Daresbury
Warrington
WA4 4BS
Director Name | Mr Brian James John Quinn |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empire Street Great Harwood Nr.Blackburn Lancashire BB6 7SY |
Director Name | Mr David Ashley Wells |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 July 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge The Common Meliss Eye Suffolk IP23 8EB |
Secretary Name | Mr Brian James John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 11 Cliffe Park Great Harwood Blackburn Lancashire BB6 7PQ |
Secretary Name | Mr John Edward Agg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Old Orchard The Green Froggatt Calver Sheffield S30 1ZA |
Secretary Name | Mr Brian James John Quinn |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empire Street Great Harwood Nr.Blackburn Lancashire BB6 7SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tonguespecialist.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
80k at £1 | Mr Brian James John Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349,367 |
Cash | £13,784 |
Current Liabilities | £202,166 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2011 | Delivered on: 25 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 May 1997 | Delivered on: 12 May 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 May 1997 | Delivered on: 12 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at empire street great harwood blackburn lancashire t/no.la 694915 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 April 2015 | Delivered on: 15 April 2015 Persons entitled: Brian James John Quinn Classification: A registered charge Particulars: Land & buildings at empire street great harwood blackburn lancashire t/no LA694915. Outstanding |
17 June 1993 | Delivered on: 29 June 1993 Satisfied on: 16 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment to the bank of a life policy issued by general accident life assurance limited policy number 1122083 un being death benefit cover of £250,000 payable on the death or critical illness of david ashley wells such policy having commenced on the 4 feburary 1992. Fully Satisfied |
17 June 1993 | Delivered on: 29 June 1993 Satisfied on: 16 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy issued by general accident life assurance limited policy number 1122834UH being death benefit cover of £250,000.00 payable on the death or critical illness of brian james john quinn such policy having commenced on the 4 february 1992; and policy issued by general accident life assurance limited policy number 1122080UZ being death benefit cover of £250,000.00 payable on death or critical illness of brian james john quinn such policy having commenced on 4 february 1992. Fully Satisfied |
17 June 1993 | Delivered on: 29 June 1993 Satisfied on: 16 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings situate at empire street great harwood near blackburn lancashire. T/n-LA694915. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 February 1992 | Delivered on: 19 February 1992 Satisfied on: 16 May 2000 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage and/or the proceeds of sale over f/h property at empire st.great harwood nr.blackburn lancs.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 February 1992 | Delivered on: 19 February 1992 Satisfied on: 16 May 2000 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/02/92. Particulars: The benefit of the insurance policies. Fully Satisfied |
14 February 1992 | Delivered on: 19 February 1992 Satisfied on: 16 May 2000 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/02/92. Particulars: The benefit of the insurance policies. Fully Satisfied |
13 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 31 July 2020 (18 pages) |
17 September 2019 | Liquidators' statement of receipts and payments to 31 July 2019 (17 pages) |
27 November 2018 | Satisfaction of charge 8 in full (1 page) |
27 November 2018 | Satisfaction of charge 7 in full (2 pages) |
20 August 2018 | Resolutions
|
20 August 2018 | Statement of affairs (8 pages) |
20 August 2018 | Appointment of a voluntary liquidator (3 pages) |
1 August 2018 | Registered office address changed from Empire Street Great Harwood Nr.Blackburn Lancashire BB6 7SY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 August 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Registration of charge 026790450010, created on 9 April 2015 (21 pages) |
15 April 2015 | Registration of charge 026790450010, created on 9 April 2015 (21 pages) |
10 February 2015 | Notice of completion of voluntary arrangement (10 pages) |
10 February 2015 | Notice of completion of voluntary arrangement (10 pages) |
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (10 pages) |
5 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (10 pages) |
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages) |
3 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages) |
3 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages) |
21 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages) |
21 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Termination of appointment of Brian Quinn as a director (1 page) |
9 February 2012 | Termination of appointment of Brian Quinn as a secretary (1 page) |
9 February 2012 | Termination of appointment of Brian Quinn as a secretary (1 page) |
9 February 2012 | Termination of appointment of Brian Quinn as a director (1 page) |
6 February 2012 | Director's details changed for Mr Richard James Gerrard Quinn on 20 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr Brian James John Quinn on 20 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Richard James Gerrard Quinn on 20 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Brian James John Quinn on 20 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mr Brian James John Quinn on 20 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Brian James John Quinn on 20 January 2012 (2 pages) |
9 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 20 January 2010 (14 pages) |
16 February 2010 | Annual return made up to 20 January 2010 (14 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Return made up to 20/01/09; no change of members (4 pages) |
9 April 2009 | Director's change of particulars / richard quinn / 20/01/2009 (1 page) |
9 April 2009 | Return made up to 20/01/09; no change of members (4 pages) |
9 April 2009 | Director's change of particulars / richard quinn / 20/01/2009 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 20/01/05; full list of members
|
9 March 2005 | Return made up to 20/01/05; full list of members
|
28 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (8 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Return made up to 20/01/00; full list of members (8 pages) |
15 March 2000 | Return made up to 20/01/00; full list of members (8 pages) |
6 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
6 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 20/01/99; change of members (6 pages) |
18 March 1999 | Return made up to 20/01/99; change of members (6 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 315909/315910 01/10/98 (2 pages) |
8 December 1998 | £ nc 315909/315910 01/10/98 (2 pages) |
8 December 1998 | Ad 01/10/98--------- £ si 1@1=1 £ ic 225909/225910 (2 pages) |
8 December 1998 | £ ic 225910/144092 01/10/98 £ sr 81818@1=81818 (1 page) |
8 December 1998 | £ sr [email protected] 31/12/94 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Ad 01/10/98--------- £ si 1@1=1 £ ic 225909/225910 (2 pages) |
8 December 1998 | £ sr [email protected] 31/12/94 (1 page) |
8 December 1998 | £ ic 225910/144092 01/10/98 £ sr 81818@1=81818 (1 page) |
12 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
12 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
27 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
16 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
12 May 1997 | Particulars of mortgage/charge (4 pages) |
12 May 1997 | Particulars of mortgage/charge (6 pages) |
12 May 1997 | Particulars of mortgage/charge (4 pages) |
12 May 1997 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | Return made up to 20/01/97; full list of members
|
21 February 1997 | Return made up to 20/01/97; full list of members
|
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
12 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
11 October 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
11 October 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
19 February 1992 | Memorandum and Articles of Association (63 pages) |