FIRST QUENCH RETAILING LIMITED

Register to unlock more data on OkredoRegister

FIRST QUENCH RETAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00030129

Incorporation date

13/11/1889

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon26/02/2025
Bona Vacantia disclaimer
dot icon17/02/2020
Bona Vacantia disclaimer
dot icon12/02/2020
Bona Vacantia disclaimer
dot icon09/04/2019
Bona Vacantia disclaimer
dot icon09/04/2019
Bona Vacantia disclaimer
dot icon21/11/2018
Bona Vacantia disclaimer
dot icon25/06/2018
Bona Vacantia disclaimer
dot icon11/05/2018
Bona Vacantia disclaimer
dot icon28/02/2018
Bona Vacantia disclaimer
dot icon20/11/2017
Bona Vacantia disclaimer
dot icon10/07/2017
Bona Vacantia disclaimer
dot icon06/09/2016
Bona Vacantia disclaimer
dot icon06/09/2016
Bona Vacantia disclaimer
dot icon15/07/2016
Bona Vacantia disclaimer
dot icon10/11/2015
Bona Vacantia disclaimer
dot icon08/04/2015
Bona Vacantia disclaimer
dot icon05/03/2015
Bona Vacantia disclaimer
dot icon03/02/2015
Final Gazette dissolved following liquidation
dot icon03/11/2014
Administrator's progress report to 2014-10-28
dot icon03/11/2014
Notice of move from Administration to Dissolution on 2014-10-28
dot icon30/05/2014
Administrator's progress report to 2014-04-28
dot icon10/02/2014
Termination of appointment of Johan Peter Van De Steen as a director on 2013-12-31
dot icon29/11/2013
Administrator's progress report to 2013-10-28
dot icon05/06/2013
Administrator's progress report to 2013-04-28
dot icon05/06/2013
Notice of extension of period of Administration
dot icon25/03/2013
Notice of extension of period of Administration
dot icon29/11/2012
Administrator's progress report to 2012-10-28
dot icon01/10/2012
Amended certificate of constitution of creditors' committee
dot icon01/10/2012
Administrator's notice of a change in committee membership
dot icon29/05/2012
Administrator's progress report to 2012-04-28
dot icon09/05/2012
Notice of extension of period of Administration
dot icon07/02/2012
Notice of vacation of office by administrator
dot icon05/01/2012
Insolvency court order
dot icon05/01/2012
Notice of appointment of replacement/additional administrator
dot icon01/12/2011
Administrator's progress report to 2011-10-28
dot icon25/11/2011
Administrator's progress report to 2011-10-28
dot icon03/06/2011
Administrator's progress report to 2011-04-28
dot icon26/11/2010
Administrator's progress report to 2010-10-28
dot icon26/10/2010
Notice of extension of period of Administration
dot icon02/06/2010
Administrator's progress report to 2010-04-28
dot icon01/06/2010
Administrator's progress report to 2010-04-28
dot icon17/05/2010
Administrator's notice of a change in committee membership
dot icon17/05/2010
Amended certificate of constitution of creditors' committee
dot icon07/05/2010
Notice of vacation of office by administrator
dot icon05/02/2010
Amended certificate of constitution of creditors' committee
dot icon15/01/2010
Result of meeting of creditors
dot icon11/01/2010
Result of meeting of creditors
dot icon30/12/2009
Statement of administrator's proposal
dot icon14/12/2009
Statement of affairs with form 2.14B
dot icon09/12/2009
Appointment of Johan Peter Van De Steen as a director
dot icon09/11/2009
Registered office address changed from Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL on 2009-11-09
dot icon06/11/2009
Appointment of an administrator
dot icon06/11/2009
Appointment of Andrew Peter Rich as a director
dot icon05/11/2009
Appointment of Martin Brett Boden as a director
dot icon05/11/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon05/11/2009
Termination of appointment of Martin Healy as a director
dot icon25/08/2009
Appointment terminated director yvonne rankin
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon11/08/2009
Appointment terminated director lloyd stephens
dot icon05/06/2009
Full accounts made up to 2008-06-28
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2009
Director appointed yvonne rose rankin logged form
dot icon25/03/2009
Director appointed lloyd anthony stephens
dot icon19/03/2009
Appointment terminated director john masters
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/11/2008
Location of register of members
dot icon26/11/2008
Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008
dot icon22/10/2008
Registered office changed on 22/10/2008 from enjoyment hall bessemer road welwyn garden city hertfordshire AL7 1BL
dot icon16/10/2008
Director appointed martin william oliver healy
dot icon07/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Resolutions
dot icon03/10/2008
Appointment terminated director harvey ainley
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon07/03/2008
Auditor's resignation
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon31/08/2007
Return made up to 17/08/07; full list of members
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon31/07/2007
Director's particulars changed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon21/03/2007
Full accounts made up to 2006-07-01
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Notice of assignment of name or new name to shares
dot icon12/12/2006
New director appointed
dot icon08/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon18/08/2006
Return made up to 17/08/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Full accounts made up to 2005-07-02
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Return made up to 17/08/05; full list of members
dot icon24/02/2005
Accounting reference date extended from 01/03/05 to 30/06/05
dot icon08/10/2004
Full accounts made up to 2004-02-28
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Memorandum and Articles of Association
dot icon07/09/2004
Resolutions
dot icon01/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 17/08/04; full list of members
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon20/01/2004
Director's particulars changed
dot icon05/10/2003
Full accounts made up to 2003-03-01
dot icon05/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 17/08/03; full list of members
dot icon26/07/2003
Particulars of mortgage/charge
dot icon10/10/2002
Auditor's resignation
dot icon23/08/2002
Return made up to 17/08/02; full list of members
dot icon17/07/2002
Director's particulars changed
dot icon29/06/2002
Full accounts made up to 2002-03-02
dot icon10/09/2001
Full accounts made up to 2001-03-03
