QUINN LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 03275716
Status Liquidation
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 15 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of QUINN LIMITED are www.quinn.co.uk, and www.quinn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Quinn Limited is a Private Limited Company. The company registration number is 03275716. Quinn Limited has been working since 08 November 1996. The present status of the company is Liquidation. The registered address of Quinn Limited is Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire Wn8 9tg. . MORRIS, Graeme Kevin is a Director of the company. QUINN, Michael is a Director of the company. QUINN, Michael is a Director of the company. Secretary HOOTON, Kathryn Mary has been resigned. Secretary KETTLETON, Suzanne has been resigned. Secretary QUINN, William John has been resigned. Director CAMPBELL, Paul has been resigned. Director QUINN, Alison has been resigned. Director QUINN, William John has been resigned. Director QUINN, William John has been resigned. Director QUINN, William John has been resigned. Director SMITH, Philip Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, Graeme Kevin
Appointed Date: 03 December 2014
62 years old

Director
QUINN, Michael
Appointed Date: 03 December 2014
33 years old

Director
QUINN, Michael
Appointed Date: 03 December 2014
33 years old

Resigned Directors

Secretary
HOOTON, Kathryn Mary
Resigned: 02 July 2009
Appointed Date: 22 August 2003

Secretary
KETTLETON, Suzanne
Resigned: 03 December 2014
Appointed Date: 02 July 2009

Secretary
QUINN, William John
Resigned: 22 August 2003
Appointed Date: 08 November 1996

Director
CAMPBELL, Paul
Resigned: 27 July 2004
Appointed Date: 22 August 2003
62 years old

Director
QUINN, Alison
Resigned: 22 August 2003
Appointed Date: 08 November 1996
57 years old

Director
QUINN, William John
Resigned: 11 December 2014
Appointed Date: 03 December 2014
59 years old

Director
QUINN, William John
Resigned: 03 December 2014
Appointed Date: 03 January 2012
59 years old

Director
QUINN, William John
Resigned: 01 November 2011
Appointed Date: 08 November 1996
59 years old

Director
SMITH, Philip Jonathan
Resigned: 23 March 2012
Appointed Date: 01 November 2011
70 years old

QUINN LIMITED Events

28 Sep 2016
Administrator's progress report to 15 September 2016
28 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
17 Aug 2016
Termination of appointment of Suzanne Kettleton as a secretary on 3 December 2014
28 Jul 2016
Administrator's progress report to 21 June 2016
...
... and 81 more events
28 Jan 1998
Return made up to 08/11/97; full list of members
28 Jan 1998
Accounts for a dormant company made up to 30 November 1997
28 Jan 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1997
Secretary resigned
08 Nov 1996
Incorporation

QUINN LIMITED Charges

25 March 2015
Charge code 0327 5716 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: Contains fixed charge…
13 February 2015
Charge code 0327 5716 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
1 August 2014
Charge code 0327 5716 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: N/A…
26 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 12 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Debenture
Delivered: 25 August 1999
Status: Satisfied on 28 February 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…