2012-03-31 £ 306,025
Debtors 2011-03-31 £ 8,005
Stocks Inventory 2012-03-31 £ 200,733
Tangible Fixed Assets 2012-03-31 £ 2,378
Tangible Fixed Assets 2011-03-31 £ 17,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST GEORGE'S QUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S QUAY LIMITED
Trademarks
We have not found any records of ST GEORGE'S QUAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST GEORGE'S QUAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-02-28 GBP £18,774

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE'S QUAY 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 TypeResolutions for Winding-up
Defending partyST GEORGE’S QUAY LIMITEDEvent Date2013-08-12
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 12 August 2013 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily, that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos: 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180 Kevin Hodgson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST GEORGE’S QUAY LIMITEDEvent Date2013-08-12
M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180
 
Initiating party Event TypeFinal Meetings
Defending partyST GEORGE'S QUAY LIMITEDEvent Date2013-08-12
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 26 October 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 12 August 2013 Office Holder details: M J Colman , (IP No. 9721) and J M Titley , (IP No. 8617) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA . Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. M J Colman and J M Titley , Joint Liquidators :
 
Initiating party HAYS SPECIALIST RECRUITMENT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTIME & TIDE CONTRACTING LTDEvent Date2012-10-19
In the Kendal County Court case number 99 A Petition to wind up the above-named Company of Time & Tide Contracting Ltd, Moss End Business Village, Crooklands, Milnthorpe, Cumbria LA7 7NU , presented on 19 October 2012 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4PQ , claiming to be a Creditor, will be heard at Kendal County Court, 2nd Floor, Mitre House, Church Street, Lancaster, Lancashire LA1 1UZ , on 4 December 2012 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 December 2012 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868745 . (Ref IXN/2340/91507.795.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGE'S QUAY 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 ST GEORGE'S QUAY 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.