THE QUILTED CAMEL LIMITED

THE QUILTED CAMEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE QUILTED CAMEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03144445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE QUILTED CAMEL LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is THE QUILTED CAMEL LIMITED located?

    Registered Office Address
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE QUILTED CAMEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE QUILTED CAMEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Previous accounting period shortened from Apr 30, 2015 to Mar 31, 2015

    3 pagesAA01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2014

    21 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2013

    15 pagesAA

    Director's details changed for Miss Sarah Barbara Bowens on Jul 19, 2013

    2 pagesCH01

    Annual return made up to Jan 10, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David King as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2012

    14 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2011

    20 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of THE QUILTED CAMEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAULKHARD, Oliver Tom
    Menteith House
    Melbury Road
    NE7 7DE Newcastle
    Tyne & Wear
    Secretary
    Menteith House
    Melbury Road
    NE7 7DE Newcastle
    Tyne & Wear
    British46140680003
    COOK, Sarah Barbara
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish136898680003
    VAULKHARD, Oliver Tom
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish46140680003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    VAULKHARD, Nigel David Tracy
    1 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    1 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    British7298510001
    KING, David Carlton
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish77512390002
    MARSHALL, Stuart Mcadam
    Coniston
    Whitby Avenue
    NE46 3JJ Hexham
    Northumberland
    Director
    Coniston
    Whitby Avenue
    NE46 3JJ Hexham
    Northumberland
    British22338500002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does THE QUILTED CAMEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 20, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 20, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 2005
    Delivered On Apr 26, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 05, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a the wagon inn westgate ponteland northumberland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a 36 sandhill quayside newcastle upon tyne NE1 3JF.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2001
    Delivered On May 10, 2001
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1998
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    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.
    Short 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.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 04, 1998
    Delivered On Jan 12, 1998
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)

    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