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

QUANTOCK FINISHINGS LIMITED

SOUTH ROAD, TAUNTON, TA1,
Company Registration Number
01944215
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Quantock Finishings Ltd
QUANTOCK FINISHINGS LIMITED was founded on 1985-09-04 and had its registered office in South Road. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
QUANTOCK FINISHINGS LIMITED
 
Legal Registered Office
SOUTH ROAD
TAUNTON
 
Filing Information
Company Number 01944215
Date formed 1985-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-28 13:50:12
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 QUANTOCK FINISHINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALESTAIR WILLIAM SMITH
Company Secretary 2007-04-24
JAMES EDWARD HOLYDAY
Director 2006-04-26
CHRISTOPHER WINTER
Director 1999-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER VINCENT NEIL BINDING
Director 1991-06-01 2014-08-08
DEREK JOHN THYER
Director 2000-06-02 2014-07-31
MARK CHARLES BLACKWELL
Company Secretary 1996-02-01 2007-04-24
MICHAEL JAMES FODEN
Director 1991-06-01 2000-12-31
COLIN DENNIS MATTRAVERS
Director 1991-06-01 1999-05-04
MICHAEL BLACKWELL
Director 1991-06-01 1998-04-15
NEIL ILLINGWORTH LOWTHER
Company Secretary 1991-06-01 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HOLYDAY SOMERSET BUILDING PRESERVATION TRUST Director 2017-10-31 CURRENT 1988-11-21 Active
JAMES EDWARD HOLYDAY EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
JAMES EDWARD HOLYDAY TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
JAMES EDWARD HOLYDAY SUMMERFIELD HOMES LTD Director 2014-04-09 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY SUMMERFIELD DEVELOPMENTS (SW) LIMITED Director 2014-04-09 CURRENT 1990-09-17 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SOUTH WEST LIMITED Director 2014-04-07 CURRENT 2005-07-27 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SD3 (HOMES) LIMITED Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY BLACKDOWN PROPERTIES LIMITED Director 2014-04-07 CURRENT 1991-05-23 Active
JAMES EDWARD HOLYDAY SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2014-04-07 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY CONQUEST CENTRE LIMITED Director 2010-07-01 CURRENT 2004-03-22 Active
JAMES EDWARD HOLYDAY SPILLER & WEBBER LIMITED Director 2010-05-13 CURRENT 2010-03-09 Active
JAMES EDWARD HOLYDAY BELMONT HOUSE MANAGEMENT COMPANY LIMITED Director 2009-09-30 CURRENT 1991-11-19 Active
JAMES EDWARD HOLYDAY STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
JAMES EDWARD HOLYDAY BLACKBROOK MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1992-06-12 Active
JAMES EDWARD HOLYDAY CHELSTON MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1990-04-18 Active
JAMES EDWARD HOLYDAY SUMMERFIELD ESTATES LTD Director 2004-04-21 CURRENT 1993-12-14 Active
JAMES EDWARD HOLYDAY TAUNTFIELD LTD Director 2002-04-17 CURRENT 1998-12-14 Active
CHRISTOPHER WINTER TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
CHRISTOPHER WINTER BLACKDOWN PROPERTIES LIMITED Director 2009-04-21 CURRENT 1991-05-23 Active
CHRISTOPHER WINTER SUMMERFIELD HOMES LTD Director 2006-10-11 CURRENT 2006-10-11 Active
CHRISTOPHER WINTER SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
CHRISTOPHER WINTER BLACKDOWN ESTATES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
CHRISTOPHER WINTER SUMMERFIELD SD3 (HOMES) LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
CHRISTOPHER WINTER SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2006-02-10 CURRENT 2006-02-10 Active
CHRISTOPHER WINTER SUMMERFIELD SOUTH WEST LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
CHRISTOPHER WINTER TAUNTFIELD LTD Director 2002-04-17 CURRENT 1998-12-14 Active
CHRISTOPHER WINTER SUMMERFIELD DEVELOPMENTS (SW) LIMITED Director 2000-01-01 CURRENT 1990-09-17 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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-21DS01APPLICATION FOR STRIKING-OFF
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 7000
2016-06-14AR0101/06/16 FULL LIST
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 7000
2015-06-23AR0101/06/15 FULL LIST
2015-05-11AA31/12/14 TOTAL EXEMPTION FULL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINDING
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THYER
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 7000
2014-06-05AR0101/06/14 FULL LIST
2014-04-24AA31/12/13 TOTAL EXEMPTION FULL
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2013-06-06AR0101/06/13 FULL LIST
2012-06-20AR0101/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2010-06-11AR0101/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN THYER / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOLYDAY / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINTER / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BINDING / 01/10/2009
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALESTAIR SMITH / 01/10/2009
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-11AUDAUDITOR'S RESIGNATION
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2006-06-15363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-09363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05288bDIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-06-07288aNEW DIRECTOR APPOINTED
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-23363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-23363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288bDIRECTOR RESIGNED
1999-05-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-10363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-05-13288bDIRECTOR RESIGNED
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-02363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-20363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-01-07287REGISTERED OFFICE CHANGED ON 07/01/95 FROM: PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DG
1994-06-28363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to QUANTOCK FINISHINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTOCK FINISHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1985-11-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of QUANTOCK FINISHINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTOCK FINISHINGS LIMITED
Trademarks
We have not found any records of QUANTOCK FINISHINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTOCK FINISHINGS 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 (43310 - Plastering) as QUANTOCK FINISHINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTOCK FINISHINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTOCK FINISHINGS 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 QUANTOCK FINISHINGS 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.