Dissolved 2017-08-09
Company Information for QUIT SERVICES LIMITED
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02396015
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | |
---|---|
QUIT SERVICES LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in E1W | |
Company Number | 02396015 | |
---|---|---|
Date formed | 1989-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 15:29:24 |
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 |
---|---|---|
RICHARD BARRACLOUGH |
||
PETER MARTIN BRICE |
||
ANTHONY KENNEY |
||
ROBIN FRANCIS ROTHERHAM |
||
KEITH CAVILLE STEPHENSON |
||
GAY SUTHERLAND |
||
IAN WILLIAM WEIR |
||
ROBIN FAIRFAX WELLS |
||
ROBERT WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY BISHOP |
Company Secretary | ||
GLYN MCINTOSH |
Company Secretary | ||
PETER MARTIN BRICE |
Company Secretary | ||
RAJIT GHOCAP |
Director | ||
STEPHEN PAUL CRONE |
Director | ||
ROBIN FRANCIS ROTHERHAM |
Company Secretary | ||
MICHAEL PARSONS |
Company Secretary | ||
MICHAEL PARSONS |
Director | ||
CHRISTOPHER JOHN WESTON |
Director | ||
PETER JOSEPH MCCABE |
Director | ||
JOANNE CATHERINE RULE |
Director | ||
LAILA KAPADIA |
Director | ||
MICHAEL COLSTON |
Director | ||
JOHN MOXHAM |
Company Secretary | ||
JOHN MOXHAM |
Director | ||
ROGER BRIAN PECK |
Company Secretary | ||
ROGER BRIAN PECK |
Director | ||
ANN DENISE MCNEILL |
Director | ||
ANTHONY HERBERT EVERINGTON |
Director | ||
PENELOPE ANNE ROSS |
Director | ||
SANDRA LYNN WILSON |
Director | ||
PETER DAVIES |
Company Secretary | ||
PETER DAVIES |
Director | ||
MICHAEL COLSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISTRY PENSION TRUSTEE LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
CANCER PREVENTION UK | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
TAYLOR WIMPEY PENSION TRUSTEES LIMITED | Director | 2013-12-01 | CURRENT | 2013-01-30 | Active | |
QUIT | Director | 2012-11-22 | CURRENT | 1994-01-06 | Liquidation | |
T. DORMANT NO.6 LIMITED | Director | 1991-06-28 | CURRENT | 1973-12-12 | Liquidation | |
CANCER PREVENTION UK | Director | 2014-05-06 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
QUIT | Director | 2010-11-01 | CURRENT | 1994-01-06 | Liquidation | |
CANCER PREVENTION UK | Director | 2014-05-06 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
QUIT | Director | 1994-01-31 | CURRENT | 1994-01-06 | Liquidation | |
THE VILLAGE INN PUB COMPANY LTD | Director | 2016-10-19 | CURRENT | 2011-01-11 | Active | |
THE FOUNDERS GROUP (ADVISORS) LTD | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active - Proposal to Strike off | |
LINDISFARNE LIMITED | Director | 2014-05-16 | CURRENT | 1975-06-03 | Active | |
LINDISFARNE MEAD COMPANY LIMITED | Director | 2014-05-15 | CURRENT | 2011-02-08 | Active | |
CANCER PREVENTION UK | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
THE ALNWICK BREWERY COMPANY LIMITED | Director | 2013-06-21 | CURRENT | 2005-11-04 | Active | |
HARRY HOTSPUR HOLDINGS LIMITED | Director | 2013-06-21 | CURRENT | 2011-11-10 | Active | |
THE ALNWICK RUM AND SPIRITS COMPANY LIMITED | Director | 2013-06-21 | CURRENT | 2003-02-18 | Active | |
SPIRIT OF NORTHUMBERLAND LIMITED | Director | 2013-06-21 | CURRENT | 2011-11-16 | Active | |
QUIT | Director | 2013-06-20 | CURRENT | 1994-01-06 | Liquidation | |
CANCER PREVENTION UK | Director | 2014-05-06 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
QUIT | Director | 2000-03-22 | CURRENT | 1994-01-06 | Liquidation | |
CANCER PREVENTION UK | Director | 2015-10-20 | CURRENT | 2014-04-29 | Dissolved 2016-08-30 | |
QUIT | Director | 2015-10-20 | CURRENT | 1994-01-06 | Liquidation | |
PERSON CENTRED SOFTWARE LIMITED | Director | 2016-12-09 | CURRENT | 2013-05-22 | Active | |
ORBIA LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
COLDRUM CONSULTING LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
QUIT | Director | 2012-01-12 | CURRENT | 1994-01-06 | Liquidation | |
STAGE ON SCREEN LIMITED | Director | 2009-05-05 | CURRENT | 2008-04-09 | Active | |
QUIT | Director | 2000-11-07 | CURRENT | 1994-01-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BISHOP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4 SOVEREIGN CLOSE LONDON E1W 3HW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM WEIR | |
