QUILIGOTTI TERRAZZO LIMITED

QUILIGOTTI TERRAZZO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUILIGOTTI TERRAZZO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00450328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUILIGOTTI TERRAZZO LIMITED?

    • (4543) /

    Where is QUILIGOTTI TERRAZZO LIMITED located?

    Registered Office Address
    PO BOX 4 Rake Lane
    Clifton Junction
    M27 8LP Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of QUILIGOTTI TERRAZZO LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.QUILIGOTTI & CO.LIMITEDMar 03, 1948Mar 03, 1948

    What are the latest accounts for QUILIGOTTI TERRAZZO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for QUILIGOTTI TERRAZZO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 31, 2016
    Next Confirmation Statement DueSep 14, 2016
    OverdueYes

    What is the status of the latest annual return for QUILIGOTTI TERRAZZO LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for QUILIGOTTI TERRAZZO LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    AC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Mar 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Mar 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363s

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2004

    9 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 30, 2004

    legacy

    363(288)

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    11 pages395

    Full accounts made up to Mar 31, 2003

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2002

    15 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2001

    17 pagesAA

    Who are the officers of QUILIGOTTI TERRAZZO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, Stephen Paul
    3 The Meadows
    CH62 7JX Bromborough
    The Wirral
    Secretary
    3 The Meadows
    CH62 7JX Bromborough
    The Wirral
    AmericanDirector98187130003
    GRATRIX, David William
    2 Moreton Drive
    FY3 0DR Blackpool
    Director
    2 Moreton Drive
    FY3 0DR Blackpool
    BritishCompany Director48141060001
    BEARDMORE, John Denis
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Secretary
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    BritishAccountant33971260001
    BOOTH, David John
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Secretary
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    BritishDirector118171450001
    CAHILL, Thomas Gerard
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    Secretary
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    BritishCompany Director32607500001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Dir77855520001
    QUINLAN, Michael John
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    Secretary
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    BritishDirector5570260001
    ROBERTS, Timothy Guy
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    Secretary
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    BritishDirector127918950001
    WHITESIDE, John
    22 Swan Close
    Poynton
    SK12 1HX Stockport
    Cheshire
    Secretary
    22 Swan Close
    Poynton
    SK12 1HX Stockport
    Cheshire
    British6778630001
    BEARDMORE, John Denis
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    BritishAccountant33971260001
    BOOTH, David John
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Director
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    United KingdomBritishDirector118171450001
    BRIGGS, John
    96 Queens Road
    Cheadle Hulme
    SK8 5HS Stockport
    Cheshire
    Director
    96 Queens Road
    Cheadle Hulme
    SK8 5HS Stockport
    Cheshire
    BritishDirector34769250001
    BROCKINGTON, John David William
    14 Chapel Lane
    Rainow
    SK10 5UD Macclesfield
    Cheshire
    Director
    14 Chapel Lane
    Rainow
    SK10 5UD Macclesfield
    Cheshire
    BritishDirector35934810001
    BULLOCK, David Christopher
    Hawthorne Cottage
    239 Seabridge Lane
    ST5 3TB Newcastle
    Staffordshire
    Director
    Hawthorne Cottage
    239 Seabridge Lane
    ST5 3TB Newcastle
    Staffordshire
    BritishDirector107514490001
    CAHILL, Thomas Gerard
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    Director
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    BritishCompany Director32607500001
    CENTA, Andrew Peter
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    Director
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    BritishDirector25704180001
    ELLARD, Colum Francis
    9 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    Director
    9 Scholars Gate
    WS7 9EE Burntwood
    Staffordshire
    IrishCompany Director55785890001
    GROOT, Petrus Jacobus Maria
    66 Charlecote Road
    SK12 1DL Poynton
    Cheshire
    Director
    66 Charlecote Road
    SK12 1DL Poynton
    Cheshire
    EnglandBritishDirector41149540001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Dir77855520001
    HUGHES, Mary-Lorraine, Dr
    12 Dingle Lane
    CW11 1FY Sandbach
    Cheshire
    Director
    12 Dingle Lane
    CW11 1FY Sandbach
    Cheshire
    EnglandBritishDirector67402160001
    JENKINS, Roy Hunter, Dr
    Hale Road
    Hale Barns
    WA15 8TG Altrincham
    Ivy House, 367
    Director
    Hale Road
    Hale Barns
    WA15 8TG Altrincham
    Ivy House, 367
    United KingdomBritishDirector134130590001
    KILPATRICK, John Mark
    119 Woodsmoor Lane
    SK3 8TJ Stockport
    Cheshire
    Director
    119 Woodsmoor Lane
    SK3 8TJ Stockport
    Cheshire
    BritishCompany Director48141070001
    MAKIN, Brian
    Cintra House 1 St Lukes Road
    FY4 2EL Blackpool
    Lancashire
    Director
    Cintra House 1 St Lukes Road
    FY4 2EL Blackpool
    Lancashire
    BritishDirector12491070001
    MASTERS, Andrew
    Jalna
    Basingstoke Road 3 Mile Cross
    RG7 1AT Reading
    Berkshire
    Director
    Jalna
    Basingstoke Road 3 Mile Cross
    RG7 1AT Reading
    Berkshire
    EnglandBritishSales Director118849040001
    MURPHY, Maurice John
    5 Cross Lane
    Stocksmoor
    HD4 6XH Huddersfield
    West Yorkshire
    Director
    5 Cross Lane
    Stocksmoor
    HD4 6XH Huddersfield
    West Yorkshire
    BritishCompany Director4601820001
    QUILIGOTTI, Anthony Albino
    102 Acre Lane
    Cheadle Hulme
    SK8 7PA Cheadle
    Cheshire
    Director
    102 Acre Lane
    Cheadle Hulme
    SK8 7PA Cheadle
    Cheshire
    BritishDirector21597590001
    QUILIGOTTI, Edward Emanuel
    3 The Dell
    Hale
    WA14 3HU Altrincham
    Cheshire
    Director
    3 The Dell
    Hale
    WA14 3HU Altrincham
    Cheshire
    BritishDirector2547280001
    QUILIGOTTI, Gerard Edward
    Apley House Dumbah Lane
    Prestbury
    SK10 4EW Macclesfield
    Cheshire
    Director
    Apley House Dumbah Lane
    Prestbury
    SK10 4EW Macclesfield
    Cheshire
    BritishDirector43793530001
    QUILIGOTTI, Paul Augustine
    6 Sandringham Close
    Bowdon
    SK8 1QY Altrincham
    Cheshire
    Wa14 3gy
    Director
    6 Sandringham Close
    Bowdon
    SK8 1QY Altrincham
    Cheshire
    Wa14 3gy
    BritishDirector34111610001
    QUINLAN, Michael John
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    Director
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    BritishChartered Accountant5570260001
    RICE, Phillip Anthony
    5 Fern Bank Rise
    Bollington
    SK10 5PP Macclesfield
    Cheshire
    Director
    5 Fern Bank Rise
    Bollington
    SK10 5PP Macclesfield
    Cheshire
    BritishDirector35250240001
    ROBERTS, Timothy Guy
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    Director
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    United KingdomBritishDirector127918950001
    SCOTT, David Albert
    Denehurst Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    Director
    Denehurst Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    BritishManaging Director2184210001
    THOMPSON, Brian Hooton
    Pine Trees Coach Road
    Little Budworth
    CW6 9EJ Tarporley
    Cheshire
    Director
    Pine Trees Coach Road
    Little Budworth
    CW6 9EJ Tarporley
    Cheshire
    EnglandBritishDirector15125650001
    WALTON, James Gordon
    23 Bowerdean Street
    SW6 3TN London
    Director
    23 Bowerdean Street
    SW6 3TN London
    BritishDirector47289530001

