QUIVERCARE LIMITED

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

    Company NameQUIVERCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01361427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUIVERCARE LIMITED?

    • (7011) /
    • (7012) /
    • (7020) /

    Where is QUIVERCARE LIMITED located?

    Registered Office Address
    16 Grosvenor Street
    London
    W1K 4QF
    Undeliverable Registered Office AddressNo

    What were the previous names of QUIVERCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITLERULE LIMITEDApr 04, 1978Apr 04, 1978

    What are the latest accounts for QUIVERCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for QUIVERCARE 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

    Termination of appointment of Tonianne Dwyer as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Nov 14, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2009

    Statement of capital on Dec 16, 2009

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    13 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2004

    15 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2003

    15 pagesAA

    legacy

    8 pages363s

    Who are the officers of QUIVERCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    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
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    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
    BritishCompany Director101775640001
    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
    BritishChartered Surveyor14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishDirector35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChartered Accountant14185110002
    GAMBLE, John Stuart
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    Director
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    BritishChartered Surveyor14687500001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritishCompany Director117166560001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Director
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    IrishAccountant11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Director
    14 Wandon Road
    SW6 2JF London
    BritishChartered Surveyor50790720001
    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
    BritishChartered Surveyor94724020002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Director
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritishChartered Surveyor112630420001

    Does QUIVERCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 27, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined therein) to each finance party (as defined therein) under each finance document except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1997
    Delivered On Oct 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at lottbridge drove and hammonds drive eastbourne east sussex t/n esx 204496 and the strip of land shown coloured blue on the plan.the borrower as beneficial owner has charged to the bank by way of first fixed legal charge the property,by way of fixed charge all its rights under any insurance policy covering the property and the insurance proceeds,such interest as the borrower may have in the deposits ,the rent,such interest as the borrower may have in the rental security,by way of floating charge the floating charge property.. See the mortgage charge document for full details.
    Persons Entitled
    • Wurttembergische Hypothekenbank Ag
    Transactions
    • Oct 20, 1997Registration of a charge (395)
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit account
    Created On Sep 15, 1997
    Delivered On Oct 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the depoist being all sums standing to the credit of the depositor account with N.M. rothschild & sons limited under the reference titlerule limited.
    Persons Entitled
    • Wurttembergische Hypothekenbank Ag
    Transactions
    • Oct 02, 1997Registration of a charge (395)
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from cadmount properties limited or any other borrower under the loan agreement to the bank of montreal as agent and trustee for the banks. Under the terms of a loan agreement dated 19 february 1987(amended on 5 october 1990)and this charge.
    Short particulars
    All that f/h property on the north side of cranford lane aerodrome way heston t/n NGL219009. All that l/h property k/a units 1-9 cranford lane industrial estate,aerodrome way,heston t/n NGL373795. The charge contains restrictions on the ability of the company to create or permit to subsist encumberances over the charged property or to dispose of or grant interests in the charged property.
    Persons Entitled
    • Bank of Montrealas Agent and Trustee for the Banks
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Jan 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1991
    Delivered On Nov 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or chesterfield properties PLC to the chargee under the terms of the loan agreement dated 14TH march 1985 and this charge
    Short particulars
    Land & building on the north side of cranford lane,aerodrome way,heston.t/no.NGL219009.also land k/a units 1-9 cranford lane ind est,aerodrome way,heston.t/no.ngl 373795.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 11, 1991Registration of a charge (395)
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)

    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