Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paul Anthony Quaid Ltd
Paul Anthony Quaid Ltd is a liquidation company incorporated on 21 August 2009 with the registered office located in Derby, Derbyshire. Paul Anthony Quaid Ltd was registered 16 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
9 months ago
Company No
06997632
Private limited company
Age
16 years
Incorporated
21 August 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 December 2023
(1 year 9 months ago)
Next confirmation dated
7 December 2024
Was due on
21 December 2024
(8 months ago)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Was due on
31 July 2025
(1 month ago)
Learn more about Paul Anthony Quaid Ltd
Contact
Address
The Mills
Canal Street
Derby
DE1 2RJ
Address changed on
7 Nov 2024
(10 months ago)
Previous address was
9 Grove Court Enderby Leicester LE19 1SA
Companies in DE1 2RJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Lorraine Margaret Quaid
Director • Secretary • Company Secretary • British • Lives in UK • Born in May 1962
John Blake Beardsley
Director • British • Lives in England • Born in Nov 1986
Gavin James O'Neill
Director • British • Lives in England • Born in Dec 1973
Carole Alison Waghorne
Director • British • Lives in England • Born in Oct 1974
Richard James Borrington
Director • British • Lives in England • Born in Aug 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David Booler Trustees Limited
John Blake Beardsley, Christopher James Ball, and 3 more are mutual people.
Active
David Booler Sipp Trustees Limited
John Blake Beardsley, Christopher James Ball, and 3 more are mutual people.
Active
Nicholsons PSP Limited
Christopher James Ball and John-Paul Allen are mutual people.
Active
Ballards FS Limited
Christopher James Ball and John-Paul Allen are mutual people.
Active
Integra Wealth Management Limited
Christopher James Ball and John-Paul Allen are mutual people.
Active
RWB Wealth Management Limited
Christopher James Ball and Richard James Borrington are mutual people.
Active
B W Financial Services Limited
Christopher James Ball is a mutual person.
Active
Ruthlyn House Wealth Management Limited
Richard James Borrington is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£31.46K
Decreased by £185.36K (-85%)
Turnover
£865.11K
Increased by £865.11K (%)
Employees
2
Same as previous period
Total Assets
£2.06M
Increased by £127.27K (+7%)
Total Liabilities
-£463.74K
Decreased by £2.78K (-1%)
Net Assets
£1.6M
Increased by £130.04K (+9%)
Debt Ratio (%)
22%
Decreased by 1.62% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 13 Nov 2024
Declaration of Solvency
10 Months Ago on 12 Nov 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Notification of PSC Statement
10 Months Ago on 17 Oct 2024
Paul Anthony Quaid (PSC) Resigned
10 Months Ago on 16 Oct 2024
Lorraine Quaid (PSC) Resigned
10 Months Ago on 16 Oct 2024
Paul Anthony Quaid Resigned
10 Months Ago on 16 Oct 2024
Lorraine Quaid Resigned
10 Months Ago on 16 Oct 2024
Lorraine Margaret Quaid Resigned
10 Months Ago on 16 Oct 2024
Mr Richard James Borrington Appointed
10 Months Ago on 16 Oct 2024
Get Alerts
Get Credit Report
Discover Paul Anthony Quaid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 13 Nov 2024
Resolutions
Submitted on 13 Nov 2024
Declaration of solvency
Submitted on 12 Nov 2024
Registered office address changed from 9 Grove Court Enderby Leicester LE19 1SA to The Mills Canal Street Derby DE1 2RJ on 7 November 2024
Submitted on 7 Nov 2024
Resolutions
Submitted on 27 Oct 2024
Sub-division of shares on 16 October 2024
Submitted on 23 Oct 2024
Change of share class name or designation
Submitted on 22 Oct 2024
Termination of appointment of Paul Anthony Quaid as a director on 16 October 2024
Submitted on 17 Oct 2024
Cessation of Lorraine Quaid as a person with significant control on 16 October 2024
Submitted on 17 Oct 2024
Cessation of Paul Anthony Quaid as a person with significant control on 16 October 2024
Submitted on 17 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs