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

QUAINTBROOK PROPERTIES LIMITED

BLACKPOOL, LANCASHIRE, FY4,
Company Registration Number
01527949
Private Limited Company
Dissolved

Dissolved 2017-05-28

Company Overview

About Quaintbrook Properties Ltd
QUAINTBROOK PROPERTIES LIMITED was founded on 1980-11-13 and had its registered office in Blackpool. The company was dissolved on the 2017-05-28 and is no longer trading or active.

Key Data
Company Name
QUAINTBROOK PROPERTIES LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
FY4
Other companies in M21
 
Filing Information
Company Number 01527949
Date formed 1980-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-05-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:15:47
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 QUAINTBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IRENE MARY ELIZABETH SAVAGE
Company Secretary 2004-09-07
GRAHAM CLIFFORD SAVAGE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SMITH
Director 2004-09-07 2005-10-27
DAVID SMITH
Company Secretary 1994-11-14 2004-09-07
DAVID SMITH
Director 1995-03-30 2004-09-07
JAN SULTAN
Director 1991-12-31 1995-03-30
JAN SULTAN
Company Secretary 1991-12-31 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE MARY ELIZABETH SAVAGE B W GRAY & SONS LIMITED Company Secretary 2004-09-14 CURRENT 1994-11-24 Dissolved 2016-05-10

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
2017-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2015-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-104.20STATEMENT OF AFFAIRS/4.19
2015-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3A OSWALD RD CHORLTON MANCHESTER M21 7LH
2014-09-05AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-07-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-11-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-14AR0131/12/11 FULL LIST
2011-10-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2010-08-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLIFFORD SAVAGE / 21/01/2010
2009-08-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-15288aNEW DIRECTOR APPOINTED
2004-12-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-10363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-20288DIRECTOR'S PARTICULARS CHANGED
1996-08-2088(2)RAD 26/03/82--------- £ SI 98@1
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-24288DIRECTOR RESIGNED
1995-03-22288NEW DIRECTOR APPOINTED
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-23363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-04-15363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-04-08287REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 403 WILBRAHAM ROAD CHORLTON MANCHESTER M21 1UT
1992-04-08AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-03-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUAINTBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-22
Appointment of Liquidators2015-03-06
Resolutions for Winding-up2015-03-06
Meetings of Creditors2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against QUAINTBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 QUAINTBROOK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of QUAINTBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAINTBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of QUAINTBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAINTBROOK PROPERTIES 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as QUAINTBROOK PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where QUAINTBROOK PROPERTIES 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 TypeAppointment of Liquidators
Defending partyQUAINTBROOK PROPERTIES LIMITEDEvent Date2015-02-27
Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Janet Stevenson, Email: janet.stevenson@crossleyd.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUAINTBROOK PROPERTIES LIMITEDEvent Date2015-02-27
At a General Meeting of the above-named Company, duly convened, and held at The Holiday Inn, Woolston Grange Avenue, Woolston, Warrington, Cheshire, WA1 4PX on 27 February 2015 at 2.00pm the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , (IP No. 8013) be appointed Liquidator for the purpose of such winding up. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Janet Stevenson, Email: janet.stevenson@crossleyd.co.uk Graham Clifford Savage , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUAINTBROOK PROPERTIES LIMITEDEvent Date2015-02-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Holiday Inn, Woolston Grange Avenue, Woolston, Warrington, WA1 4PX on 27 February 2015 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian Williamson (IP No: 8013), of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , 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: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAINTBROOK PROPERTIES 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 QUAINTBROOK PROPERTIES 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.