Liquidation
Company Information for QUIBELL & SON (DEVELOPMENTS) LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
01320042
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUIBELL & SON (DEVELOPMENTS) LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1EL Other companies in HU1 | |
Company Number | 01320042 | |
---|---|---|
Company ID Number | 01320042 | |
Date formed | 1977-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-01-31 | |
Account next due | 2010-05-31 | |
Latest return | 2010-06-13 | |
Return next due | 2017-06-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-07 20:14:58 |
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 |
---|---|---|
PETER DAVID ALEXANDER |
||
RONALD VICTOR BROWN |
||
JAMES STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRICK BARNES |
Director | ||
ALLAN ROBSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIBELL AND SON (HOLDINGS) LIMITED | Company Secretary | 2001-10-23 | CURRENT | 1903-08-24 | Active | |
QUIBELL & SON (HULL) LIMITED | Company Secretary | 2001-10-23 | CURRENT | 1977-07-07 | Liquidation | |
JMB CONSTRUCTION MANAGEMENT LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
QUIBELL AND SON (HOLDINGS) LIMITED | Director | 1989-08-08 | CURRENT | 1903-08-24 | Active | |
QUIBELL & SON (HULL) LIMITED | Director | 1977-07-07 | CURRENT | 1977-07-07 | Liquidation | |
QUIBELL AND SON (HOLDINGS) LIMITED | Director | 1971-01-23 | CURRENT | 1903-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-08 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-10-09Extraordinary resolution to wind up on 2014-10-09Extraordinary resolution to wind up on 2014-10-09Extraordinary resolution to wind up on 2014-10-09Extraordinary resolution to wind up o... | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM Stepney Lane Hull HU5 1LJ | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 13/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD VICTOR BROWN / 01/06/2010 | |
AA01 | PREVEXT FROM 31/01/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS |
Notices to Creditors | 2014-10-16 |
Resolutions for Winding-up | 2014-10-16 |
Appointment of Liquidators | 2014-10-16 |
Meetings of Creditors | 2014-09-26 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | ALLIED DUNBAR & CO. PLC | |
FURTHER GURANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FURTHER GURANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as QUIBELL & SON (DEVELOPMENTS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUIBELL & SON (DEVELOPMENTS) LIMITED | Event Date | 2014-10-13 |
Notice is hereby given that creditors of the Company are required, on or before 9 November 2014, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the Liquidator of the said company at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and if so required by notice in writing from the said Liquidator, 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 form the benefit of any distribution made before their debts are proved. Date of Appointment: 9 October 2014. Office Holder details: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL For further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUIBELL & SON (DEVELOPMENTS) LIMITED | Event Date | 2014-10-09 |
At a general meeting of the above named Company duly convened and held at Hotel Campanile, Beverley Road/Freetown Way, Hull, HU2 9AN on 09 October 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. For further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. James Stephenson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUIBELL & SON (DEVELOPMENTS) LIMITED | Event Date | 2014-10-09 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUIBELL & SON (DEVELOPMENTS) LIMITED | Event Date | 2014-09-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Campanile, Beverley Road / Freetown Way, Hull, HU2 9AN , on 09 October 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUIBELL & SON (DEVELOPMENTS) LIMITED | Event Date | 2012-07-31 |
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. |