Dissolved
Dissolved 2016-11-25
Company Information for QUORN HOUSE PUBLISHING LIMITED
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
03055602
Private Limited Company
Dissolved Dissolved 2016-11-25 |
Company Name | |
---|---|
QUORN HOUSE PUBLISHING LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE12 | |
Company Number | 03055602 | |
---|---|---|
Date formed | 1995-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-11-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 15:29:58 |
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 |
---|---|---|
MICHAEL JOHN RIMMINGTON |
||
CHRISTOPHER JOHN ASH |
||
ROSEMARY JEAN NEIL CONLEY RIMMINGTON |
||
MICHAEL JOHN RIMMINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACIAL TONING SOLUTIONS LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-06-09 | Active | |
THE ROSEMARY CONLEY GROUP LIMITED | Company Secretary | 1995-09-13 | CURRENT | 1995-09-13 | Dissolved 2016-08-09 | |
RCFFL REALISATIONS (2014) LIMITED | Company Secretary | 1993-01-19 | CURRENT | 1993-01-04 | Dissolved 2016-05-11 | |
QUORN HOUSE MEDIA LIMITED | Director | 2009-04-01 | CURRENT | 2008-11-03 | Dissolved 2015-07-29 | |
RCFFL REALISATIONS (2014) LIMITED | Director | 2009-04-01 | CURRENT | 1993-01-04 | Dissolved 2016-05-11 | |
RCFFL REALISATIONS (2014) LIMITED | Director | 1993-01-19 | CURRENT | 1993-01-04 | Dissolved 2016-05-11 | |
ROSEMARY CONLEY DIET & FITNESS CLUBS LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Dissolved 2015-08-18 | |
QUORN HOUSE MEDIA LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2015-07-29 | |
RCFFL REALISATIONS (2014) LIMITED | Director | 1993-01-19 | CURRENT | 1993-01-04 | Dissolved 2016-05-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM QUORN HOUSE MEETING STREET QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8EX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/13 FULL LIST | |
AR01 | 11/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 11/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 11/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ASH / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN NEIL CONLEY RIMMINGTON / 08/10/2009 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN ASH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-14 |
Notices to Creditors | 2015-02-04 |
Appointment of Liquidators | 2015-02-04 |
Meetings of Creditors | 2014-03-30 |
Appointment of Administrators | 2014-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 QUORN HOUSE PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as QUORN HOUSE PUBLISHING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUORN HOUSE PUBLISHING LIMITED | Event Date | 2015-01-30 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 10 March 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, 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 from the benefit of any distribution made before such debts are proved. Date of appointment: 27 January 2015. Office Holder details: David John Watchorn (IP No 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUORN HOUSE PUBLISHING LIMITED | Event Date | 2015-01-27 |
David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : For further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUORN HOUSE PUBLISHING LIMITED | Event Date | 2014-02-03 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8038 MDC Hopkins and DJ Watchorn (IP Nos 8365 and 8686 ), both of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN Further details contact: MDC Hopkins, Email: m.hopkins@ewsllp.co.uk, or DJ Watchorn, Email: d.watchorn@ewsllp.co.uk, Tel: 01509 815150. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUORN HOUSE PUBLISHING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8038 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators have summoned a meeting of creditors of thecompany which is an initial creditors’ meeting under paragraph 51 of Schedule B1 tothe Insolvency Act 1986. The meeting will be held at Quorn House, Meeting Street,Quorn, Leicestershire, LE12 8EX on 10 April 2014 at 10.30 am. Under Rule 2.38 a person is entitled to vote at the meeting only if hehas given to the Joint Administrators at Elwell Watchorn & Saxton LLP, 109 Swan Street,Sileby, Leicestershire LE12 7NN not later than 12.00 noon on the business day beforethe meeting date, details in writing of the debt which he claims to be due to himfrom the company; the claim has been duly admitted under Rule 2.38 or 2.39; and therehas been lodged with the Joint Administrators any proxy which he intends to be usedon his behalf. Date of Appointment: 3 February 2014. Office Holder details: Mark Hopkinsand David John Watchorn (IP Nos: 8635 and 8686), Elwell Watchorn & Saxton LLP, 109Swan Street, Sileby, Leicestershire LE12 7NN Further details contact: Mark Hopkins on 01509 815150 or email m.hopkins@ewsllp.co.uk | |||
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. |