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

MICHAEL QUINLAN LIMITED

1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
Company Registration Number
07796824
Private Limited Company
Liquidation

Company Overview

About Michael Quinlan Ltd
MICHAEL QUINLAN LIMITED was founded on 2011-10-04 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Michael Quinlan 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
MICHAEL QUINLAN LIMITED
 
Legal Registered Office
1 BEASLEYS YARD
126A HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in WA15
 
Filing Information
Company Number 07796824
Company ID Number 07796824
Date formed 2011-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2014-10-04
Return next due 2016-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-17 23:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL QUINLAN 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 MICHAEL QUINLAN LIMITED

Current Directors
Officer Role Date Appointed
COLETTE ANN QUINLAN
Director 2011-12-01
MICHAEL JOHN QUINLAN
Director 2011-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE ANN QUINLAN ARAGLEN PROPERTIES LIMITED Director 1992-06-04 CURRENT 1986-01-10 Active
COLETTE ANN QUINLAN ARAGLIN LIMITED Director 1991-10-31 CURRENT 1982-08-27 Dissolved 2016-01-19
MICHAEL JOHN QUINLAN LYNDALE FOODS LIMITED Director 1996-12-01 CURRENT 1996-01-31 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
2017-11-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-04LIQ MISC OCCourt order insolvency:re block transfer order
2017-05-04600Appointment of a voluntary liquidator
2017-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28LIQ MISC OCCourt order INSOLVENCY:Replacement of liquidator
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 3 Beasley's Yard 126a High Street Uxbridge Middx UB8 1JT
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-204.70Declaration of solvency
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 9 Amberley Drive Hale Barns Altrincham Cheshire WA15 0DT
2015-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-25
  • Special resolution to wind up on 2015-09-25
  • Special resolution to wind up on 2015-09-25
2015-10-09600Appointment of a voluntary liquidator
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0104/10/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AA01Previous accounting period shortened from 31/10/12 TO 30/09/12
2012-10-09AR0104/10/12 ANNUAL RETURN FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MRS COLETTE ANN QUINLAN
2011-10-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MICHAEL QUINLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2017-06-30
Appointment of Liquidators2017-04-28
Appointment of Liquidators2017-03-29
Appointment of Liquidators2015-10-16
Resolutions for Winding-up2015-10-16
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL QUINLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL QUINLAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-09-30 £ 7,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 MICHAEL QUINLAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 21,042
Current Assets 2012-09-30 £ 27,350
Debtors 2012-09-30 £ 6,308
Shareholder Funds 2012-09-30 £ 20,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL QUINLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL QUINLAN LIMITED
Trademarks
We have not found any records of MICHAEL QUINLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL QUINLAN 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 (70229 - Management consultancy activities other than financial management) as MICHAEL QUINLAN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL QUINLAN 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 TypeOther Corporate Insolvency Notices
Defending partyMICHAEL QUINLAN LIMITEDEvent Date2017-06-30
This notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 15 August 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 25 September 2015 Former liquidators: Peter M Levy (appointment 25 September 2015 to 11 November 2016); Ashok Bhardwaj (appointment 24 February 2017 to 20 April 2017). For further details please contact David Hughes on 01895 819 460 or david@labusinessrecovery.com
 
Initiating party Event Type
Defending partyMICHAEL QUINLAN LIMITEDEvent Date2017-04-20
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partyMICHAEL QUINLAN LTDEvent Date2017-02-24
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICHAEL QUINLAN LIMITEDEvent Date2015-09-25
Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Further information can be requested from LA Business Recovery Limited at info@labusinessrecovery.com ; or on 01895 819460 or 0208 579 9057 (ref: ZZ1828). :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICHAEL QUINLAN LIMITEDEvent Date2015-09-25
Notice is given that the creditors of the above company are required, on or before 26 October 2015, to send in their claims, and the names and addresses of their solicitors (if any) to me, the undersigned Peter M Levy of LA Business Recovery Limited, 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. (Pursuant to section 283(1) of the Companies Act 2006 and section 84(1) of the Insolvency Act 1986) Resolutions Passed on 25 September 2015 At a General Meeting of the above named company, duly convened, and held at 4.00 pm on 25 September 2015 at 9 Amberley Drive, Hale Barns, Altrincham WA15 0DT, the shareholder passed the following Resolutions: 1. That the Company be wound up voluntarily by Special Resolution. 2. That Peter Maurice Levy of LA Business Recovery be appointed liquidator for the purposes of the said winding up by Ordinary Resolution. 3. That the costs of placing the company into liquidation be 1,500 plus VAT plus statutory disbursements incurred in relation to a specific bond and advertisement costs by Ordinary Resolution. 4. The remuneration of the liquidator is to be approved pursuant to rule 4.127(1)(b) of the Insolvency Rules 1986; time properly incurred by the liquidator in his administration and that his published hourly rates are approved by Ordinary Resolution. 5. That the liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers set out in schedule 4 part 1 of the said Act by Special Resolution.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL QUINLAN 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 MICHAEL QUINLAN 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.