SOUTH QUAY MANAGEMENT LIMITED

SOUTH QUAY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH QUAY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01848094
    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 SOUTH QUAY MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SOUTH QUAY MANAGEMENT LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH QUAY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION BROOKGLADE MANAGEMENT COMPANY LIMITEDOct 26, 2001Oct 26, 2001
    TARMAC BROOKGLADE MANAGEMENT COMPANY LIMITEDNov 29, 1988Nov 29, 1988
    HERON QUAYS MANAGEMENT COMPANY LIMITEDSep 13, 1984Sep 13, 1984

    What are the latest accounts for SOUTH QUAY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOUTH QUAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01
    XB0BBZPT

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    AAWNMOZG

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03
    XAIQPV5L

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

    5 pagesAA
    AAD1YT57

    Termination of appointment of George Iacobescu as a director on Jul 01, 2021

    1 pagesTM01
    XA8MQ195

    Termination of appointment of Russell James John Lyons as a director on May 21, 2021

    1 pagesTM01
    XA74OKQ1

    Appointment of Katy Jo Kingston as a director on May 06, 2021

    2 pagesAP01
    XA4O4SIX

    Appointment of Rebecca Jane Worthington as a director on May 06, 2021

    2 pagesAP01
    XA4O4T99

    Appointment of Andrew Stewart James Daffern as a director on May 06, 2021

    2 pagesAP01
    XA4O4A9C

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01
    XA0UINLV

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

    5 pagesAA
    A9KDC0A6

    Director's details changed for Mr Shoaib Z Khan on Aug 10, 2020

    2 pagesCH01
    X9B5RLLK

    Termination of appointment of John Raymond Garwood as a secretary on Jul 17, 2020

    1 pagesTM02
    X9AQ3NRL

    Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on Jul 17, 2020

    2 pagesAP03
    X9AAAZZK

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01
    X91IU6II

    Termination of appointment of A Peter Anderson Ii as a director on Dec 31, 2019

    1 pagesTM01
    X8W2K15F

    Appointment of Shoaib Z Khan as a director on Dec 31, 2019

    2 pagesAP01
    X8VUQX2H

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

    6 pagesAA
    A8ER0GJK

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01
    X81S3ZWR

    Full accounts made up to Dec 31, 2017

    14 pagesAA
    L7EZMT6U

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01
    X727AEUI

    Cessation of Armoric Holdings Limited as a person with significant control on Feb 28, 2018

    3 pagesPSC07
    L71CVWN7

    Notification of Canary Wharf (Former Projects) Limited as a person with significant control on Feb 28, 2018

    4 pagesPSC02
    L71CVWZS

    Who are the officers of SOUTH QUAY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272529520001
    TURNER, Jeremy Justin
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    290255130001
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritishAccountant282577690001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritishCeo263142510004
    KINGSTON, Katy Jo
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritishSolicitor282577540001
    WORTHINGTON, Rebecca Jane
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritishChartered Accountant282577550001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Secretary
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    British9150920001
    FITZHUGH, Dirk Olaf
    Beesdau House
    Mount Road, Tettenhall Wood
    WV6 8HT Wolverhampton
    West Midlands
    Secretary
    Beesdau House
    Mount Road, Tettenhall Wood
    WV6 8HT Wolverhampton
    West Midlands
    British65492760001
    GARWOOD, John Raymond
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TARMAC NOMINEES TWO LIMITED
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    Secretary
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    68229150002
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    AmericanReal Estate Executive46038780006
    CLARK, Hugh Victor
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    Director
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    United KingdomBritishTreasurer38294550002
    COLLINS, Anthony John
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    Director
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    EnglandBritishCompany Director17457310001
    COLLINS, Christopher John
    Froggs Hall
    Spring Elms Lane Little Baddow
    CM3 5SG Chelmsford
    Essex
    Director
    Froggs Hall
    Spring Elms Lane Little Baddow
    CM3 5SG Chelmsford
    Essex
    BritishCompany Director33504070001
    EASTWOOD, Simon Paul
    Rosegarth Temple Way
    SL2 3HE Farnham Common
    Buckinghamshire
    Director
    Rosegarth Temple Way
    SL2 3HE Farnham Common
    Buckinghamshire
    United KingdomBritishChartered Surveyor35184590004
    EASTWOOD, Simon Paul
    9 Parliament Mews
    Thamesbank Mortlake
    SW14 7QP London
    Director
    9 Parliament Mews
    Thamesbank Mortlake
    SW14 7QP London
    BritishChartered Surveyor35184590001
    GIRLING, Christopher Francis Gregory
    Vedra
    Lane End Road
    PO35 5SY Bembridge
    Isle Of Wight
    Director
    Vedra
    Lane End Road
    PO35 5SY Bembridge
    Isle Of Wight
    BritishFinance Director67125270001
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritishCompany Director42819220002
    KEMP, Christopher Malcolm Henry
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    Director
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    EnglandBritishChartered Accountant34030730014
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritishChartered Accountant81468120002
    MAGEE, Timothy
    15 St Marys Grove
    N1 2NT London
    Director
    15 St Marys Grove
    N1 2NT London
    BritishCompany Director2377370001
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritishCompany Director3741500002
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritishSolicitor36855470001
    TARMAC NOMINEES LIMITED
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    68229260001
    TARMAC NOMINEES TWO LIMITED
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    Director
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    68229150002

    Who are the persons with significant control of SOUTH QUAY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf (Former Projects) Limited
    Canada Square
    Canada Wharf
    E14 5AB London
    One
    United Kingdom
    Feb 28, 2018
    Canada Square
    Canada Wharf
    E14 5AB London
    One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House, London
    Registration Number10992594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Armoric Holdings Limited
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number4218869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOUTH QUAY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1989Registration of a charge (395)
    • Nov 12, 2001Statement 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