Company NameQuindici Limited
Company StatusDissolved
Company Number03448155
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date27 April 2020 (4 years ago)
Previous NameNorthvale Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Edward Nathan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleve Main Road
Nether Padley Grindleford
Hope Valley
Derbyshire
S32 2HE
Director NameMrs Jane Nathan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 27 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCleve Main Road
Nether Padley Grindleford
Hope Valley
Derbyshire
S32 2HE
Secretary NameMrs Jane Nathan
NationalityBritish
StatusClosed
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 27 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCleve Main Road
Nether Padley Grindleford
Hope Valley
Derbyshire
S32 2HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.quindici.co.uk

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 Twelve O'Clock Court
Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£306,594
Cash£65,299
Current Liabilities£63,607

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 September 2000Delivered on: 20 October 2000
Satisfied on: 30 October 2010
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

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Return of final meeting in a members' voluntary winding up (22 pages)
15 April 2019Registered office address changed from Cleve Main Road Grindleford Hope Valley S32 2HE to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 15 April 2019 (2 pages)
4 April 2019Declaration of solvency (5 pages)
4 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-14
(1 page)
4 April 2019Appointment of a voluntary liquidator (3 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
16 August 2018Cessation of David Edward Nathan as a person with significant control on 30 June 2016 (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Notification of Jane Nathan as a person with significant control on 30 June 2016 (2 pages)
8 September 2017Notification of Jane Nathan as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Notification of David Edward Nathan as a person with significant control on 30 June 2016 (2 pages)
8 September 2017Notification of David Edward Nathan as a person with significant control on 30 June 2016 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 77,549
(4 pages)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 77,549
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 77,549
(6 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 77,549
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 77,549
(6 pages)
8 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 77,549
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
17 November 2010Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
17 November 2010Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Director's details changed for Jane Nathan on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Nathan on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Nathan on 9 October 2009 (2 pages)
26 October 2009Director's details changed for David Edward Nathan on 9 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for David Edward Nathan on 9 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for David Edward Nathan on 9 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 10/10/08; change of members; amend (12 pages)
15 April 2009Return made up to 10/10/08; change of members; amend (12 pages)
24 March 2009Return made up to 10/10/08; full list of members (4 pages)
24 March 2009Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 November 2007Return made up to 10/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2007Return made up to 10/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 November 2006Return made up to 10/10/06; full list of members (7 pages)
22 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 10/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Return made up to 10/10/05; full list of members (7 pages)
25 February 2005Return made up to 10/10/04; full list of members (7 pages)
25 February 2005Return made up to 10/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 November 2001Return made up to 10/10/01; full list of members (6 pages)
12 November 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 January 2001Return made up to 10/10/00; full list of members (6 pages)
28 January 2001Return made up to 10/10/00; full list of members (6 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 10/10/99; full list of members (6 pages)
3 February 2000Return made up to 10/10/99; full list of members (6 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1999Ad 06/08/99--------- £ si 77449@1=77449 £ ic 100/77549 (2 pages)
20 August 1999Nc inc already adjusted 06/08/99 (1 page)
20 August 1999Ad 06/08/99--------- £ si 77449@1=77449 £ ic 100/77549 (2 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1999Nc inc already adjusted 06/08/99 (1 page)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 December 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
7 December 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
2 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 April 1998Company name changed northvale trading LIMITED\certificate issued on 01/05/98 (3 pages)
30 April 1998Company name changed northvale trading LIMITED\certificate issued on 01/05/98 (3 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
14 November 1997Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1997Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 November 1997Registered office changed on 06/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 October 1997Incorporation (17 pages)
10 October 1997Incorporation (17 pages)