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

QUINN LIMITED

LIVE RECOVERIES, 122 NEW ROAD SIDE, LEEDS, LS18 4QB,
Company Registration Number
03275716
Private Limited Company
Liquidation

Company Overview

About Quinn Ltd
QUINN LIMITED was founded on 1996-11-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Quinn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
QUINN LIMITED
 
Legal Registered Office
LIVE RECOVERIES
122 NEW ROAD SIDE
LEEDS
LS18 4QB
Other companies in M45
 
Filing Information
Company Number 03275716
Company ID Number 03275716
Date formed 1996-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2014
Account next due 31/07/2016
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB693424907  
Last Datalog update: 2018-08-06 23:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINN 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.
Companies with same name QUINN LIMITED
The following companies were found which have the same name as QUINN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUINN INSURANCE LIMITED 3 LAWNNAKILLA WAY CARRAN BUSINESS PARK CARRAN BUSINESS PARK ENNISKILLEN CO. FERMANAGH Converted / Closed Company formed on the 2003-11-25
QUINN - CREEK, INC. 6585 DILLMAN RD EXTENSION W PALM BCH FL 33416 Inactive Company formed on the 1987-07-30
QUINN - MILLER TECHNOLOGY LIMITED CHURCH VIEW TINALYRA GRANGE VIA YOUGHAL, CO. WATERFORD Dissolved Company formed on the 2005-06-24
QUINN - SCHULTE REALTY, INC. 5401 W KENNEDY BLVD TAMPA FL 33609 Inactive Company formed on the 1989-04-18
QUINN - WEIGLER CONSTRUCTION, LLC 13570 W Center Dr Lakewood CO 80228 Delinquent Company formed on the 2004-11-19
QUINN -C C- INC FL Inactive Company formed on the 1925-08-18
QUINN -E Y JR- INC FL Inactive Company formed on the 1930-10-27
QUINN -HERMAN E- CO INC FL Inactive Company formed on the 1957-11-06
QUINN -HOWARD B- INC FL Inactive Company formed on the 1955-08-05
QUINN -J P- INC FL Inactive Company formed on the 1925-08-13
QUINN -PORTE F- & COMPANY FL Inactive Company formed on the 1933-06-21
QUINN (CHIPPERFIELD) LIMITED HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH Active Company formed on the 2019-02-06
QUINN (DC2) INVESTMENT PTE. LTD. HARBOURFRONT AVENUE Singapore 098632 Active Company formed on the 2021-03-25
QUINN (HARPENDEN) LIMITED HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD FINCHLEY ROAD LONDON NW3 6LH Dissolved Company formed on the 2014-11-12
QUINN (HOLDINGS) LTD THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON AYRSHIRE KA20 3LR Active Company formed on the 2013-05-30
QUINN (LONDON) LIMITED DOME HOUSE 8 HARTLEY AVENUE MILL HILL LONDON NW7 2HX Active Company formed on the 2000-06-01
QUINN (NE) LIMITED 86 GLADSTONE STREET SUNDERLAND SR6 0HZ Active - Proposal to Strike off Company formed on the 2017-01-24
QUINN (QLD) PTY LTD Active Company formed on the 2019-09-22
QUINN (QLD) PTY LTD Dissolved Company formed on the 2019-09-22
QUINN (ST ALBANS) LIMITED HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH Active Company formed on the 2012-05-30

Company Officers of QUINN LIMITED

Current Directors
Officer Role Date Appointed
GRAEME KEVIN MORRIS
Director 2014-12-03
MICHAEL QUINN
Director 2014-12-03
MICHAEL QUINN
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN QUINN
Director 2014-12-03 2014-12-11
SUZANNE KETTLETON
Company Secretary 2009-07-02 2014-12-03
WILLIAM JOHN QUINN
Director 2012-01-03 2014-12-03
PHILIP JONATHAN SMITH
Director 2011-11-01 2012-03-23
WILLIAM JOHN QUINN
Director 1996-11-08 2011-11-01
KATHRYN MARY HOOTON
Company Secretary 2003-08-22 2009-07-02
PAUL CAMPBELL
Director 2003-08-22 2004-07-27
WILLIAM JOHN QUINN
Company Secretary 1996-11-08 2003-08-22
ALISON QUINN
Director 1996-11-08 2003-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME KEVIN MORRIS BUSINESS SOLUTIONS MADE SIMPLE LTD Director 2016-12-23 CURRENT 2015-09-01 Active - Proposal to Strike off
GRAEME KEVIN MORRIS CHADWICKLOUISE LTD Director 2016-12-16 CURRENT 2013-05-20 Active - Proposal to Strike off
GRAEME KEVIN MORRIS ACCOUNTING & COMPLIANCE SERVICES LTD Director 2016-08-22 CURRENT 2016-08-22 Active
GRAEME KEVIN MORRIS TAX REFUNDS MADE SIMPLE LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
GRAEME KEVIN MORRIS ACCOUNTANCY MADE EASY (R/DALE) LTD Director 2015-07-28 CURRENT 2015-07-28 Active
GRAEME KEVIN MORRIS AMS TEXTILE LABOUR LTD Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-05-24
GRAEME KEVIN MORRIS AMPREST LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-04-18
GRAEME KEVIN MORRIS PRESTROCH LTD Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2016-05-24
MICHAEL QUINN PROGRESSIVE (ASBESTOS) SOLUTIONS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-11-24

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
2020-03-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-14
2018-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-14
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-06-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-14
2016-09-282.24BAdministrator's progress report to 2016-09-15
2016-09-28600Appointment of a voluntary liquidator
2016-09-152.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-17TM02Termination of appointment of Suzanne Kettleton on 2014-12-03
2016-07-282.24BAdministrator's progress report to 2016-06-21
2016-05-042.23BResult of meeting of creditors
2016-03-232.23BResult of meeting of creditors
2016-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG ENGLAND
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG ENGLAND
2016-01-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 1 Higher Lane Whitefield Manchester M45 7BG
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10AR0101/11/14 ANNUAL RETURN FULL LIST
2015-08-06TM01Termination of appointment of a director
2015-08-05AP01DIRECTOR APPOINTED MR GRAEME MORRIS
2015-08-05AP01DIRECTOR APPOINTED MR MICHAEL QUINN
2015-07-31AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AA01Previous accounting period extended from 30/10/14 TO 31/10/14
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032757160005
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032757160004
2014-12-11AP01DIRECTOR APPOINTED MR WILLIAM JOHN QUINN
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2014-12-03AP01DIRECTOR APPOINTED MR MICHAEL QUINN
2014-12-03AP01DIRECTOR APPOINTED MR GRAEME KEVIN MORRIS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0122/10/14 FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032757160003
2014-07-30AA30/10/13 TOTAL EXEMPTION SMALL
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM WATERSIDE MILL TEXAS STREET ASHTON-UNDER-LYNE MANCHESTER GREATER MANCHESTER OL6 6UJ UNITED KINGDOM
2014-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KETTLETON / 20/06/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 20/06/2014
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0122/10/13 FULL LIST
2013-12-04AA30/10/12 TOTAL EXEMPTION SMALL
2013-08-02AA01PREVSHO FROM 31/10/2012 TO 30/10/2012
2013-01-22AR0122/10/12 NO CHANGES
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2012-01-18AP01DIRECTOR APPOINTED WILLIAM JOHN QUINN
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2011-11-21AP01DIRECTOR APPOINTED MR PHILIP JONATHAN SMITH
2011-11-08AR0122/10/11 FULL LIST
2011-05-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 18/11/2010
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KETTLETON / 18/11/2010
2010-11-09AR0122/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-28AR0122/10/09 FULL LIST
2009-09-26288aSECRETARY APPOINTED SUZANNE KETTLETON
2009-09-26288bAPPOINTMENT TERMINATED SECRETARY KATHRYN HOOTON
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, BENNETT STREET, ARDWICK, MANCHESTER, M12 5NL
2008-10-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-15363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-23363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS; AMEND
2006-11-09363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-02288bDIRECTOR RESIGNED
2004-06-03225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 10 BOLTON STREET RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX
2003-10-27363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-02288bSECRETARY RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288bDIRECTOR RESIGNED
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-15363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-09363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-26363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 23/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1140169 Active Licenced property: TEXAS STREET WATERSIDE MILL ASHTON-UNDER-LYNE GB OL6 6UJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-22
Meetings of Creditors2016-02-05
Appointment of Administrators2016-01-07
Petitions to Wind Up (Companies)2015-12-07
Petitions to Wind Up (Companies)2015-05-27
Dismissal of Winding Up Petition2013-12-05
Petitions to Wind Up (Companies)2013-11-06
Fines / Sanctions
No fines or sanctions have been issued against QUINN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding KINGSLEY ASSET FINANCE LTD
2015-02-17 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2014-08-05 Outstanding KINGSLEY ASSET FINANCE LTD
DEBENTURE 2005-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30

