QUONDAM ESTATES II LIMITED
Overview
Company Name | QUONDAM ESTATES II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02826664 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUONDAM ESTATES II LIMITED?
- Development of building projects (41100) / Construction
Where is QUONDAM ESTATES II LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUONDAM ESTATES II LIMITED?
Company Name | From | Until |
---|---|---|
FISCAL ESTATES II LIMITED | Jun 14, 1993 | Jun 14, 1993 |
What are the latest accounts for QUONDAM ESTATES II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for QUONDAM ESTATES II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 6 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 03, 2019
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Satisfaction of charge 028266640010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 028266640009 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 6 pages | CS01 | ||||||||||
Change of details for Quondam Properties Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 028266640010, created on Nov 03, 2017 | 134 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Quondam Properties Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Michael Ben Jenkins as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Michael Edward Saunders as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of QUONDAM ESTATES II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215875180001 | |||||||
DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Senior Managing Director | 201606390001 | ||||
JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Company Director | 221017630001 | ||||
SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Company Director | 192568400002 | ||||
COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
GODDARD, Terence Philip | Secretary | St Annes Grange MK17 0BH Newton Longville Bucks | British | Company Director | 15955560001 | |||||
HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Cs | 23950030001 | |||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341620001 | |||||||
RICE, Sarah Jane | Secretary | 12 Rangers Square Greenwich SE10 8HR London | British | Accountant | 72584080001 | |||||
ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | Accountant | 66939460001 | |||||
SHATTOCK, Nicholas Simon Keith | Secretary | 1 Court Lane Dulwich SE21 7DH London | British | Solicitor | 43632680001 | |||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | Chartered Accountant | 130493170001 | |||||
ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | Company Director | 38963210001 | |||||
ARNOLD, Robin David Clement | Director | Adam & Eve Mews W8 6UG London 13a | United Kingdom | British | Treasurer | 136590160001 | ||||
BLAXLAND, Richard Bryan | Director | Gleamingwood 10 Walderslade Road ME4 6NX Chatham Kent | England | British | Chartered Accountant | 9530670001 | ||||
BLOOR, Gordon | Director | Rowas Lodge Limpley Stoke BA3 6HD Bath | British | Company Director | 38998390001 | |||||
CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
DUGDALE, Edward Stratford | Director | 190 Avenue Road W3 8QQ London | British | Director | 35942980001 | |||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chairman | 14185110002 | |||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GODDARD, Terence Philip | Director | St Annes Grange MK17 0BH Newton Longville Bucks | England | British | Company Director | 15955560001 | ||||
HUGHES, Paul | Director | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Chartered Accountant | 23950030001 | |||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
KEMPNER, Nigel Justin | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Director | 170036770003 | ||||
MACKANESS, Alexandra Antonia | Director | 156 Campden Hill Road W8 7AS London | British | Investment Banker | 39096000001 | |||||
MASTERSON, Christopher Mary | Director | 19 Tower Road TW14 4PD Twickenham Middlesex | British | Director | 35526310001 | |||||
NEUMARK, Arianne Berina | Director | Via Pontaccio 2 Milan 20121 FOREIGN Italy | American | Marketing Director | 36557640001 | |||||
RASPIN, Grahame Anthony | Director | 14 Albany Crescent Claygate KT10 0PF Surrey | England | British | Chartered Surveyor | 93295910001 | ||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Company Director | 173303820001 |
Who are the persons with significant control of QUONDAM ESTATES II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quondam Properties Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUONDAM ESTATES II LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 03, 2017 Delivered On Nov 09, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 03, 2016 Delivered On Nov 16, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge security agreement | Created On Mar 14, 2008 Delivered On Mar 17, 2008 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Feb 04, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 07, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 22, 2007 Delivered On Oct 25, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 7 march 1995 | Created On Mar 07, 1995 Delivered On Mar 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Office premises 160 causewayside, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
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