Background WavePink WaveYellow Wave

RANDALL & QUILTER IS HOLDINGS LIMITED (07659581)

RANDALL & QUILTER IS HOLDINGS LIMITED (07659581) is a liquidation UK company. incorporated on 7 June 2011. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RANDALL & QUILTER IS HOLDINGS LIMITED has been registered for 14 years. Current directors include COLTHURST, Henry Nicholas, KING, John Bryan.

Company Number
07659581
Status
liquidation
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building 20, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLTHURST, Henry Nicholas, KING, John Bryan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALL & QUILTER IS HOLDINGS LIMITED

RANDALL & QUILTER IS HOLDINGS LIMITED is an liquidation company incorporated on 7 June 2011 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RANDALL & QUILTER IS HOLDINGS LIMITED was registered 14 years ago.(SIC: 64205)

Status

liquidation

Active since 14 years ago

Company No

07659581

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB England
From: 1 April 2025To: 5 August 2025
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 1 April 2025
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London England EC3M 5JT
From: 7 June 2011To: 5 June 2015
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
May 17
Director Left
Jan 18
Director Left
May 18
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Loan Secured
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

R&Q CENTRAL SERVICES LIMITED

Active
The Colmore Building, BirminghamB4 6AT
Corporate secretary
Appointed 26 Nov 2013

COLTHURST, Henry Nicholas

Active
The Colmore Building 20, BirminghamB4 6AT
Born January 1959
Director
Appointed 13 May 2025

KING, John Bryan

Active
St. Ann Street, SalisburySP1 2DR
Born May 1964
Director
Appointed 13 May 2025

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 07 Jun 2011
Resigned 26 Nov 2013

BOOTH, Thomas Alexander

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1975
Director
Appointed 07 Jun 2011
Resigned 05 Jan 2018

BRADBROOK, Paul Richard

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1976
Director
Appointed 22 Apr 2024
Resigned 30 Oct 2024

FINNEY, Richard James

Resigned
Fenchurch Street, LondonEC3M 5JT
Born January 1966
Director
Appointed 21 Oct 2011
Resigned 05 Nov 2014

GITTINGS, David Howard, Mr.

Resigned
Fenchurch Street, LondonEC3M 5JT
Born July 1954
Director
Appointed 01 Jan 2012
Resigned 05 Nov 2014

GLOVER, Michael Logan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1958
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2019

HUGHES, Christopher John

Resigned
Fenchurch Street, LondonEC3M 5JT
Born March 1949
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2014

JARVIS, Gregg Daniel

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1986
Director
Appointed 14 May 2021
Resigned 16 Sept 2022

JOHNSON, Colin David

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1960
Director
Appointed 21 Oct 2011
Resigned 10 May 2018

JOHNSON, Sangeeta

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1965
Director
Appointed 29 Sept 2019
Resigned 14 May 2021

LANGRIDGE, Mark Andrew

Resigned
Fenchurch Street, LondonEC3M 4BS
Born July 1963
Director
Appointed 14 Oct 2011
Resigned 12 Apr 2017

METCALF, Matthew Alan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1976
Director
Appointed 16 Sept 2022
Resigned 22 Apr 2024

QUILTER, Alan Kevin

Resigned
Fenchurch Street, LondonEC3M 4BS
Born April 1951
Director
Appointed 07 Jun 2011
Resigned 20 Dec 2023

RANDALL, Kenneth Edward

Resigned
Fenchurch Street, LondonEC3M 5JT
Born May 1948
Director
Appointed 07 Jun 2011
Resigned 14 Oct 2011

RISEBOROUGH, Christopher

Resigned
71 Fenchurch Street, LondonEC3M 4BS
Born May 1979
Director
Appointed 20 Dec 2023
Resigned 01 Nov 2024

SELLEK, Roger, Dr

Resigned
Fenchurch Street, LondonEC3M 4BS
Born July 1956
Director
Appointed 30 Sept 2019
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016

Mr Kenneth Edward Randall

Ceased
Fenchurch Street, LondonEC3M 4BS
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

93

Liquidation Voluntary Statement Of Affairs
12 August 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 August 2025
600600
Resolution
5 August 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
6 April 2020
MR05Certification of Charge
Court Order
2 March 2020
OCOC
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Legacy
13 November 2019
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Legacy
22 October 2011
MG01MG01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2011
NEWINCIncorporation