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 QUINN LIMITED

Intangible Assets
Patents
We have not found any records of QUINN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINN LIMITED
Trademarks
We have not found any records of QUINN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-05-02 GBP £750
Devon County Council 2014-01-03 GBP £1,200
Stockport Metropolitan Council 2012-11-01 GBP £5,703
Devon County Council 2012-07-30 GBP £832

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.

Outgoings
Business Rates/Property Tax
No properties were found where QUINN 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 TypeAppointment of Liquidators
Defending partyQUINN LIMITEDEvent Date2016-09-15
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk Tel: 01695 711200.
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUINN LIMITEDEvent Date2016-02-04
In the High Court of Justice Chancery Division, Manchester District Registry case number 3304 Notice is hereby given by Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of Quinn Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 12.00 noon on 23 February 2016. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of appointment: 22 December 2015. For further details contact: Gordon Craig, or Lisa Ion, Tel: 01695 711200, Fax: 01695 711220. Email: ip@refreshrecovery.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyQUINN LIMITEDEvent Date2015-12-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 3304 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk, Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. :
 
Initiating party JEM DEMOLITION LTDEvent TypePetitions to Wind Up (Companies)
Defending partyQUINN LIMITEDEvent Date2015-11-06
SolicitorBlake Morgan LLP
In the High Court of Justice (Chancery Division) Companies Court case number 8860 A Petition to wind up the above-named company of Quinn Limited (Registered No. 3275716) of 47A Bury Old Road, Prestwich, Manchester M25 0FG presented on 6 November 2015 by JEM DEMOLITION LTD (Registered No. 02954931) of 163 Herne Hill, London SE24 9LR , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chancery Division, Companies Court, Fetter Lane, London EC4A 1NL on Date: 21 December 2015 Time: 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 .
 
Initiating party IBN SCAFFOLD ACCESS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyQUINN LIMITEDEvent Date2015-05-05
SolicitorShakespeares
In the High Court of Justice (Chancery Division) Companies Court case number 3290 A Petition to wind up the above-named Company of (Registered Number 03275716) of 1 Higher Lane, Whitefield, Manchester M45 7BG , presented on 5 May 2015 by IBN SCAFFOLD ACCESS LIMITED , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyQUINN LIMITEDEvent Date2013-09-02
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 AND A Petition to wind up the above-named company of Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY was presented on 2 September 2013 by GNAT UK LIMITED of Unit 5, Jackson Court, Olympic Way, Gallowfields, Richmond, North Yorkshire, DL10 4FB and was heard on 2 December 2013 . The Petition was, by consent, dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on Wednesday 6 November 2013 .
 
Initiating party GNAT UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyQUINN LIMITEDEvent Date2013-09-02
SolicitorLewis Onions Solicitors Limited
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 A Petition to wind up the above-named Company of Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY , presented on 2 September 2013 by GNAT UK LIMITED , of Unit 5, Jackson Court, Olympic Way, Gallowfields, Richmond, North Yorkshire DL10 4FB , claiming to be a Creditor of the Company, was first heard on 31 October 2013 and subsequently has been adjourned to be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 2 December 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINN 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 QUINN 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.