AP03 | SECRETARY APPOINTED MR PAUL ANTHONY BISHOP | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FAIRFAX WELLS / 31/07/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYN MCINTOSH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 20-22 CURTAIN ROAD LONDON EC2A 3NF ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BRICE | |
LATEST SOC | 15/08/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS GLYN MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR KEITH CAVILLE STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJIT GHOCAP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRACLOUGH | |
AR01 | 31/07/12 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ANNOTATION | Admin Removed | |
RES01 | DOCUMENT REMOVED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
Annotation | ||
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR ROBIN FAIRFAX WELLS | |
AP01 | DIRECTOR APPOINTED MR RAJIT GHOCAP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM FOURTH FLOOR 63 ST MARY AXE LONDON EC3A 8AA | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRONE | |
AP03 | SECRETARY APPOINTED MR PETER MARTIN BRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN ROTHERHAM | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN BRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT WEST / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAY SUTHERLAND / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KENNEY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CRONE / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN FRANCIS ROTHERHAM / 31/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 4TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 4TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM FOURTH FLOOR 211 OLD STREET LONDON EC1V 9NR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: GROUND FLOOR 211 OLD STREET LONDON EC1V 9NR | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2017-02-28 |
Appointment of Liquidators | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
Meetings of Creditors | 2016-02-16 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF AGREEMENT | Outstanding | THE TRUSTEES OF QUIT-THE NATIONAL SOCIETY OF NON-SMOKERS |
|
|
|
|
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 QUIT SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Worcestershire County Council | |
|
Grants Development Resources |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUIT SERVICES LIMITED | Event Date | 2016-02-25 |
Anthony Davidson , of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP and Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUIT SERVICES LIMITED | Event Date | 2016-02-25 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 26 Bedford Square, London, WC1B 3HP on 25 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP , (IP Nos. 026649 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: 01603 877540, Fax: 01603 877549) or by email to hayleywatson@mw-w.com Peter Brice , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | QUIT SERVICES LIMITED | Event Date | 2016-02-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 24 April 2017 at 10.00 am and 10.15 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 21 February 2017 are hereby approved and that the Liquidators be granted their release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 25 February 2016 Office Holder details: Anthony Davidson , (IP No. 11730) and Andrew McTear , (IP No. 007242) both of McTears William & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Anthony Davidson , Joint Liquidator : Ag FF113032 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUIT SERVICES LIMITED | Event Date | 2016-02-03 |
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 26 Bedford Square, London, WC1B 3HP on 25 February 2016 at 11.15 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT. , The proxy form must be lodged not later than 12 noon on the 24 February 2016 and the proof of debt can be lodged at anytime up to the commencement of the meeting. Notice is further given that Anthony Davidson (IP No. 026649), of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood 26 Bedford Square, London, WC1B 3HP, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUIT SERVICES LIMITED | Event Date | 2011-11-29 |
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. |