Company Information for QUAYSIDE CONSULTANCY LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
05971971
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUAYSIDE CONSULTANCY LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BS1 | |
Company Number | 05971971 | |
---|---|---|
Company ID Number | 05971971 | |
Date formed | 2006-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-05 10:24:41 |
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 |
---|---|---|
DAVID JOHN EAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FRANZ KELLER |
Company Secretary | ||
ADAM DEW |
Director | ||
RAYMARSH LIMITED |
Company Secretary | ||
STEPHEN PHILLIP NICHOLAS |
Director | ||
CFL SECRETARIES LIMITED |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN MANN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAP VALLEY RECRUITMENT LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
TM02 | Termination of appointment of Robert Franz Keller on 2017-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7 UNITY STREET BRISTOL AVON BS1 5HH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7 UNITY STREET BRISTOL AVON BS1 5HH | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 170 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/13 TO 31/07/13 | |
AAMD | Amended accounts made up to 2012-10-31 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/12 FROM Maxet House 28 Baldwin Street Bristol Avon BS1 1NG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DEW | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT FRANZ KELLER on 2011-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM 28 Baldwin Street Bristol BS1 1NG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EAVES / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEW / 25/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ADAM DEW | |
288a | SECRETARY APPOINTED ROBERT FRANZ KELLER | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 28 BALDWIN STREET BRISTOL BS1 1NG UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY RAYMARSH LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN NICHOLAS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4BF | |
288a | SECRETARY APPOINTED RAYMARSH LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CFL SECRETARIES LIMITED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SHARES ISSUED 04/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 18 BEVERLEY AVENUE BRISTOL BS16 6SX | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL AVON BS8 4BF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
88(2)R | AD 09/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 18 BEVERLEY AVENUE DOWNEND BRISTOL BS16 6SX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-05-24 |
Resolutions for Winding-up | 2017-05-24 |
Appointment of Liquidators | 2017-05-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | INNOVATION FINANCE LIMITED | |
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 35,195 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 39,364 |
Creditors Due Within One Year | 2012-10-31 | £ 35,897 |
Creditors Due Within One Year | 2011-10-31 | £ 45,660 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,692 |
Provisions For Liabilities Charges | 2012-10-31 | £ 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 QUAYSIDE CONSULTANCY LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Current Assets | 2013-07-31 | £ 29,744 |
Current Assets | 2012-10-31 | £ 33,089 |
Current Assets | 2012-10-31 | £ 33,089 |
Current Assets | 2011-10-31 | £ 44,019 |
Debtors | 2013-07-31 | £ 29,744 |
Debtors | 2012-10-31 | £ 30,339 |
Debtors | 2012-10-31 | £ 30,339 |
Debtors | 2011-10-31 | £ 40,519 |
Shareholder Funds | 2013-07-31 | £ 2,074 |
Shareholder Funds | 2012-10-31 | £ 0 |
Stocks Inventory | 2012-10-31 | £ 2,750 |
Stocks Inventory | 2012-10-31 | £ 2,750 |
Stocks Inventory | 2011-10-31 | £ 3,500 |
Tangible Fixed Assets | 2013-07-31 | £ 9,217 |
Tangible Fixed Assets | 2012-10-31 | £ 7,135 |
Tangible Fixed Assets | 2012-10-31 | £ 3,854 |
Tangible Fixed Assets | 2011-10-31 | £ 2,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as QUAYSIDE CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUAYSIDE CONSULTANCY LIMITED | Event Date | 2017-05-18 |
Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ), both of Begbies Traynor (Central) LLP , of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN were appointed as Joint Liquidators of the Company on 18 May 2017 . Creditors of the Company are required on or before 30 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and 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 from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUAYSIDE CONSULTANCY LIMITED | Event Date | 2017-05-18 |
At a General Meeting of the members of the above-named company, duly convened and held at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ on 18 May 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily." 2. "That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUAYSIDE CONSULTANCY LIMITED | Event Date | 2017-05-18 |
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. | |||
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. |