Dissolved 2017-03-07
Company Information for QUARTERFIELD LIMITED
WALSALL, WEST MIDLANDS, WS1 2NE,
|
Company Registration Number
05121269
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
QUARTERFIELD LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS WS1 2NE Other companies in B46 | |
Company Number | 05121269 | |
---|---|---|
Date formed | 2004-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:20:40 |
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 |
---|---|---|
MARTIN FRANK BEVAN |
||
SUDHIRKUMAR HASMUKHLAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXDART LIMITED | Director | 1997-09-26 | CURRENT | 1986-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FAIRFORAL WORKS MARSH LANE WATER ORTON BIRMINGHAM WEST MIDLANDS B46 1NS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 480 | |
AR01 | 06/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 480 | |
AR01 | 06/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUDHIRKUMAR HASMUKHLAL PATEL / 11/05/2010 | |
AR01 | 06/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 26/10/04--------- £ SI 3800@.1=380 £ IC 100/480 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-25 |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-05-31 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 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 QUARTERFIELD LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 40,440 |
Cash Bank In Hand | 2012-05-31 | £ 40,623 |
Current Assets | 2013-05-31 | £ 40,540 |
Current Assets | 2012-05-31 | £ 40,723 |
Debtors | 2013-05-31 | £ 0 |
Debtors | 2012-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 39,970 |
Shareholder Funds | 2012-05-31 | £ 40,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUARTERFIELD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUARTERFIELD LIMITED | Event Date | 2016-10-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the Members of the above Company will be held at the offices of Messrs Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 25 November 2016 at 10.00 am for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up for the period of her administration from 30 March 2016 to 25 November 2016 and hearing any explanation, may be given by the Liquidator. A Member entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at either of the meetings must be lodged at the address below no later than 12.00 noon on 24 November 2016. Date of Appointment: 30 March 2016. Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE For further details contact: Eileen T F Sale, E-mail: admin@salesmith.demon.co.uk, Tel: 01922 624777. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUARTERFIELD LIMITED | Event Date | 2016-03-30 |
Eileen T F Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Eileen T F Sale, Tel: 01922 624777. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUARTERFIELD LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mrs E Sale of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 30 March 2016 Office Holder details: Eileen T F Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . For further details contact: Eileen T F Sale, Tel: 01922 624777. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUARTERFIELD LIMITED | Event Date | 2016-03-30 |
At a Special Meeting of the members of the above named company duly convened and held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 2NE on 30 March 2016 , at 2.15 pm, the following Resolutions were duly passed as a special and ordinary resolution: That the company be wound up voluntarily and that Eileen Teresa Frances Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Eileen T F Sale, Tel: 01922 624777. | |||
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. |