Company Information for QUETZAL SINKING LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
06847294
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
QUETZAL SINKING LIMITED | ||||
Legal Registered Office | ||||
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in BS26 | ||||
Previous Names | ||||
|
Company Number | 06847294 | |
---|---|---|
Company ID Number | 06847294 | |
Date formed | 2009-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-07-05 09:20:10 |
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 |
---|---|---|
DEBORAH MARGARET DODGE |
||
LISA MARIE GUNNING |
||
SIMON JOHN KEARVELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ALFRED NICHOLS |
Director | ||
JOHN CHRISTOPHER WILKINSON |
Director | ||
DEBORAH MARGARET DODGE |
Director | ||
SIMON JOHN KEARVELL |
Director | ||
JOHN CHRISTOPHER WILKINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2017:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O AXBRIDGE ACCOUNTANCY LIMITED GUILDHALL CHAMBERS THE SQUARE AXBRIDGE SOMERSET BS26 2AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 62003 | |
AR01 | 16/03/16 FULL LIST | |
RES15 | CHANGE OF NAME 07/01/2016 | |
CERTNM | COMPANY NAME CHANGED HARTS EYECARE LIMITED CERTIFICATE ISSUED ON 13/01/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 62003 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NICHOLS | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100005 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 30 GAY STREET BATH SOMERSET BA1 2PA ENGLAND | |
AR01 | 16/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET DODGE / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WILKINSON / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED NICHOLS / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE GUNNING / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET DODGE / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KEARVELL / 27/02/2010 | |
CERTNM | COMPANY NAME CHANGED QUETZAL RISING LTD CERTIFICATE ISSUED ON 09/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEARVELL / 16/06/2009 | |
288a | DIRECTOR APPOINTED MRS DEBORAH MARGARET DODGE | |
288a | DIRECTOR APPOINTED MR SIMON JOHN KEARVELL | |
288a | DIRECTOR APPOINTED MR JOHN CHRISTOPHER WILKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON KEARVELL | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH DODGE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WILKINSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICOLS / 16/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-07 |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2012-04-01 | £ 96,637 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 7,935 |
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 QUETZAL SINKING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100,005 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 40,303 |
Current Assets | 2012-04-01 | £ 135,612 |
Debtors | 2012-04-01 | £ 60,550 |
Fixed Assets | 2012-04-01 | £ 77,087 |
Shareholder Funds | 2012-04-01 | £ 108,127 |
Stocks Inventory | 2012-04-01 | £ 34,759 |
Tangible Fixed Assets | 2012-04-01 | £ 72,940 |
Debtors and other cash assets
QUETZAL SINKING LIMITED owns 1 domain names.
hartseyecare.co.uk
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as QUETZAL SINKING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUETZAL SINKING LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 30 March 2016 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at alun@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUETZAL SINKING LIMITED | Event Date | 2016-03-30 |
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at alun@mcalisterco.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUETZAL SINKING LIMITED | Event Date | 2016-03-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 30 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 30 March 2016 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at alun@mcalisterco.co.uk. Lisa Gunning , Director : | |||
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. |