THE QUILTED CAMEL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4SG

Company number 03144445
Status Active - Proposal to Strike off
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address LOFT 4 BEALIM HOUSE, 17-25 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of THE QUILTED CAMEL LIMITED are www.thequiltedcamel.co.uk, and www.the-quilted-camel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Quilted Camel Limited is a Private Limited Company. The company registration number is 03144445. The Quilted Camel Limited has been working since 10 January 1996. The present status of the company is Active - Proposal to Strike off. The registered address of The Quilted Camel Limited is Loft 4 Bealim House 17 25 Gallowgate Newcastle Upon Tyne Ne1 4sg. . VAULKHARD, Oliver Tom is a Secretary of the company. COOK, Sarah Barbara is a Director of the company. VAULKHARD, Oliver Tom is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary VAULKHARD, Nigel David Tracy has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KING, David Carlton has been resigned. Director MARSHALL, Stuart Mcadam has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
VAULKHARD, Oliver Tom
Appointed Date: 25 February 2005

Director
COOK, Sarah Barbara
Appointed Date: 02 March 2009
52 years old

Director
VAULKHARD, Oliver Tom
Appointed Date: 11 January 1996
54 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 January 1996
Appointed Date: 10 January 1996

Secretary
VAULKHARD, Nigel David Tracy
Resigned: 25 February 2005
Appointed Date: 11 January 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 January 1996
Appointed Date: 10 January 1996

Director
KING, David Carlton
Resigned: 08 January 2013
Appointed Date: 25 February 2005
63 years old

Director
MARSHALL, Stuart Mcadam
Resigned: 14 July 2006
Appointed Date: 25 February 2005
55 years old

THE QUILTED CAMEL LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
04 Apr 2017
Application to strike the company off the register
07 Mar 2017
First Gazette notice for compulsory strike-off
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
28 Jan 1996
Secretary resigned
28 Jan 1996
New secretary appointed
28 Jan 1996
New director appointed
28 Jan 1996
Registered office changed on 28/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
10 Jan 1996
Incorporation

THE QUILTED CAMEL LIMITED Charges

13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as the mushroom unit 5 murton house…
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as the quilted camel 36 sandhill…
13 October 2006
Mortgage debenture
Delivered: 18 October 2006
Status: Satisfied on 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 murton house 68/82 grainger street/30-32 bigg market…
20 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 sandhill quayside newcastle upon tyne. Fixed charge all…
20 April 2005
Debenture
Delivered: 26 April 2005
Status: Satisfied on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 June 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the wagon inn westgate ponteland…
5 June 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 36 sandhill quayside newcastle upon…
30 April 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Legal charge
Delivered: 16 January 1998
Status: Satisfied on 28 April 2005
Persons entitled: Scottish & Newcastle PLC
Description: F/H waggon inn higham dykes belsay ponteland t/n ND70670…
4 January 1998
Debenture
Delivered: 12 January 1998
Status: Satisfied on 28 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…