Company Information for QUAYSIDE INDUSTRIES LIMITED
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, ESSEX, SS1 2EG,
|
Company Registration Number
04902194
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUAYSIDE INDUSTRIES LIMITED | |
Legal Registered Office | |
The Old Exchange 234 Southchurch Road Southend-On-Sea ESSEX SS1 2EG Other companies in BS16 | |
Company Number | 04902194 | |
---|---|---|
Company ID Number | 04902194 | |
Date formed | 2003-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-30 | |
Account next due | 30/12/2017 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-14 13:32:23 |
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 | ||
---|---|---|---|---|
QUAYSIDE INDUSTRIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DARREN MICHAEL CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN CAMERON |
Company Secretary | ||
KERRY ANN CAMERON |
Director | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-08 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 30-31 st James Place Mangotsfield Bristol BS16 9JB | |
600 | Appointment of a voluntary liquidator | |
SH06 | 04/01/18 STATEMENT OF CAPITAL GBP 50 | |
SH06 | 04/01/18 STATEMENT OF CAPITAL GBP 50 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Kerry Ann Cameron on 2017-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY ANN CAMERON | |
CH01 | Director's details changed for Darren Cameron on 2017-02-03 | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/14 FROM C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049021940001 | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CAMERON / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN CAMERON / 28/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KERRY ANN CAMERON on 2013-02-28 | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O EDWARDS LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW UNITED KINGDOM | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O ROGER SMALLMAN 30 A BEDFORD PLACE BEDFORD PLACE SOUTHAMPTON SO15 2DG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CAMERON / 17/09/2010 | |
AR01 | 17/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KERRY ANN CAMERON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 76 UNIT 76 ABBEY ENTERPRISE CENTRE ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DF | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KERRY CAMERON / 21/10/2008 | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/08 | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 72 SALISBURY ROAD TOTTON SOUTHAMPTON SO40 3JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
88(2)R | AD 01/10/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 72 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3JB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
88(2)R | AD 31/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-04-13 |
Appointmen | 2018-02-22 |
Notices to | 2018-02-22 |
Petitions | 2018-02-02 |
Meetings o | 2018-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 153,576 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 6,151 |
Creditors Due Within One Year | 2012-03-31 | £ 347,846 |
Creditors Due Within One Year | 2011-04-01 | £ 281,751 |
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 QUAYSIDE INDUSTRIES LIMITED
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-03-31 | £ 49,685 |
Cash Bank In Hand | 2011-04-01 | £ 4,997 |
Current Assets | 2012-03-31 | £ 396,765 |
Current Assets | 2011-04-01 | £ 332,455 |
Debtors | 2012-03-31 | £ 203,912 |
Debtors | 2011-04-01 | £ 287,458 |
Fixed Assets | 2012-03-31 | £ 227,857 |
Fixed Assets | 2011-04-01 | £ 49,976 |
Shareholder Funds | 2012-03-31 | £ 123,200 |
Shareholder Funds | 2011-04-01 | £ 94,529 |
Stocks Inventory | 2012-03-31 | £ 143,168 |
Stocks Inventory | 2011-04-01 | £ 40,000 |
Tangible Fixed Assets | 2012-03-31 | £ 222,337 |
Tangible Fixed Assets | 2011-04-01 | £ 42,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as QUAYSIDE INDUSTRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | |||
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | |||
84186900 | Refrigerating or freezing equipment (excl. refrigerating and freezing furniture) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
84671190 | Tools for working in the hand, pneumatic, rotary type (other than for working metal) | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | QUAYSIDE INDUSTRIES LIMITED | Event Date | 2018-02-22 |
Name of Company: QUAYSIDE INDUSTRIES LIMITED Company Number: 04902194 Trading Name: Dyno Plumbing Services Nature of Business: Plumbing Type of Liquidation: Creditors' Voluntary Liquidation Registered… | |||
Initiating party | Event Type | Notices to | |
Defending party | QUAYSIDE INDUSTRIES LIMITED | Event Date | 2018-02-22 |
QUAYSIDE INDUSTRIES LIMITED (Company Number 04902194 ) NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 4 April 2018, to prove… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUAYSIDE INDUSTRIES LIMITED | Event Date | 2018-02-09 |
In the matter of the Companies Act 2006 and In the matter of the Insolvency Act 1986 At a general meeting of the above-named company, duly convened, and held at Fortis Insolvency Limited , 683-693 Wilmslow Road, Manchester, M20 6RE on Friday 9 February 2018 the following resolutions were passed: Special Resolution That the company be wound up voluntarily. Ordinary resolution That Daniel Taylor of Fortis Insolvency Limited , 683-693 Wilmslow Road, Manchester, M20 6RE be and is hereby appointed Liquidator for the purpose of such winding up. Darren Cameron , Chairman . : | |||
Initiating party | Event Type | Petitions | |
Defending party | QUAYSIDE INDUSTRIES LIMITED | Event Date | 2018-02-02 |
In the High Court of Justice (Chancery Division) Companies Court No 009548 of 2017 In the Matter of QUAYSIDE INDUSTRIES LIMITED (Company Number 04902194 ) Principal trading address: Unit 42, South Ham… | |||
Initiating party | Event Type | Meetings o | |
Defending party | QUAYSIDE INDUSTRIES LIMITED | Event Date | 2018-02-01 |
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. |