Liquidation
Company Information for QUARTERS TRUSTEES LIMITED
522 Holcombe Road, Greenmount, Bury, LANCASHIRE, BL8 4EJ,
|
Company Registration Number
04666250
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUARTERS TRUSTEES LIMITED | |
Legal Registered Office | |
522 Holcombe Road Greenmount Bury LANCASHIRE BL8 4EJ Other companies in BL8 | |
Company Number | 04666250 | |
---|---|---|
Company ID Number | 04666250 | |
Date formed | 2003-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-04-30 | |
Account next due | 31/01/2015 | |
Latest return | 13/02/2013 | |
Return next due | 13/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-13 11:59:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUARTERS TRUSTEES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MCKENZIE BEAUMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL HATCH |
Director | ||
SUSAN MCKENZIE BEAUMONT |
Director | ||
JOHN JAMES QUARRELL |
Director | ||
KATHLEEN ANN BLACK |
Company Secretary | ||
ELISABETH THERESE LILLEY |
Company Secretary | ||
REBECCA WOOD |
Company Secretary | ||
REBECCA JAYNE WOOD |
Director | ||
SUSAN MCKENZIE BEAUMONT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FREEDOM SIPP LIMITED | Director | 2003-02-05 | CURRENT | 2003-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Notice of completion of liquidation | ||
COCOMP | Compulsory winding up order | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31 | |
RM01 | Liquidation appointment of receiver | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HATCH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL | |
AP01 | DIRECTOR APPOINTED MS SUSAN MCKENZIE BEAUMONT | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES QUARRELL / 13/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKENZIE BEAUMONT / 13/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BEAUMONT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 33 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HU | |
RES13 | DIRECTOR APPOINTMENT 07/01/2011 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL HATCH | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KATHLEEN BLACK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 37 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 36 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 33 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 34 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 30 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Winding-Up Orders | 2017-12-15 |
Petitions | 2017-11-23 |
Proposal to Strike Off | 2014-06-10 |
Petitions to Wind Up (Companies) | 2014-04-10 |
Proposal to Strike Off | 2011-10-18 |
Proposal to Strike Off | 2010-06-08 |
Proposal to Strike Off | 2009-09-22 |
Total # Mortgages/Charges | 36 |
---|---|
Mortgages/Charges outstanding | 35 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEWCASTLE BUILDING SOCIETY | |
STANDARD SECURITY DATED 14 FEBRUARY 2008 AND 28 FEBRUARY 2008 | Outstanding | CLYDESDALE BANK PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JANUARY 2008 DATED 14TH AUGUST 2007 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF A DEVELOPMENT AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF A DEVELOPMENT AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 JULY 2007 AND DATED 8TH FEBRUARY 2007 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 MAY 2007 AND DATED 26 APRIL 2007 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 APRIL 2007 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 MARCH 2007 AND DATED 08 FEBRUARY 2007 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22ND SEPTEMBER 2006 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 07/09/2006 AND DATED 4 AUGUST 2006 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | BUTTERFIELD BANK (UK) LIMITED | |
LEGAL CHARGE | Outstanding | BUTTERFIELD BANK (UK) LIMITED | |
LEGAL CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5TH MAY 2006 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND DATED 21 DECEMBER 2005 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | BUTTERFIELD BANK (UK) LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION ON SCOTLAND ON 20 OCTOBER 2005, DATED 14 OCTOBER 2005 AND | Outstanding | BUTTERFIELD BANK (UK) LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH AUGUST 2005 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 0 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
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 QUARTERS TRUSTEES LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Current Assets | 2012-05-01 | £ 2 |
Debtors | 2012-05-01 | £ 2 |
Shareholder Funds | 2012-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as QUARTERS TRUSTEES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2017-12-12 |
In the Manchester District Registry case number 2986 Official Receiver appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2017-11-23 |
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION MANCHESTER DISTRICT REGISTRY No 2980 of 2017 In the Matter of QUARTERS TRUSTEES LIMITED (Company Number 04666250 ) and in the Matter of the Insolvency A… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2014-06-10 |
Initiating party | BURY METROPOLITAN BOROUGH COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2014-03-14 |
Solicitor | Bury MBC Legal Services | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2333 A petition to wind-up the above named company, registration number 04666250, of 522 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EJ , presented on 14 March 2014 by BURY METROPOLITAN BOROUGH COUNCIL of Town Hall, Bury BL9 0SW claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ on 12 May 2014 at 1000 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 the Petitioners or to their solicitors in accordance with the Insolvency Rules 1986, Rule 4.16 by 1600 hours on 9 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2011-10-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2010-06-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUARTERS TRUSTEES LIMITED | Event Date | 2009-09-22 |
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. |