dot icon23/08/2001
Return made up to 17/08/01; full list of members
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
New director appointed
dot icon26/06/2001
Auditor's resignation
dot icon06/06/2001
Location of register of members
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Director's particulars changed
dot icon09/02/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned
dot icon15/12/2000
Particulars of mortgage/charge
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Notice of assignment of name or new name to shares
dot icon14/11/2000
Registered office changed on 14/11/00 from: dukes court dukes street woking surrey GU21 5XL
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon03/11/2000
Full group accounts made up to 2000-03-04
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Declaration of assistance for shares acquisition
dot icon23/10/2000
Particulars of mortgage/charge
dot icon30/08/2000
Return made up to 17/08/00; full list of members
dot icon21/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon24/12/1999
Full group accounts made up to 1999-02-27
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Particulars of mortgage/charge
dot icon20/10/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon08/09/1999
Ad 02/09/99--------- £ si 1@1=1 £ ic 264422401/264422402
dot icon08/09/1999
Ad 02/09/99--------- £ si 1@1=1 £ ic 264422400/264422401
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ nc 300275000/300275002 02/09/99
dot icon07/09/1999
Return made up to 17/08/99; change of members
dot icon30/06/1999
Full group accounts made up to 1998-08-31
dot icon13/04/1999
Location of register of members
dot icon10/03/1999
Accounting reference date shortened from 31/08/99 to 01/03/99
dot icon24/12/1998
Secretary's particulars changed
dot icon21/12/1998
Particulars of mortgage/charge
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Secretary resigned
dot icon06/11/1998
Statement of affairs
dot icon06/11/1998
Ad 29/08/98--------- £ si 132210700@1=132210700 £ ic 87211200/219421900
dot icon28/10/1998
Certificate of change of name
dot icon23/10/1998
Registered office changed on 23/10/98 from: 107 station street burton on trent staffordshire DE14 1BZ
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon25/09/1998
Statement of affairs
dot icon25/09/1998
Ad 22/08/98--------- £ si 50000000@1=50000000 £ si [email protected]=82073700 £ ic 132210700/264284400
dot icon15/09/1998
Memorandum and Articles of Association
dot icon14/09/1998
New director appointed
dot icon10/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
Return made up to 17/08/98; full list of members
dot icon08/09/1998
Location of register of members address changed
dot icon08/09/1998
Location of debenture register address changed
dot icon04/09/1998
New director appointed
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon04/09/1998
New director appointed
dot icon04/09/1998
Accounting reference date extended from 24/08/98 to 31/08/98
dot icon04/09/1998
Conso 28/08/98
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
S-div 05/08/98
dot icon19/08/1998
£ nc 300000000/300275000 05/08/98
dot icon22/06/1998
Nc inc already adjusted 05/06/98
dot icon22/06/1998
Conso 05/06/98
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon05/06/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1997-08-23
dot icon24/09/1997
Return made up to 17/08/97; full list of members
dot icon03/09/1997
Auditor's resignation
dot icon27/06/1997
Full accounts made up to 1996-08-17
dot icon02/10/1996
Return made up to 17/08/96; full list of members
dot icon23/06/1996
Full accounts made up to 1995-08-19
dot icon30/08/1995
Return made up to 17/08/95; full list of members
dot icon30/08/1995
Location of register of members address changed
dot icon30/08/1995
Location of debenture register address changed
dot icon28/02/1995
Accounting reference date extended from 01/03 to 24/08
dot icon05/01/1995
Full accounts made up to 1994-03-05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 17/08/94; full list of members
dot icon08/09/1993
Full accounts made up to 1993-03-06
dot icon06/09/1993
Return made up to 17/08/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-03-07
dot icon10/09/1992
Return made up to 17/08/92; full list of members
dot icon08/01/1992
Director's particulars changed
dot icon05/01/1992
Full accounts made up to 1991-03-02
dot icon30/08/1991
Return made up to 17/08/91; full list of members
dot icon08/08/1991
Director resigned;new director appointed
dot icon06/12/1990
Full accounts made up to 1990-03-03
dot icon01/10/1990
Return made up to 17/08/90; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
Director resigned;new director appointed
dot icon15/01/1990
Full accounts made up to 1989-03-04
dot icon29/08/1989
Return made up to 14/07/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-03-05
dot icon08/03/1989
Director resigned
dot icon27/09/1988
Return made up to 14/07/88; full list of members
dot icon18/09/1987
Full accounts made up to 1987-03-07
dot icon18/09/1987
Return made up to 14/07/87; full list of members
dot icon23/03/1987
Director's particulars changed
dot icon05/03/1987
Full accounts made up to 1986-03-01
dot icon26/02/1987
Registered office changed on 26/02/87 from: kilver st, shepton mallet, somerset
dot icon10/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1986
Return made up to 18/06/86; full list of members
dot icon03/12/1973
Miscellaneous
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2008
dot iconLast change occurred
28/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2008
dot iconNext account date
28/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST QUENCH RETAILING LIMITED

FIRST QUENCH RETAILING LIMITED is an(a) Dissolved company incorporated on 13/11/1889 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST QUENCH RETAILING LIMITED?

toggle

FIRST QUENCH RETAILING LIMITED is currently Dissolved. It was registered on 13/11/1889 and dissolved on 03/02/2015.

Where is FIRST QUENCH RETAILING LIMITED located?

toggle

FIRST QUENCH RETAILING LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does FIRST QUENCH RETAILING LIMITED do?

toggle

FIRST QUENCH RETAILING LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for FIRST QUENCH RETAILING LIMITED?

toggle

The latest filing was on 26/02/2025: Bona Vacantia disclaimer.