Dissolved 2017-02-09
Company Information for ST GEORGE'S QUAY LIMITED
PRESTON, ENGLAND, PR5,
|
Company Registration Number
03499044
Private Limited Company
Dissolved Dissolved 2017-02-09 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ST GEORGE'S QUAY LIMITED | ||||||||
Legal Registered Office | ||||||||
PRESTON ENGLAND PR5 Other companies in PR5 | ||||||||
Previous Names | ||||||||
|
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 |
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 |
---|---|---|
KEVIN HODGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT ASPLIN |
Director | ||
SHARON ELIZABETH ASPLIN |
Company Secretary | ||
GRAHAM LESLIE GAMBY |
Director | ||
KEVIN JAMES O TOOLE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANILLA BIKES LTD | Director | 2009-09-15 | CURRENT | 2009-09-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM MOSS END BSUINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 26/01/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ASPLIN | |
RES15 | CHANGE OF NAME 27/11/2012 | |
CERTNM | COMPANY NAME CHANGED TIME AND TIDE CONTRACTING LIMITED CERTIFICATE ISSUED ON 28/11/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON ASPLIN | |
RES15 | CHANGE OF NAME 03/05/2012 | |
CERTNM | COMPANY NAME CHANGED ST GEORGE'S QUAY LIMITED CERTIFICATE ISSUED ON 15/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ASPLIN / 24/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ASPLIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HODGSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM BROCKA LINDALE GRANGE-OVER-SANDS CUMBRIA LA11 6LW | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED KEVIN HODGSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM GAMBY | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE STABLES, WOODLANDS SILVER STREET, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5JD | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TIME & TIDE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE STABLES SILVER STREET, GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5JD | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/99 | |
363s | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ASPLIN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 45 HIGHGATE KENDAL CUMBRIA LA9 4ED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: UNIT 1 STATION YARD GRANGE OVER SANDS CUMBRIA LA11 6EH | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-08-12 |
Resolutions for Winding-up | 2013-08-15 |
Appointment of Liquidators | 2013-08-15 |
Petitions to Wind Up (Companies) | 2012-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ST GEORGE’S QUAY LIMITED | Event Date | 2013-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | ST GEORGE’S QUAY LIMITED | Event Date | 2013-08-12 |
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 Type | Final Meetings | |
Defending party | ST GEORGE'S QUAY LIMITED | Event Date | 2013-08-12 |
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 LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | TIME & TIDE CONTRACTING LTD | Event Date | 2012-10-19 |
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.) : | |||
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. |