QUINTAIN (CHESTERWOOD) LIMITED

QUINTAIN (CHESTERWOOD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUINTAIN (CHESTERWOOD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00925657
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUINTAIN (CHESTERWOOD) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is QUINTAIN (CHESTERWOOD) LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUINTAIN (CHESTERWOOD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERWOOD PROPERTIES LIMITEDJan 09, 1968Jan 09, 1968

    What are the latest accounts for QUINTAIN (CHESTERWOOD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for QUINTAIN (CHESTERWOOD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Angus Alexander Dodd as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Maxwell David Shaw James as a director on Jun 27, 2016

    1 pagesTM01

    Director's details changed for Mr Maxwell David Shaw James on Feb 26, 2016

    2 pagesCH01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Termination of appointment of Daniel Mark Greenslade as a director on May 26, 2015

    1 pagesTM01

    Appointment of Mr Simon Geoffrey Carter as a director on May 26, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Richard James Stearn as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2014

    Statement of capital on Nov 15, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Secretary's details changed for Sandra Judith Odell on Aug 04, 2014

    1 pagesCH03

    Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014

    1 pagesAD01

    Miscellaneous

    Section 519
    4 pagesMISC

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 100
    SH01

    Miscellaneous

    Sect 519
    4 pagesMISC

    Director's details changed for Mr Maxwell David Shaw James on Jul 01, 2013

    2 pagesCH01

    Who are the officers of QUINTAIN (CHESTERWOOD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    DODD, Angus Alexander
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish201606390001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Secretary
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Irish11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175340780001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    COSSEY, Robert Duncan
    24 Makepeace Avenue
    N6 6EJ London
    Director
    24 Makepeace Avenue
    N6 6EJ London
    British14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAMBLE, John Stuart
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    Director
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    British14687500001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritish84913850002
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritish117166560001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish164108510003
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Director
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Irish11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Director
    14 Wandon Road
    SW6 2JF London
    British50790720001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Director
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritish112630420001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0