Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUAYSIDE CONSULTANCY LIMITED
Company Information for

QUAYSIDE CONSULTANCY LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
05971971
Private Limited Company
Liquidation

Company Overview

About Quayside Consultancy Ltd
QUAYSIDE CONSULTANCY LIMITED was founded on 2006-10-19 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Quayside Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
QUAYSIDE CONSULTANCY LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in BS1
 
Filing Information
Company Number 05971971
Company ID Number 05971971
Date formed 2006-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB900665445  
Last Datalog update: 2018-07-05 09:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAYSIDE CONSULTANCY LIMITED
The accountancy firm based at this address is LONDON & BATH LIMITED
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 QUAYSIDE CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EAVES
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANZ KELLER
Company Secretary 2009-03-18 2017-06-09
ADAM DEW
Director 2009-01-01 2011-09-27
RAYMARSH LIMITED
Company Secretary 2008-10-23 2009-03-18
STEPHEN PHILLIP NICHOLAS
Director 2007-12-07 2009-01-20
CFL SECRETARIES LIMITED
Company Secretary 2007-11-19 2008-09-05
CFL SECRETARIES LIMITED
Company Secretary 2006-10-19 2007-10-19
STEPHEN MANN
Company Secretary 2006-10-19 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EAVES LEAP VALLEY RECRUITMENT LIMITED Director 2017-02-27 CURRENT 2017-02-27 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
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-17
2020-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-17
2019-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2018-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-17
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN
2017-06-09TM02Termination of appointment of Robert Franz Keller on 2017-06-09
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7 UNITY STREET BRISTOL AVON BS1 5HH
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7 UNITY STREET BRISTOL AVON BS1 5HH
2017-06-06LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-06LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 170
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 170
2015-09-14AR0125/08/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 170
2014-10-06AR0125/08/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AA01Previous accounting period shortened from 31/10/13 TO 31/07/13
2013-11-13AAMDAmended accounts made up to 2012-10-31
2013-08-28AR0125/08/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0125/08/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM Maxet House 28 Baldwin Street Bristol Avon BS1 1NG England
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DEW
2011-09-01AR0125/08/11 ANNUAL RETURN FULL LIST
2011-09-01CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT FRANZ KELLER on 2011-09-01
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/11 FROM 28 Baldwin Street Bristol BS1 1NG
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-08AR0125/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EAVES / 25/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEW / 25/08/2010
2010-04-19AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-26288aDIRECTOR APPOINTED MR ADAM DEW
2009-04-21288aSECRETARY APPOINTED ROBERT FRANZ KELLER
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 28 BALDWIN STREET BRISTOL BS1 1NG UNITED KINGDOM
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RAYMARSH LIMITED
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ UNITED KINGDOM
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NICHOLAS
2009-01-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4BF
2008-12-10288aSECRETARY APPOINTED RAYMARSH LIMITED
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY CFL SECRETARIES LIMITED
2008-06-24RES12VARYING SHARE RIGHTS AND NAMES
2008-06-24RES13SHARES ISSUED 04/06/2008
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 18 BEVERLEY AVENUE BRISTOL BS16 6SX
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL AVON BS8 4BF
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-2188(2)RAD 09/12/07--------- £ SI 99@1=99 £ IC 1/100
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 18 BEVERLEY AVENUE DOWNEND BRISTOL BS16 6SX
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-20363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-04288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288bSECRETARY RESIGNED
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUAYSIDE CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-24
Resolutions for Winding-up2017-05-24
Appointment of Liquidators2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against QUAYSIDE CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-09 Outstanding INNOVATION FINANCE LIMITED
DEBENTURE 2009-08-25 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-06-18 Satisfied EUROFACTOR (UK) LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 35,195
Creditors Due Within One Year 2012-10-31 £ 39,364
Creditors Due Within One Year 2012-10-31 £ 35,897
Creditors Due Within One Year 2011-10-31 £ 45,660
Provisions For Liabilities Charges 2013-07-31 £ 1,692
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 QUAYSIDE CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Current Assets 2013-07-31 £ 29,744
Current Assets 2012-10-31 £ 33,089
Current Assets 2012-10-31 £ 33,089
Current Assets 2011-10-31 £ 44,019
Debtors 2013-07-31 £ 29,744
Debtors 2012-10-31 £ 30,339
Debtors 2012-10-31 £ 30,339
Debtors 2011-10-31 £ 40,519
Shareholder Funds 2013-07-31 £ 2,074
Shareholder Funds 2012-10-31 £ 0
Stocks Inventory 2012-10-31 £ 2,750
Stocks Inventory 2012-10-31 £ 2,750
Stocks Inventory 2011-10-31 £ 3,500
Tangible Fixed Assets 2013-07-31 £ 9,217
Tangible Fixed Assets 2012-10-31 £ 7,135
Tangible Fixed Assets 2012-10-31 £ 3,854
Tangible Fixed Assets 2011-10-31 £ 2,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUAYSIDE CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAYSIDE CONSULTANCY LIMITED
Trademarks
We have not found any records of QUAYSIDE CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAYSIDE CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as QUAYSIDE CONSULTANCY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where QUAYSIDE CONSULTANCY 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 TypeNotices to Creditors
Defending partyQUAYSIDE CONSULTANCY LIMITEDEvent Date2017-05-18
Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ), both of Begbies Traynor (Central) LLP , of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN were appointed as Joint Liquidators of the Company on 18 May 2017 . Creditors of the Company are required on or before 30 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUAYSIDE CONSULTANCY LIMITEDEvent Date2017-05-18
At a General Meeting of the members of the above-named company, duly convened and held at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ on 18 May 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily." 2. "That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUAYSIDE CONSULTANCY LIMITEDEvent Date2017-05-18
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAYSIDE CONSULTANCY 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 QUAYSIDE CONSULTANCY 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.