Company NameQuasis Limited
DirectorMehdi Khafaf Rassouli
Company StatusLiquidation
Company Number03378395
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mehdi Khafaf Rassouli
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHawthorn House 35 Parkside Lane
Stanley
Wakefield
West Yorkshire
WF3 4NG
Secretary NameMr Mehdi Khafaf Rassouli
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHawthorn House 35 Parkside Lane
Stanley
Wakefield
West Yorkshire
WF3 4NG
Director NameRobert Andrews
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address141 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Director NameSusan Andrews
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Park
Newton Hill
Wakefield
West Yorkshire
WF1 2JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAshfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£425,818
Cash£7,896
Current Liabilities£486,825

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return30 May 2017 (6 years, 11 months ago)
Next Return Due13 June 2018 (overdue)

Charges

28 January 1998Delivered on: 4 February 1998
Satisfied on: 3 August 2004
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: 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
23 December 1997Delivered on: 10 January 1998
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a quasimodos 12-18 peel street barnsley south yorkshire and by way of assignment the goodwill the benefit of all justices licences all proceeds of insurance by way of fixed charge all goods and moveable fittings and a floating charge the whole of the undertaking property and assets.
Outstanding

Filing History

7 May 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
21 October 2018Final Gazette dissolved following liquidation (1 page)
21 July 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
20 October 2017Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett WF5 8AL on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett WF5 8AL on 20 October 2017 (2 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Statement of affairs (8 pages)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Statement of affairs (8 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Termination of appointment of Susan Andrews as a director on 31 May 2016 (1 page)
16 January 2017Termination of appointment of Susan Andrews as a director on 31 May 2016 (1 page)
18 July 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 18 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Director's details changed for Susan Andrews on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Susan Andrews on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 30/05/08; full list of members (4 pages)
21 October 2008Return made up to 30/05/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Director appointed susan andrews (2 pages)
16 April 2008Director appointed susan andrews (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
13 June 2007Return made up to 30/05/07; full list of members (3 pages)
13 June 2007Return made up to 30/05/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 September 2006Amended accounts made up to 30 September 2005 (5 pages)
29 September 2006Amended accounts made up to 30 September 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Return made up to 30/05/06; full list of members (3 pages)
15 June 2006Return made up to 30/05/06; full list of members (3 pages)
20 July 2005Return made up to 30/05/05; full list of members (4 pages)
20 July 2005Return made up to 30/05/05; full list of members (4 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Return made up to 30/05/99; no change of members (4 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Return made up to 30/05/99; no change of members (4 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1998Registered office changed on 23/07/98 from: 15 hallfield road bradford BD1 3RP (1 page)
23 July 1998Registered office changed on 23/07/98 from: 15 hallfield road bradford BD1 3RP (1 page)
16 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
10 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (6 pages)
10 January 1998Particulars of mortgage/charge (6 pages)
5 September 1997Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 1997Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page)
17 June 1997Director resigned (1 page)
30 May 1997Incorporation (15 pages)
30 May 1997Incorporation (15 pages)