QUICKJAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUICKJAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01929458
    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 QUICKJAY LIMITED?

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

    Where is QUICKJAY LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUICKJAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for QUICKJAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUICKJAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Georges Desray as a secretary

    2 pagesAP03

    Termination of appointment of Sally Hargreaves as a secretary

    1 pagesTM02

    Appointment of Georges Desray as a director

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Dec 31, 2011

    16 pagesRP04

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Peter Halpin was registered on 17/02/2012.

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Anthony Clare was registered on 17/02/2012.

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed AR01 was registered on 17/02/2012.

    Termination of appointment of Charles Bellringer as a director

    1 pagesTM01

    Appointment of Christophe Marie Fred Bardet as a director

    2 pagesAP01

    Appointment of Charles Albert John Bellringer as a director

    2 pagesAP01

    Termination of appointment of Anthony Clare as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Anthony Clare was registered on 17/02/2012.

    Termination of appointment of Peter Halpin as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Peter Halpin was registered on 17/02/2012.

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of QUICKJAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189564920001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    DESRAY, Georges
    House
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton
    United Kingdom
    Secretary
    House
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton
    United Kingdom
    169861330001
    HARGREAVES, Sally Anne
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Secretary
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    English1778900007
    HAWLEY, Sharon Anne
    The Brambles 3 Moathouse Close
    Acton Trussell
    ST17 0QY Stafford
    Staffordshire
    Secretary
    The Brambles 3 Moathouse Close
    Acton Trussell
    ST17 0QY Stafford
    Staffordshire
    British45937890002
    JOYCE, David Brian
    The Old School House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    Secretary
    The Old School House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    British6403480001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    HALPIN, Peter Joseph
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    United KingdomBritish38789050002
    JOYCE, David Brian
    Netherfield House
    Forton
    TF10 8BY Newport
    Shropshire
    Director
    Netherfield House
    Forton
    TF10 8BY Newport
    Shropshire
    British6403480002
    JOYCE, John Brian
    28 Lesscroft Close
    Pendeford
    WV9 5LJ Wolverhampton
    West Midlands
    Director
    28 Lesscroft Close
    Pendeford
    WV9 5LJ Wolverhampton
    West Midlands
    British6403490001
    LITTLE, Carol Ann
    Secret Squirrels
    Pooley Lane Moreton
    TF10 9DU Newport
    Shropshire
    Director
    Secret Squirrels
    Pooley Lane Moreton
    TF10 9DU Newport
    Shropshire
    British42090160001
    LITTLE, Carol Ann
    Secret Squirrels
    Pooley Lane Moreton
    TF10 9DU Newport
    Shropshire
    Director
    Secret Squirrels
    Pooley Lane Moreton
    TF10 9DU Newport
    Shropshire
    British42090160001
    SMITH, Patrick Joseph Edward
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    EnglandBritish157973240001

    Does QUICKJAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 22, 1996
    Delivered On May 08, 1996
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 08, 1996Registration of a charge (395)
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1991
    Delivered On Dec 06, 1991
    Outstanding
    Amount secured
    £ 286,666.68 and all other monies due or to become due from the company to the chargee
    Short particulars
    The sum of £286,666.68 and all other monies standing to the credit of quickjay limited in the deposit account (see form 395 for full details).
    Persons Entitled
    • Swinton Group Limited
    Transactions
    • Dec 06, 1991Registration of a charge (395)
    Legal mortgage
    Created On Nov 11, 1991
    Delivered On Nov 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    49A anchor road,aldridge, west midlands t/n wm 389216 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1991Registration of a charge (395)
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1991
    Delivered On Sep 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23/25 and 27/29 carters green west bromwich t/no. Wm 500432 & wm 412359 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1991Registration of a charge
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1991
    Delivered On Sep 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    202 wolverhampton street dudley west midlands t/no. Wm 359729 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1991Registration of a charge
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1990
    Delivered On May 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 lichfield street bilston west midlands t/n wm 346571 8 pinfold street darlaston t/n wm 376658 498 stafford road oxley wolverhampton. (Please see doc for full details).
    Persons Entitled
    • Mynshul Bank PLC
    Transactions
    • May 03, 1990Registration of a charge
    • Oct 31, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 29, 1990
    Delivered On Feb 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land together with buildings erected thereon k/a 31 linchfield street, bilston, west midlands t/n wm 346571. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1990Registration of a charge
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1989
    Delivered On Jan 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate & k/a 8 pinfold street wednesbury west midlands t/n wm 376658. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1990Registration of a charge
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    £72,250 all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H 498 stafford road oxley wolverhampton west midlands t/n WM198621.
    Persons Entitled
    • Birmingham Midshire Building Society
    Transactions
    • May 09, 1989Registration of a charge
    • Oct 31, 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