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

QUALITY DRIVERS (WISBECH) LIMITED

PETERBOROUGH, CAMBRIDGESHIRE, PE3,
Company Registration Number
03640167
Private Limited Company
Dissolved

Dissolved 2018-09-13

Company Overview

About Quality Drivers (wisbech) Ltd
QUALITY DRIVERS (WISBECH) LIMITED was founded on 1998-09-29 and had its registered office in Peterborough. The company was dissolved on the 2018-09-13 and is no longer trading or active.

Key Data
Company Name
QUALITY DRIVERS (WISBECH) LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
 
Filing Information
Company Number 03640167
Date formed 1998-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2018-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-13 15:14:09
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 QUALITY DRIVERS (WISBECH) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE IRENE PARTRIDGE
Company Secretary 1998-09-29
BARRY KEITH PARTRIDGE
Director 1998-09-29
KELVIN PARTRIDGE
Director 2010-03-31
VALERIE IRENE PARTRIDGE
Director 1998-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE CHICK
Nominated Secretary 1998-09-29 1998-09-29
DIANA ELIZABETH REDDING
Nominated Director 1998-09-29 1998-09-29

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
2018-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2011
2010-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-11-234.20STATEMENT OF AFFAIRS/4.19
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM MONICA HOUSE ST AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-30LATEST SOC30/09/10 STATEMENT OF CAPITAL;GBP 100
2010-09-30AR0121/09/10 FULL LIST
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-08AP01DIRECTOR APPOINTED MR KELVIN PARTRIDGE
2010-03-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-11AR0121/09/09 FULL LIST
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM MOORE THOMPSON MONICA HOUSE ST AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-07363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288cSECRETARY'S PARTICULARS CHANGED
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-02363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-19363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/00
2000-10-06363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-11-0388(2)RAD 29/10/98--------- £ SI 99@1=99 £ IC 1/100
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-13288bSECRETARY RESIGNED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to QUALITY DRIVERS (WISBECH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-11-23
Fines / Sanctions
No fines or sanctions have been issued against QUALITY DRIVERS (WISBECH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-02 Outstanding BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2010-04-27 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of QUALITY DRIVERS (WISBECH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY DRIVERS (WISBECH) LIMITED
Trademarks
We have not found any records of QUALITY DRIVERS (WISBECH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY DRIVERS (WISBECH) 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 (7450 - Labour recruitment) as QUALITY DRIVERS (WISBECH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY DRIVERS (WISBECH) 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 partyQUALITY DRIVERS (WISBECH) LIMITEDEvent Date2010-11-15
Principal Trading Address: Boleness Road, Wisbech, PE13 2RB Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before the 15 January 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Adrian David Allen and Nigel Millar (IP Nos 008740 and 007896) of Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR the Joint Liquidators of the Company; and, if so required by notice in writing to 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 form the benefit of any distribution made before such debts are proven. Further details contact: Brian Tyrrell, Tel: 01733 260780. A D Allen , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY DRIVERS (WISBECH) 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 QUALITY DRIVERS (WISBECH) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1