17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary Name | Mr Oliver Tom Vaulkhard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menteith House Melbury Road Newcastle Tyne & Wear NE7 7DE |
Director Name | Miss Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Stuart McAdam Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2006) |
Role | Financial Director |
Correspondence Address | Coniston Whitby Avenue Hexham Northumberland NE46 3JJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.quiltedcamel.com |
---|
Registered Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £1,429,685 |
Gross Profit | £580,750 |
Net Worth | £2,045,682 |
Cash | £17,798 |
Current Liabilities | £292,158 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
19 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
19 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
26 November 2013 | Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages) |
26 November 2013 | Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of David King as a director (1 page) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of David King as a director (1 page) |
30 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
9 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
30 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr David Carlton King on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Miss Sarah Barbara Bowens on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 1 February 2011 (2 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (20 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (20 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
13 January 2010 | Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Sarah Barbara Bowens on 2 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Director appointed miss sarah barbara bowens (1 page) |
11 March 2009 | Director appointed miss sarah barbara bowens (1 page) |
20 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
18 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 August 2008 | Aud section 519 (1 page) |
26 August 2008 | Aud section 519 (1 page) |
11 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
11 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 10/01/07; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/07; full list of members (2 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members
|
24 January 2006 | Return made up to 10/01/06; full list of members
|
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
22 April 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 10/01/05; full list of members
|
14 February 2005 | Return made up to 10/01/05; full list of members
|
24 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
28 November 2001 | Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2001 | Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
8 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
28 January 2000 | Return made up to 10/01/00; full list of members (5 pages) |
28 January 2000 | Return made up to 10/01/00; full list of members (5 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 36 sandhill quayside newcastle upon tyne tyne and wear NE1 3JF (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 36 sandhill quayside newcastle upon tyne tyne and wear NE1 3JF (1 page) |
12 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
16 January 1998 | Particulars of mortgage/charge (5 pages) |
16 January 1998 | Particulars of mortgage/charge (5 pages) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1997 | Return made up to 10/01/97; full list of members
|
10 February 1997 | Return made up to 10/01/97; full list of members
|
9 September 1996 | Accounting reference date notified as 30/04 (1 page) |
9 September 1996 | Accounting reference date notified as 30/04 (1 page) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Incorporation (16 pages) |
10 January 1996 | Incorporation (16 pages) |