WOOL QUAY NOMINEES LIMITED

WOOL QUAY NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOOL QUAY NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01032415
    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 WOOL QUAY NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WOOL QUAY NOMINEES LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOL QUAY NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for WOOL QUAY NOMINEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024

    What are the latest filings for WOOL QUAY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022

    1 pagesAD01

    Change of details for Mazars Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    4 pagesAA

    Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Andrew Verity on Mar 30, 2020

    2 pagesCH01

    Appointment of Mr Toby Jonathan Stanbrook as a director on Nov 07, 2019

    2 pagesAP01

    Appointment of Jacqueline Mary Berry as a director on Nov 07, 2019

    2 pagesAP01

    Termination of appointment of Alistair John Fraser as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Timothy Glynn Davies as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Glyn Mark Williams as a director on Aug 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Glynn Davies on Feb 23, 2018

    2 pagesCH01

    Who are the officers of WOOL QUAY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    VERITY, Philip Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533910001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Secretary
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    St Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House
    St Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    BLAKE, Anthony Martin
    15 Manor Gardens
    CR2 7BU South Croydon
    Surrey
    Director
    15 Manor Gardens
    CR2 7BU South Croydon
    Surrey
    British24387560001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    HERBINET, David Roger Pierre
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    Director
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    United KingdomFrench120154950001
    HOLMES, Nicholas Henry
    The Stedding
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    The Stedding
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    British32769130001
    HOUNSFIELD, Clive Richard
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    Director
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    British38437420001
    MACAULAY, George Franklin
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    Director
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    United KingdomBritish37875970001
    MELLOWS, John Stanley
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    Director
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    United KingdomBritish39329140001
    OAKES, Robin Geoffrey
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    Director
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    EnglandBritish46150280001
    RIDGE, Peter
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    Director
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    EnglandBritish38219390001
    ROGERS, Bryan Keith Humphrey
    1 Cranleigh Gardens
    Sanderstead
    CR2 9LD South Croydon
    Surrey
    Director
    1 Cranleigh Gardens
    Sanderstead
    CR2 9LD South Croydon
    Surrey
    United KingdomBritish8775860001
    SMITH, Derek Graham
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    Director
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    EnglandBritish28940630001
    WHITER, John Lindsay Pearce
    29 Dry Hill Road
    TN9 1LU Tonbridge
    Kent
    Director
    29 Dry Hill Road
    TN9 1LU Tonbridge
    Kent
    British37833700001
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002

    Who are the persons with significant control of WOOL QUAY NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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