    Does QUILIGOTTI TERRAZZO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage f/h land on the north west side of newby road hazel grove stockport t/n-GM276896, f/h plot 19 newby road hazel grove stockport, f/h plot 7 newby road hazel grove stockport, by way of fixed charge all buildings and other structures, goodwill, all plant machinery and other items, the proceeds of any claim made under any insurance policy, by way of assignment all rents, profits, income, fees and other sums; by way of floating charge all unattached plant, machinery, chattels and goods.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 11, 1994
    Delivered On May 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on north east of cupernham lane romsey hampshire t/n HP367821 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1994Registration of a charge (395)
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 05, 1993
    Delivered On Oct 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.05.73
    Short particulars
    Assignment of the items listed in the schedule attached to form 395 (the equipment). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1993Registration of a charge (395)
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 03, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of alderflat drive trentham staffs t/n sf 239557 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 10, 1991
    Delivered On May 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings to the south of trentham road newstead light industrial estate stoke on trent t/no sf 67239 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1991Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 1988
    Delivered On Jul 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unicon house newby road industrial estate hazel grove stockport cheshire t/no gm 38377 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 1988
    Delivered On Jul 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 19 newby road off bramhall moor lane hazel grove cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 1988
    Delivered On Jul 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north westside of newby road hazel grove stockport greater manchester t/no- gm 276896 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 03, 1987
    Delivered On Jul 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold industrial premises at alderflat drive, newstead light industrial estate, trentham, stoke on trent. & all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jul 04, 1987Registration of a charge
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 31, 1984
    Delivered On Jun 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.5.1973
    Short particulars
    A specific charge over the benefit of all book debts & other debts now & from time to time due or owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1984Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 27, 1973
    Delivered On Jan 02, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 19, newby rd, off bramhall moor lane, hazel grove, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 1974Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 1973
    Delivered On Jun 20, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a plot 7 situate at or near bramhall moor lane, hazel grove, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1973Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jun 24, 1969
    Delivered On Jul 02, 1969
    Satisfied
    Amount secured
    For increasing date of interest on three charges, 11.8.65, 8.2.66 & 29.4.66.
    Short particulars
    The properties charged by existing securities (see doc 60 for full details).
    Persons Entitled
    • Industrial & Commercial Finance Corporation
    Transactions
    • Jul 02, 1969Registration of a charge
    • Mar 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1966
    Delivered On May 01, 1966
    Satisfied
    Amount secured
    Monies advanced under agreement 29/04/66 all monies due or to become due from the company to the chargee on any account whatsoever& for further securing of all monies outstanding & secondly by two charges dated 11/08/65 & 08/02/66
    Short particulars
    See annexure attached to doc 46 for details.
    Persons Entitled
    • Industrial and Commercial Finance Corporation
    Transactions
    • May 01, 1966Registration of a charge
    Deed of further advance
    Created On Feb 08, 1966
    Delivered On Feb 10, 1966
    Satisfied
    Amount secured
    £64,000 inclusive of £54,000 outstanding and secured by a charge dated 11-8-65.
    Short particulars
    The property charged by the 1965 debenture by way of legal mortgage.
    Persons Entitled
    • Industrial and Commercial Finance Corporation
    Transactions
    • Feb 10, 1966Registration of a charge
    Mortgage debenture
    Created On Aug 11, 1965
    Delivered On Aug 13, 1965
    Satisfied
    Amount secured
    £54,000 & all other monies due etc.
    Short particulars
    Land at bramhall, moor lane, hazel grove, cheshire & space heating equipment therein.
    Persons Entitled
    • Industrial and Commercial Finance Corporation
    Transactions
    • Aug 13, 1965Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0