Scoff And Quaff (holdings) Limited

General information

Name:

Scoff And Quaff (holdings) Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 06647441

Incorporation date: 2008-07-15

Dissolution date: 2022-02-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Birmingham with reg. no. 06647441. The firm was set up in the year 2008. The headquarters of the company was situated at Cavendish House 39-41 Waterloo Street. The post code for this address is B2 5PP. The company was officially closed on 2022-02-16, meaning it had been active for fourteen years.

Within the following firm, many of director's assignments have so far been done by Stephen B. and Nicholas M.. As for these two people, Stephen B. had administered the firm the longest, having become a vital part of company's Management Board on July 2008.

Executives who controlled this firm include: Brian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Nicholas M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 15 July 2008

Latest update: 9 September 2023

Nicholas M.

Role: Director

Appointed: 15 July 2008

Latest update: 9 September 2023

People with significant control

Brian H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 02 June 2021
Confirmation statement last made up date 19 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18th December 2014
Annual Accounts 17th February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17th February 2016
Annual Accounts 14th March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 29th April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29th April 2013
Annual Accounts 1st May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1st May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Swan Old Road Whittington

Post code:

WR5 2RL

City / Town:

Worcester

HQ address,
2013

Address:

The Swan Old Road Whittington

Post code:

WR5 2RL

City / Town:

Worcester

HQ address,
2014

Address:

The Swan Old Road Whittington

Post code:

WR5 2RL

City / Town:

Worcester

HQ address,
2015

Address:

The Crown And Sandys Main Road Ombersley

Post code:

WR9 0EW

City / Town:

Droitwich

HQ address,
2016

Address:

The Crown And Sandys Main Road Ombersley

Post code:

WR9 0EW

City / Town:

Droitwich

Accountant/Auditor,
2015 - 2012

Name:

Njr Accountancy Services Limited

Address:

14 Victoria Square

Post code:

WR9 8DS

City / Town:

Droitwich Spa

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Closest Companies - by postcode