Company NameQuintessentially Yours Limited
Company StatusDissolved
Company Number06007827
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NameUltimate Comforts Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leanne Moulden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 16 May 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameLeanne Moulden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleSecretary
Correspondence AddressThe Ship Inn
Gainers Terrace
Wallsend
Tyne And Wear
NE28 6ET
Secretary NameMichelle Wilson
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Hazelwood Terrace
Wallsend
Tyne & Wear
NE28 0AJ
Director NameThomas Bailey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Falstaff Road
North Shields
Tyne & Wear
NE29 7NR
Director NameKerry Moulden
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2007)
RoleManager
Correspondence Address70 Haydon Drive
Wallsend
Tyne & Wear
NE28 0BH
Director NameMichelle Wilson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2008)
RoleManager
Correspondence Address42 Hazelwood Terrace
Wallsend
Tyne & Wear
NE28 0AJ

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,128
Current Liabilities£2,350

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End25 November

Charges

10 February 2017Delivered on: 19 February 2017
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: Legal charge of units 1 and 3 east george street, north shields NE30 1DY.
Outstanding
10 February 2017Delivered on: 19 February 2017
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: Please refer to the debenture.
Outstanding
10 June 2014Delivered on: 21 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land on the north side of east george street, south shileds t/no TY380453. 3 falstaff road, north sheilds.
Outstanding
10 June 2014Delivered on: 21 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1-3 oyl house, prospect terrace, north shileds, tyne and wear. 3 falstaff road, north sheilds, tyne and wear.
Outstanding
28 August 2008Delivered on: 29 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 1-3 oyl house, east george street, north shields, tyne & wear t/no TY380453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Micro company accounts made up to 30 November 2018 (2 pages)
21 May 2020Director's details changed for Miss Leanne Moulden on 20 May 2020 (2 pages)
21 May 2020Change of details for Miss Leanne Moulden as a person with significant control on 20 May 2020 (2 pages)
16 May 2020Compulsory strike-off action has been discontinued (1 page)
15 May 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Director's details changed for Miss Leanne Moulden on 25 September 2019 (2 pages)
25 September 2019Change of details for Miss Leanne Moulden as a person with significant control on 25 September 2019 (2 pages)
23 May 2019Micro company accounts made up to 30 November 2017 (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
22 November 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
9 October 2018Satisfaction of charge 1 in full (2 pages)
9 October 2018Satisfaction of charge 060078270003 in full (1 page)
9 October 2018Satisfaction of charge 060078270002 in full (1 page)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
22 August 2018Director's details changed for Miss Leanne Moulden on 22 August 2018 (2 pages)
22 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
24 November 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2017Notification of Leanne Moulden as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of Leanne Moulden as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
19 February 2017Registration of charge 060078270005, created on 10 February 2017 (14 pages)
19 February 2017Registration of charge 060078270004, created on 10 February 2017 (16 pages)
19 February 2017Registration of charge 060078270005, created on 10 February 2017 (14 pages)
19 February 2017Registration of charge 060078270004, created on 10 February 2017 (16 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
7 September 2016Appointment of receiver or manager (4 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
15 June 2016Registered office address changed from 41 Melrose Gardens Howdon Wallsend Tyne and Wear NE28 0HW to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 41 Melrose Gardens Howdon Wallsend Tyne and Wear NE28 0HW to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 June 2016 (1 page)
14 June 2016Director's details changed for Miss Leanne Moulden on 10 June 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 June 2016Director's details changed for Miss Leanne Moulden on 10 June 2016 (2 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
27 November 2015Current accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
27 November 2015Current accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
21 June 2014Registration of charge 060078270003 (14 pages)
21 June 2014Registration of charge 060078270003 (14 pages)
21 June 2014Registration of charge 060078270002 (8 pages)
21 June 2014Registration of charge 060078270002 (8 pages)
4 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Director's details changed for Thomas Bailey on 18 December 2013 (2 pages)
4 March 2014Director's details changed for Leanne Moulden on 18 December 2013 (2 pages)
4 March 2014Director's details changed for Leanne Moulden on 18 December 2013 (2 pages)
4 March 2014Director's details changed for Thomas Bailey on 18 December 2013 (2 pages)
4 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
10 January 2014Termination of appointment of Thomas Bailey as a director (2 pages)
10 January 2014Termination of appointment of Thomas Bailey as a director (2 pages)
16 December 2013Registered office address changed from the Ship Inn, Gainers Terrace Wallsend Tyne and Wear NE28 6ET on 16 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 December 2013Registered office address changed from the Ship Inn, Gainers Terrace Wallsend Tyne and Wear NE28 6ET on 16 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 March 2013Annual return made up to 23 November 2012 (14 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 March 2013Annual return made up to 23 November 2008 with a full list of shareholders (10 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2009 (3 pages)
21 March 2013Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 23 November 2012 (14 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 March 2013Annual return made up to 23 November 2008 with a full list of shareholders (10 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2009 (3 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 March 2013Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
8 November 2012Bona Vacantia disclaimer (1 page)
8 November 2012Bona Vacantia disclaimer (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Order of court to rescind winding up (3 pages)
30 June 2009Order of court to rescind winding up (3 pages)
25 June 2009Order of court to wind up (1 page)
25 June 2009Order of court to wind up (1 page)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
23 November 2006Incorporation (14 pages)
23 November 2006Incorporation (14 pages)