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

QUARTER POUNDERS LIMITED

LEICESTER, LE1 5WN,
Company Registration Number
05049952
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Quarter Pounders Ltd
QUARTER POUNDERS LIMITED was founded on 2004-02-19 and had its registered office in Leicester. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
QUARTER POUNDERS LIMITED
 
Legal Registered Office
LEICESTER
LE1 5WN
Other companies in B62
 
Filing Information
Company Number 05049952
Date formed 2004-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARTER POUNDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DICKINSON PARKER & COMPANY LIMITED   HAYLES & PARTNERS 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 QUARTER POUNDERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HOLMES
Company Secretary 2012-03-01
ANDREA HOLMES
Director 2012-03-01
TIMOTHY ALAN HOLMES
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA JANE WHITEHOUSE
Company Secretary 2004-02-19 2012-03-01
LEE SPENCER PHILLIPS
Director 2004-07-28 2012-03-01
ANNA JANE WHITEHOUSE
Director 2004-09-06 2012-03-01
VICTOR ROYSTON WHITEHOUSE
Director 2004-02-19 2012-03-01
RICHARD DOMINIC SPRAGG
Director 2004-02-19 2004-09-06
CARLENE GREEN
Company Secretary 2004-02-19 2004-02-19
RICHARD JON GREEN
Director 2004-02-19 2004-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ALAN HOLMES GROWTH IN BUSINESS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
TIMOTHY ALAN HOLMES NATIONAL BUSINESS EVENT SERVICES LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2018-01-09
TIMOTHY ALAN HOLMES EVERSTONE UK LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2014-06-24
TIMOTHY ALAN HOLMES ZENITH MOSAIC AND TILES LIMITED Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2017-10-25
TIMOTHY ALAN HOLMES HOLMES UK LIMITED Director 2000-06-02 CURRENT 1992-04-21 Active
TIMOTHY ALAN HOLMES THE MANUFACTURING SUPPORT GROUP LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2017
2016-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT13 LONG LANE INDUSTRIAL ESTATE HALESOWEN WEST MIDLANDS B62 9LD
2015-06-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-034.20STATEMENT OF AFFAIRS/4.19
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-03-31GAZ1FIRST GAZETTE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0119/02/14 FULL LIST
2013-11-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-28AR0119/02/13 FULL LIST
2012-12-03AP03SECRETARY APPOINTED MR TIMOTHY HOLMES
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY ANNA WHITEHOUSE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WHITEHOUSE
2012-05-02AP01DIRECTOR APPOINTED MR TIMOTHY ALAN HOLMES
2012-05-02AP01DIRECTOR APPOINTED MRS ANDREA HOLMES
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WHITEHOUSE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE PHILLIPS
2012-04-11AA01PREVSHO FROM 30/04/2012 TO 29/02/2012
2012-02-22AR0119/02/12 FULL LIST
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-21AR0119/02/11 FULL LIST
2010-12-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-01AR0119/02/10 FULL LIST
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR WHITEHOUSE / 04/03/2008
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-12363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-10363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-16363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23ELRESS386 DISP APP AUDS 09/09/04
2004-09-23ELRESS366A DISP HOLDING AGM 09/09/04
2004-09-07225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-0788(2)RAD 27/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT 55A SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QX
2004-02-28288bSECRETARY RESIGNED
2004-02-28288bDIRECTOR RESIGNED
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP
2004-02-2888(2)RAD 19/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to QUARTER POUNDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-10
Resolutions for Winding-up2015-05-27
Appointment of Liquidators2015-05-27
Meetings of Creditors2015-05-12
Fines / Sanctions
No fines or sanctions have been issued against QUARTER POUNDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUARTER POUNDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 10821 - Manufacture of cocoa and chocolate confectionery

Creditors
Creditors Due After One Year 2012-03-01 £ 0
Creditors Due Within One Year 2012-03-01 £ 66,254
Provisions For Liabilities Charges 2012-03-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 QUARTER POUNDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Cash Bank In Hand 2012-03-01 £ 3,354
Current Assets 2012-03-01 £ 63,884
Debtors 2012-03-01 £ 15,683
Fixed Assets 2012-03-01 £ 7,266
Shareholder Funds 2012-03-01 £ 4,896
Stocks Inventory 2012-03-01 £ 44,847
Tangible Fixed Assets 2012-03-01 £ 7,266

Debtors and other cash assets

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

Government spend with QUARTER POUNDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-04-05 GBP £1,373

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 QUARTER POUNDERS 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.
Import/Export of Goods
Goods imported/exported by QUARTER POUNDERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0169079080Unglazed ceramic flags and paving, hearth or wall tiles; unglazed ceramic mosaic cubes and the like, whether or not on a backing (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, articles of stoneware, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyQUARTER POUNDERS LIMITEDEvent Date2017-04-10
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 15 June 2017 at 11.00 am and 11.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 June 2017. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 15 May 2015. Contact: Nathan Samani Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 Neil Charles Money , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUARTER POUNDERS LIMITEDEvent Date2015-05-15
At a GENERAL MEETING of the above named Company held by conference call on 15 May 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 15 May 2015 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk . Timothy Alan Holmes , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUARTER POUNDERS LIMITEDEvent Date2015-05-15
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUARTER POUNDERS LIMITEDEvent Date2015-04-15
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held by conference call on 15 May 2015 at 11:15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900 ) of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk . Alternative contact: Nathan Samani, telephone 0116 214 0573 . BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARTER POUNDERS 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 QUARTER POUNDERS 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.