Company NameThe Quilted Camel Limited
Company StatusDissolved
Company Number03144445
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(1 day after company formation)
Appointment Duration21 years, 5 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Oliver Tom Vaulkhard
NationalityBritish
StatusClosed
Appointed25 February 2005(9 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenteith House
Melbury Road
Newcastle
Tyne & Wear
NE7 7DE
Director NameMiss Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Nigel David Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed11 January 1996(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Stuart McAdam Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleFinancial Director
Correspondence AddressConiston
Whitby Avenue
Hexham
Northumberland
NE46 3JJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.quiltedcamel.com

Location

Registered AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£1,429,685
Gross Profit£580,750
Net Worth£2,045,682
Cash£17,798
Current Liabilities£292,158

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 murton house 68/82 grainger street/30-32 bigg market newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 sandhill quayside newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
5 June 2001Delivered on: 13 June 2001
Satisfied on: 28 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the wagon inn westgate ponteland northumberland.
Fully Satisfied
5 June 2001Delivered on: 13 June 2001
Satisfied on: 28 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 36 sandhill quayside newcastle upon tyne NE1 3JF.
Fully Satisfied
30 April 2001Delivered on: 10 May 2001
Satisfied on: 28 April 2005
Persons entitled: Barclays 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.
Fully Satisfied
12 January 1998Delivered on: 16 January 1998
Satisfied on: 28 April 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies covenanted or agreed to be paid by the company to the chargee which now are or at any time hereafter may be or become due or owing to the chargee on any account and all other liabilities actual or contingent now existing or hereafter incurred by the company and/or any of its present or future subsidiary companies within the meaning of section 736 of the companies act 1985 or any other company firm or individual nominated by the chargee or assigned being their successors in business or their nominees or any of them as the chargee shall from time to time direct (whether in either case due owing or incurred from the borrower alone or jointly with any other persons and in what name firm or style and whether as principal or surety) and all interest discount commission costs expenses and other charges thereon.
Particulars: F/H waggon inn higham dykes belsay ponteland t/n ND70670 with all additions fixtures fittings assignment of goodwill benefits of all justices licences fixed charge all proceeds of insurance all goods moveable things floating charge undertaking and all property and assets moveable plant machinery implements utensils building and other materials.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the mushroom unit 5 murton house grainger street newcastle t/n TY432300,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the quilted camel 36 sandhill newcastle upon tyne t/n TY376827,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 January 1998Delivered on: 12 January 1998
Satisfied on: 28 April 2005
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.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
19 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
11 February 2015Full accounts made up to 30 April 2014 (21 pages)
11 February 2015Full accounts made up to 30 April 2014 (21 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
19 February 2014Full accounts made up to 30 April 2013 (15 pages)
19 February 2014Full accounts made up to 30 April 2013 (15 pages)
26 November 2013Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages)
26 November 2013Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of David King as a director (1 page)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of David King as a director (1 page)
30 January 2013Full accounts made up to 30 April 2012 (14 pages)
30 January 2013Full accounts made up to 30 April 2012 (14 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 April 2011 (20 pages)
12 January 2012Full accounts made up to 30 April 2011 (20 pages)
30 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages)
2 November 2010Full accounts made up to 30 April 2010 (20 pages)
2 November 2010Full accounts made up to 30 April 2010 (20 pages)
1 February 2010Full accounts made up to 30 April 2009 (17 pages)
1 February 2010Full accounts made up to 30 April 2009 (17 pages)
13 January 2010Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 March 2009Director appointed miss sarah barbara bowens (1 page)
11 March 2009Director appointed miss sarah barbara bowens (1 page)
20 February 2009Return made up to 10/01/09; full list of members (3 pages)
20 February 2009Return made up to 10/01/09; full list of members (3 pages)
18 February 2009Full accounts made up to 30 April 2008 (17 pages)
18 February 2009Full accounts made up to 30 April 2008 (17 pages)
26 August 2008Aud section 519 (1 page)
26 August 2008Aud section 519 (1 page)
11 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
11 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 10/01/07; full list of members (2 pages)
11 January 2008Return made up to 10/01/07; full list of members (2 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
24 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
22 April 2005Accounts for a small company made up to 30 April 2004 (9 pages)
22 April 2005Accounts for a small company made up to 30 April 2004 (9 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
14 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
14 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
24 February 2004Return made up to 10/01/04; full list of members (6 pages)
24 February 2004Return made up to 10/01/04; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
28 November 2001Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2001Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
8 August 2000Full accounts made up to 30 April 2000 (16 pages)
8 August 2000Full accounts made up to 30 April 2000 (16 pages)
28 January 2000Return made up to 10/01/00; full list of members (5 pages)
28 January 2000Return made up to 10/01/00; full list of members (5 pages)
1 December 1999Full accounts made up to 30 April 1999 (13 pages)
1 December 1999Full accounts made up to 30 April 1999 (13 pages)
6 October 1999Registered office changed on 06/10/99 from: 36 sandhill quayside newcastle upon tyne tyne and wear NE1 3JF (1 page)
6 October 1999Registered office changed on 06/10/99 from: 36 sandhill quayside newcastle upon tyne tyne and wear NE1 3JF (1 page)
12 February 1999Return made up to 10/01/99; no change of members (4 pages)
12 February 1999Return made up to 10/01/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
16 January 1998Particulars of mortgage/charge (5 pages)
16 January 1998Particulars of mortgage/charge (5 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1996Accounting reference date notified as 30/04 (1 page)
9 September 1996Accounting reference date notified as 30/04 (1 page)
28 January 1996Secretary resigned (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 January 1996Director resigned (1 page)
28 January 1996Registered office changed on 28/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996Secretary resigned (1 page)
10 January 1996Incorporation (16 pages)
10 January 1996Incorporation (16 pages)