Dissolved 2017-09-29
Company Information for QUARTER POUNDERS LIMITED
LEICESTER, LE1 5WN,
|
Company Registration Number
05049952
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
QUARTER POUNDERS LIMITED | |
Legal Registered Office | |
LEICESTER LE1 5WN Other companies in B62 | |
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 |
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 |
---|---|---|
TIMOTHY HOLMES |
||
ANDREA HOLMES |
||
TIMOTHY ALAN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA JANE WHITEHOUSE |
Company Secretary | ||
LEE SPENCER PHILLIPS |
Director | ||
ANNA JANE WHITEHOUSE |
Director | ||
VICTOR ROYSTON WHITEHOUSE |
Director | ||
RICHARD DOMINIC SPRAGG |
Director | ||
CARLENE GREEN |
Company Secretary | ||
RICHARD JON GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROWTH IN BUSINESS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
NATIONAL BUSINESS EVENT SERVICES LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Dissolved 2018-01-09 | |
EVERSTONE UK LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Dissolved 2014-06-24 | |
ZENITH MOSAIC AND TILES LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2017-10-25 | |
HOLMES UK LIMITED | Director | 2000-06-02 | CURRENT | 1992-04-21 | Active | |
THE MANUFACTURING SUPPORT GROUP LIMITED | Director | 1992-05-06 | CURRENT | 1992-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT13 LONG LANE INDUSTRIAL ESTATE HALESOWEN WEST MIDLANDS B62 9LD | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY HOLMES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WHITEHOUSE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ALAN HOLMES | |
AP01 | DIRECTOR APPOINTED MRS ANDREA HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE PHILLIPS | |
AA01 | PREVSHO FROM 30/04/2012 TO 29/02/2012 | |
AR01 | 19/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WHITEHOUSE / 04/03/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 09/09/04 | |
ELRES | S366A DISP HOLDING AGM 09/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 27/07/04--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT 55A SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP | |
88(2)R | AD 19/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-10 |
Resolutions for Winding-up | 2015-05-27 |
Appointment of Liquidators | 2015-05-27 |
Meetings of Creditors | 2015-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.75 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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 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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69079080 | Unglazed 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUARTER POUNDERS LIMITED | Event Date | 2017-04-10 |
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 Type | Resolutions for Winding-up | |
Defending party | QUARTER POUNDERS LIMITED | Event Date | 2015-05-15 |
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 Type | Appointment of Liquidators | |
Defending party | QUARTER POUNDERS LIMITED | Event Date | 2015-05-15 |
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUARTER POUNDERS LIMITED | Event Date | 2015-04-15 |
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 | |||
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. |