Knowsley
Merseyside
L34 1BH
Director Name | Mr Duncan Gibbins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forum House Kings Park Knowsley Merseyside L34 1BH |
Director Name | Miss Nicola Klimkowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Farm Hagg Lane St Michaels Lancashire PR3 0UJ |
Director Name | Mr Peter James Maughan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whaggs Lane Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£36,598 |
Cash | £80,888 |
Current Liabilities | £140,462 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
26 August 2020 | Removal of liquidator by court order (10 pages) |
19 March 2020 | Liquidators' statement of receipts and payments to 27 January 2020 (22 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 27 January 2019 (22 pages) |
15 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 27 January 2018 (24 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (17 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (17 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (14 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 27 January 2016 (14 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (14 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (15 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (15 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 27 January 2015 (15 pages) |
20 February 2014 | Administrator's progress report to 28 January 2014 (16 pages) |
20 February 2014 | Administrator's progress report to 28 January 2014 (16 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
28 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
23 September 2013 | Result of meeting of creditors (1 page) |
23 September 2013 | Result of meeting of creditors (1 page) |
23 August 2013 | Administrator's progress report to 12 August 2013 (23 pages) |
23 August 2013 | Statement of administrator's revised proposal (3 pages) |
23 August 2013 | Statement of administrator's revised proposal (3 pages) |
23 August 2013 | Administrator's progress report to 12 August 2013 (23 pages) |
22 May 2013 | Registered office address changed from Forum House Kings Park Knowsley L34 1BH on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Forum House Kings Park Knowsley L34 1BH on 22 May 2013 (2 pages) |
3 May 2013 | Result of meeting of creditors (33 pages) |
3 May 2013 | Result of meeting of creditors (33 pages) |
19 April 2013 | Statement of administrator's proposal (33 pages) |
19 April 2013 | Statement of administrator's proposal (33 pages) |
17 April 2013 | Statement of affairs with form 2.14B (6 pages) |
17 April 2013 | Statement of affairs with form 2.14B (6 pages) |
21 February 2013 | Appointment of an administrator (1 page) |
21 February 2013 | Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of an administrator (1 page) |
15 November 2012 | Duplicate mortgage certificatecharge no:1 (6 pages) |
15 November 2012 | Duplicate mortgage certificatecharge no:1 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
23 August 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
8 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 October 2010 | Appointment of a director (2 pages) |
5 October 2010 | Appointment of a director (2 pages) |
5 October 2010 | Appointment of a director (2 pages) |
5 October 2010 | Appointment of a director (2 pages) |
4 October 2010 | Appointment of Miss Nicola Klimkowski as a director (2 pages) |
4 October 2010 | Termination of appointment of Peter Maughan as a director (1 page) |
4 October 2010 | Appointment of Miss Nicola Klimkowski as a director (2 pages) |
4 October 2010 | Termination of appointment of Peter Maughan as a director (1 page) |
17 August 2010 | Sub-division of shares on 23 July 2010 (5 pages) |
17 August 2010 | Sub-division of shares on 23 July 2010 (5 pages) |
12 August 2010 | Director's details changed for Andrew Lindsay on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Andrew Lindsay on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
9 August 2010 | Appointment of Duncan Gibbins as a director (3 pages) |
9 August 2010 | Appointment of Matthew Dean as a director (3 pages) |
9 August 2010 | Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Duncan Gibbins as a director (3 pages) |
9 August 2010 | Appointment of Matthew Dean as a director (3 pages) |
9 August 2010 | Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 January 2010 | Appointment of Peter James Maughan as a director (3 pages) |
14 January 2010 | Appointment of Peter James Maughan as a director (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from the old barn hagg lane st michaels on wyre preston lancashire PR3 0UJ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from the old barn hagg lane st michaels on wyre preston lancashire PR3 0UJ (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 8 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 8 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
22 April 2009 | Company name changed quay law LIMITED\certificate issued on 23/04/09 (2 pages) |
22 April 2009 | Company name changed quay law LIMITED\certificate issued on 23/04/09 (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Director appointed andrew lindsay (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Director appointed andrew lindsay (2 pages) |
29 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
29 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 April 2008 | Incorporation (9 pages) |
28 April 2008 | Incorporation (9 pages) |