Company Information for QUOTURE CONSULTING SERVICES LIMITED
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
05923087
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUOTURE CONSULTING SERVICES LIMITED | |
Legal Registered Office | |
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in WC1A | |
Company Number | 05923087 | |
---|---|---|
Company ID Number | 05923087 | |
Date formed | 2006-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-05 09:14:45 |
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 |
---|---|---|
BEREN KAI GAMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEREN GAMBLE / 27/08/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEREN GAMBLE / 29/10/2010 | |
AR01 | 04/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEREN GAMBLE / 12/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-07 |
Resolution | 2017-07-07 |
Meetings o | 2017-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-10-01 | £ 15,911 |
---|
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 QUOTURE CONSULTING SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1 |
Current Assets | 2011-10-01 | £ 3,643 |
Debtors | 2011-10-01 | £ 3,642 |
Fixed Assets | 2011-10-01 | £ 17,524 |
Shareholder Funds | 2011-10-01 | £ 5,256 |
Tangible Fixed Assets | 2011-10-01 | £ 777 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUOTURE CONSULTING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUOTURE CONSULTING SERVICES LIMITED | Event Date | 2017-06-29 |
Liquidator's name and address: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW : Ag KF40126 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUOTURE CONSULTING SERVICES LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW be appointed Joint Liquidators for the purposes of such voluntary winding up." Further details contact The Joint Liquidators, Email: Catherine.unsworth@focusinsolvencygroup.co.uk Alternative contact: votes@focusinsolvencygroup.co.uk Ag KF40126 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUOTURE CONSULTING SERVICES LIMITED | Event Date | 2017-06-15 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 29 June 2017 . The meeting will be held as a virtual meeting by telephone/conference call on 29 June 2017 at 10:15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to votes@focusinsolvencygroup.co.uk Names, IP numbers and addresses of nominated Liquidators: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact the nominated liquidators, Email: votes@focusinsolvencygroup.co.uk , Alternative contact: Catherine Unsworth. Ag JF30999 | |||
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. |