Quinn Infrastructure Services Limited

DataGardener
in liquidation
Medium

Quinn Infrastructure Services Limited

02383346Private Limited With Share Capital

Yorkshire House, 18 Chapel Street, Liverpool, L39AG
Incorporated

12/05/1989

Company Age

36 years

Directors

3

Employees

54

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Quinn Infrastructure Services Limited (02383346) is a private limited with share capital incorporated on 12/05/1989 (36 years old) and registered in liverpool, L39AG. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 12/05/1989
L39AG
54 employees

Financial Overview

Total Assets

£5.59M

Liabilities

£5.09M

Net Assets

£495.0K

Turnover

£10.71M

Cash

£293.0K

Key Metrics

54

Employees

3

Directors

1

Shareholders

28

CCJs

Board of Directors

2

Charges

18

Registered

2

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-12-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-12-2024
Liquidation In Administration End Of Administration
Category:Insolvency
Date:26-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-01-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2021
Resolution
Category:Resolution
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:30-11-2020
Capital Allotment Shares
Category:Capital
Date:30-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Legacy
Category:Miscellaneous
Date:21-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-02-2019
Confirmation Statement
Category:Confirmation Statement
Date:08-11-2018
Resolution
Category:Resolution
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Resolution
Category:Resolution
Date:11-09-2018
Change Of Name Notice
Category:Change Of Name
Date:11-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Auditors Resignation Company
Category:Auditors
Date:15-05-2013
Auditors Resignation Company
Category:Auditors
Date:03-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Termination Director Company With Name
Category:Officers
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2010
Legacy
Category:Mortgage
Date:26-08-2010
Legacy
Category:Mortgage
Date:26-08-2010
Legacy
Category:Mortgage
Date:28-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2009
Legacy
Category:Annual Return
Date:22-01-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/11/2021
Filing Date13/05/2021
Latest Accounts29/11/2019

Trading Addresses

Oak House, Overbrook Lane, Knowsley, Prescot, Merseyside, L349FB
Yorkshire House, 18 Chapel Street, Liverpool, L39AGRegistered

Contact

01515478800
mjquinn.co.uk
Yorkshire House, 18 Chapel Street, Liverpool, L39AG