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

QUIZZINO LIMITED

SAXON WAY, CHELTENHAM, GL52,
Company Registration Number
06832734
Private Limited Company
Dissolved

Dissolved 2014-08-12

Company Overview

About Quizzino Ltd
QUIZZINO LIMITED was founded on 2009-03-02 and had its registered office in Saxon Way. The company was dissolved on the 2014-08-12 and is no longer trading or active.

Key Data
Company Name
QUIZZINO LIMITED
 
Legal Registered Office
SAXON WAY
CHELTENHAM
 
Filing Information
Company Number 06832734
Date formed 2009-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 17:17:36
Primary Source:Companies House
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 QUIZZINO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MAURICE CAMERON
Director 2012-01-03
MICHAEL HILTON
Director 2012-01-03
DAVID MICHAEL HOUSHAM
Director 2009-03-02
BEN MAHER
Director 2009-07-01
GRACE BEATRICE ROBERTSON
Director 2010-03-06
PETER RONALD FRANCIS WARD
Director 2009-03-02
IAN CHRISTOPHER WEST
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY GALVIN SUMNER
Director 2012-01-03 2012-11-07
DARREN LEE RICHARDSON
Director 2009-07-01 2012-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MAURICE CAMERON UDTV LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2016-04-19
JONATHAN MAURICE CAMERON GIG HOUSE FILMS LIMITED Director 2009-12-04 CURRENT 2005-07-18 Active - Proposal to Strike off
JONATHAN MAURICE CAMERON SAKURA FILMS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
JONATHAN MAURICE CAMERON 14/15, DURHAM TERRACE MANAGEMENT COMPANY LIMITED Director 1992-11-08 CURRENT 1987-05-12 Active
MICHAEL HILTON QSIX RESIDENTIAL LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MICHAEL HILTON DELTA 4 LTD Director 2013-09-01 CURRENT 2006-10-26 Active
GRACE BEATRICE ROBERTSON MUNCH FIT LIMITED Director 2018-03-16 CURRENT 2013-08-19 Liquidation
PETER RONALD FRANCIS WARD THE MAYORESS PRODUCTIONS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
PETER RONALD FRANCIS WARD QA LIVE LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
PETER RONALD FRANCIS WARD BLACK ORCHID PRODUCTIONS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2015-05-19
IAN CHRISTOPHER WEST SIMPLE SOWING LIMITED Director 2013-03-01 CURRENT 2013-02-08 Active
IAN CHRISTOPHER WEST ENGAGE DIGITAL PARTNERS LIMITED Director 2012-10-05 CURRENT 2012-01-25 Active
IAN CHRISTOPHER WEST SEED DEVELOPMENTS LIMITED Director 2012-04-02 CURRENT 1965-02-19 Active
IAN CHRISTOPHER WEST SEED INVESCO LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
IAN CHRISTOPHER WEST TALKTALK TELECOM GROUP LIMITED Director 2011-02-08 CURRENT 2009-12-15 Active
IAN CHRISTOPHER WEST NETTV247.COM LIMITED Director 2008-01-08 CURRENT 2008-01-08 Dissolved 2013-08-20
IAN CHRISTOPHER WEST TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
IAN CHRISTOPHER WEST TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active

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
2014-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-184.20STATEMENT OF AFFAIRS/4.19
2013-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 141 WARDOUR STREET LONDON W1F 0UT
2013-02-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-31LATEST SOC31/12/12 STATEMENT OF CAPITAL;GBP 226.68
2012-12-31SH0107/11/12 STATEMENT OF CAPITAL GBP 226.68
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SUMNER
2012-05-09AR0102/03/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MICHAEL HILTON
2012-01-25AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST
2012-01-25AP01DIRECTOR APPOINTED DR KELLY SUMNER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARDSON
2012-01-25AP01DIRECTOR APPOINTED MR JONATHAN MAURICE CAMERON
2012-01-12SH0103/01/12 STATEMENT OF CAPITAL GBP 506390.35
2012-01-10RES01ADOPT ARTICLES 06/12/2011
2012-01-10CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AR0102/03/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AP01DIRECTOR APPOINTED GRACE BEATRICE ROBERTSON
2010-03-18SH02SUB-DIVISION 11/03/10
2010-03-18SH0111/03/10 STATEMENT OF CAPITAL GBP 120084.43
2010-03-09AR0102/03/10 FULL LIST
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-07-14RES01ADOPT ARTICLES 01/07/2009
2009-07-14288aDIRECTOR APPOINTED BEN MAHER
2009-07-14288aDIRECTOR APPOINTED DARREN LEE RICHARDSON
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUIZZINO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-07
Resolutions for Winding-up2013-03-18
Appointment of Liquidators2013-03-18
Fines / Sanctions
No fines or sanctions have been issued against QUIZZINO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding IAN WEST
DEBENTURE 2012-12-20 Outstanding PETER WARD
DEBENTURE 2012-12-20 Outstanding BEN MAHER
DEBENTURE 2012-12-20 Outstanding DAVID HOUSHAM
DEBENTURE 2012-12-20 Outstanding PAUL FITZSIMONS
DEBENTURE 2012-12-20 Outstanding PETER HIGGINS
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 QUIZZINO LIMITED

Intangible Assets
Patents
We have not found any records of QUIZZINO LIMITED registering or being granted any patents
Domain Names

QUIZZINO LIMITED owns 1 domain names.

mygroupbingo.co.uk  

Trademarks
We have not found any records of QUIZZINO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIZZINO 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 (82990 - Other business support service activities n.e.c.) as QUIZZINO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUIZZINO 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 TypeResolutions for Winding-up
Defending partyQUIZZINO LIMITEDEvent Date2013-03-05
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on the 05 March 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: A J Findlay, Email: info@finjam.co.uk, Tel: 01242 576555. Peter Ronald Francis Ward , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUIZZINO LIMITEDEvent Date2013-03-05
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: A J Findlay, Email: info@finjam.co.uk, Tel: 01242 576555.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINALTO LIFE LTDEvent Date2010-09-17
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1920 A Petition to wind up the above-named Inalto Life Ltd of 43 Heather Close, Throop, Bournemouth, Dorset BH8 0ER , presented on 17 September 2010 by CITY ELECTRICAL FACTORS LIMITED SOUTHERN DIVISION , of 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU , will be heard at Leeds District Registry, at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 9 November 2010 , at 1030 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 6 November 2010 . The Petitioners Solicitor is Shulmans LLP , 120 Wellington Street, Leeds LS1 4LT .(Ref: JMT/C5368/367.) :
 
Initiating party Event TypeFinal Meetings
Defending partyQUIZZINO LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 6 May 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or 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 meetings. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Date of appointment: 5 March 2013. Any person who requires further information may contact Caroline Findlay by e-mail at cjf@finjam.co.uk or by telephone on 01242 576555. A J Findlay , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIZZINO 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 QUIZZINO 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.