QUILLER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

QUILLER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03611347

Incorporation date

05/08/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon07/08/2012
Final Gazette dissolved following liquidation
dot icon07/05/2012
Return of final meeting in a members' voluntary winding up
dot icon20/09/2011
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 2011-09-21
dot icon20/09/2011
Declaration of solvency
dot icon20/09/2011
Appointment of a voluntary liquidator
dot icon20/09/2011
Resolutions
dot icon05/09/2011
Termination of appointment of Patrick Laurent Zammit as a director on 2011-09-05
dot icon05/09/2011
Termination of appointment of Peter Bielefeld as a director on 2011-09-05
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr. David Ralph Birk on 2011-08-06
dot icon08/08/2011
Director's details changed for Raymond John Sadowski on 2011-08-06
dot icon07/08/2011
Director's details changed for Patrick Laurent Zammit on 2011-08-06
dot icon07/08/2011
Secretary's details changed for Anne Van Der Zwalmen on 2011-08-06
dot icon07/08/2011
Director's details changed for Peter Bielefeld on 2011-08-06
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 2010-01-19
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon30/07/2009
Accounts made up to 2008-12-31
dot icon20/05/2009
Director appointed david ralph birk
dot icon20/05/2009
Director appointed raymond john sadowski
dot icon19/05/2009
Director appointed patrick laurent zammit
dot icon11/05/2009
Appointment Terminated Director peter allen
dot icon11/05/2009
Appointment Terminated Secretary liam heffernan
dot icon11/05/2009
Appointment Terminated Director martin kent
dot icon11/05/2009
Secretary appointed anne van der zwalmen
dot icon11/05/2009
Director appointed peter bielefeld
dot icon21/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon21/10/2008
Secretary appointed liam anthony heffernan
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon16/07/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Appointment Terminated Secretary andrew bateman
dot icon01/07/2008
Secretary appointed gavin lawrence van der pant
dot icon15/08/2007
Return made up to 06/08/07; no change of members
dot icon21/07/2007
Accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 06/08/06; full list of members
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon02/04/2006
Secretary resigned;director resigned
dot icon02/04/2006
Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN
dot icon02/04/2006
New secretary appointed
dot icon12/02/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 06/08/05; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA
dot icon17/11/2004
Declaration of assistance for shares acquisition
dot icon17/11/2004
Declaration of assistance for shares acquisition
dot icon16/11/2004
Registered office changed on 17/11/04 from: ashley house 5 grosvenor square southampton SO15 2BE
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon08/11/2004
Declaration of assistance for shares acquisition
dot icon08/11/2004
Declaration of assistance for shares acquisition
dot icon08/11/2004
Memorandum and Articles of Association
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon03/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 06/08/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 06/08/03; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 06/08/02; full list of members
dot icon09/09/2002
Director's particulars changed
dot icon12/08/2001
Return made up to 06/08/01; full list of members
dot icon24/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 06/08/00; full list of members
dot icon23/05/2000
Full group accounts made up to 1999-12-31
dot icon26/09/1999
Return made up to 06/08/99; full list of members
dot icon30/06/1999
Particulars of contract relating to shares
dot icon30/06/1999
Ad 23/12/98--------- £ si [email protected]=68750 £ ic 2/68752
dot icon16/02/1999
Nc inc already adjusted 23/12/98
dot icon16/02/1999
Memorandum and Articles of Association
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon28/01/1999
£ nc 1000/1000000 23/12/98
dot icon28/01/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon26/01/1999
Certificate of change of name
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Registered office changed on 06/01/99 from: 209 luckwell road bristol BS3 3HD
dot icon05/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Resolutions
dot icon05/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
31/01/2006 - 19/04/2009
46
Ralph, George Alexander
Director
28/10/2004 - 26/03/2006
15
COURT BUSINESS SERVICES LTD
Nominee Director
05/08/1998 - 21/12/1998
437
PARKER BULLEN (COMPANY SECRETARIES) LIMITED
Corporate Secretary
21/12/1998 - 06/01/2006
54
Derek Patrick O'neill
Director
28/10/2004 - 16/01/2006
94

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 QUILLER HOLDINGS LIMITED

QUILLER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/08/1998 with the registered office located at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 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 QUILLER HOLDINGS LIMITED?

toggle

QUILLER HOLDINGS LIMITED is currently Dissolved. It was registered on 05/08/1998 and dissolved on 07/08/2012.

Where is QUILLER HOLDINGS LIMITED located?

toggle

QUILLER HOLDINGS LIMITED is registered at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does QUILLER HOLDINGS LIMITED do?

toggle

QUILLER HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for QUILLER HOLDINGS LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved following liquidation.