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

QUORN HOUSE PUBLISHING LIMITED

SILEBY, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
03055602
Private Limited Company
Dissolved

Dissolved 2016-11-25

Company Overview

About Quorn House Publishing Ltd
QUORN HOUSE PUBLISHING LIMITED was founded on 1995-05-11 and had its registered office in Sileby. The company was dissolved on the 2016-11-25 and is no longer trading or active.

Key Data
Company Name
QUORN HOUSE PUBLISHING LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
LE12 7NN
Other companies in LE12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUORN HOUSE PUBLISHING LIMITED
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 QUORN HOUSE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN RIMMINGTON
Company Secretary 1995-05-11
CHRISTOPHER JOHN ASH
Director 2009-04-01
ROSEMARY JEAN NEIL CONLEY RIMMINGTON
Director 1995-05-11
MICHAEL JOHN RIMMINGTON
Director 1995-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-11 1995-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN RIMMINGTON FACIAL TONING SOLUTIONS LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
MICHAEL JOHN RIMMINGTON THE ROSEMARY CONLEY GROUP LIMITED Company Secretary 1995-09-13 CURRENT 1995-09-13 Dissolved 2016-08-09
MICHAEL JOHN RIMMINGTON RCFFL REALISATIONS (2014) LIMITED Company Secretary 1993-01-19 CURRENT 1993-01-04 Dissolved 2016-05-11
CHRISTOPHER JOHN ASH QUORN HOUSE MEDIA LIMITED Director 2009-04-01 CURRENT 2008-11-03 Dissolved 2015-07-29
CHRISTOPHER JOHN ASH RCFFL REALISATIONS (2014) LIMITED Director 2009-04-01 CURRENT 1993-01-04 Dissolved 2016-05-11
ROSEMARY JEAN NEIL CONLEY RIMMINGTON RCFFL REALISATIONS (2014) LIMITED Director 1993-01-19 CURRENT 1993-01-04 Dissolved 2016-05-11
MICHAEL JOHN RIMMINGTON ROSEMARY CONLEY DIET & FITNESS CLUBS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2015-08-18
MICHAEL JOHN RIMMINGTON QUORN HOUSE MEDIA LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2015-07-29
MICHAEL JOHN RIMMINGTON RCFFL REALISATIONS (2014) LIMITED Director 1993-01-19 CURRENT 1993-01-04 Dissolved 2016-05-11

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
2016-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2015
2015-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-242.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2014-09-242.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2014-09-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-04-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-04-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM QUORN HOUSE MEETING STREET QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8EX
2014-02-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-11AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-11LATEST SOC11/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-11AR0111/05/13 FULL LIST
2012-05-16AR0111/05/12 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-23AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-11AR0111/05/11 FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-24AR0111/05/10 FULL LIST
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ASH / 08/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN NEIL CONLEY RIMMINGTON / 08/10/2009
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN ASH
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-31363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-08363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-03363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-14363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1995-06-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-05-16288SECRETARY RESIGNED
1995-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to QUORN HOUSE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-14
Notices to Creditors2015-02-04
Appointment of Liquidators2015-02-04
Meetings of Creditors2014-03-30
Appointment of Administrators2014-02-07
Fines / Sanctions
No fines or sanctions have been issued against QUORN HOUSE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of QUORN HOUSE PUBLISHING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUORN HOUSE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUORN HOUSE PUBLISHING 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 (58190 - Other publishing activities) as QUORN HOUSE PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where QUORN HOUSE PUBLISHING 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 TypeNotices to Creditors
Defending partyQUORN HOUSE PUBLISHING LIMITEDEvent Date2015-01-30
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 TypeAppointment of Liquidators
Defending partyQUORN HOUSE PUBLISHING LIMITEDEvent Date2015-01-27
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 TypeAppointment of Administrators
Defending partyQUORN HOUSE PUBLISHING LIMITEDEvent Date2014-02-03
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 TypeMeetings of Creditors
Defending partyQUORN HOUSE PUBLISHING LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUORN HOUSE PUBLISHING 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 QUORN HOUSE PUBLISHING 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.