Liquidation
Company Information for HORSLEY QUENET MACHINING LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
01927424
Private Limited Company
Liquidation |
Company Name | |
---|---|
HORSLEY QUENET MACHINING LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
Company Number | 01927424 | |
---|---|---|
Company ID Number | 01927424 | |
Date formed | 1985-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 31/03/2006 | |
Return next due | 28/04/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 23:03:32 |
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 |
---|---|---|
JOHN ROBERT CHARLTON |
||
JOHN ROBERT CHARLTON |
||
MICHAEL DOUGLAS |
||
EDWARD HORSLEY |
||
CLIFFORD QUENET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD BLAIR |
Company Secretary | ||
CLIFFORD QUENET |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORSLEY QUENET ENGINEERING LIMITED | Company Secretary | 2001-04-12 | CURRENT | 1971-01-20 | Liquidation | |
HORSLEY QUENET ENGINEERING LIMITED | Director | 2003-09-01 | CURRENT | 1971-01-20 | Liquidation | |
HORSLEY QUENET ENGINEERING LIMITED | Director | 2003-09-01 | CURRENT | 1971-01-20 | Liquidation | |
HORSLEY QUENET ENGINEERING LIMITED | Director | 1991-05-06 | CURRENT | 1971-01-20 | Liquidation | |
HORSLEY QUENET ENGINEERING LIMITED | Director | 1991-05-06 | CURRENT | 1971-01-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | Registered office changed on 10/01/07 from: burn road hartlepool | |
COCOMP | Compulsory winding up order | |
363s | Return made up to 31/03/06; full list of members | |
395 | Particulars of mortgage/charge | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 14/04/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 14/04/04; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 14/04/03; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | Return made up to 14/04/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 14/04/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 14/04/00; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93 | ||
363s | RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/88 | ||
363 | RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/87 | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86 | ||
363 | RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
Accounting reference date shortened from 31/03 to 31/12 | ||
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
Registered office changed on 07/05/86 from:\bridge house 181 queen victoria street london EC4V 4DD |
Final Meetings | 2012-05-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as HORSLEY QUENET MACHINING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HORSLEY QUENET MACHINING LIMITED | Event Date | 2012-05-16 |
In the High Court of Justice, Chancery Division Companies Court, Newcastle upon Tyne case number 8757 We hereby give notice that final meetings of members and creditors are to be held pursuant to Section 146 of the Insolvency Act 1986 on 10 September 2012 at 10.30am and 11.00 am respectively at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Gordon S Goldie and Allan David Kelly , Joint Liquidators : | |||
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. |