QUEENSGATE CAPITAL LIMITED
Overview
| Company Name | QUEENSGATE CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03137921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUEENSGATE CAPITAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QUEENSGATE CAPITAL LIMITED located?
| Registered Office Address | 1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUEENSGATE CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANCERY INVESTMENTS LIMITED | Dec 14, 1995 | Dec 14, 1995 |
What are the latest accounts for QUEENSGATE CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for QUEENSGATE CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2023 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 2-4 City Gates Southgate Chichester PO19 8DJ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Mar 28, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Anthony Jones on Jan 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Linda Dorothy Jones on Jan 10, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 031379210008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 031379210006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031379210007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031379210010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031379210009 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom to 2-4 City Gates Southgate Chichester PO19 8DJ on May 11, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Anthony Jones on Apr 29, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Linda Dorothy Jones on Apr 29, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUEENSGATE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Michael Anthony | Secretary | Solent Business Park Whiteley PO15 7AG Fareham 1580 Parkway Hampshire | British | Accountant | 72070090001 | |||||
| JONES, Joanna Louise | Director | Solent Business Park Whiteley PO15 7AG Fareham 1580 Parkway Hampshire | United Kingdom | British | Company Director | 216488320001 | ||||
| JONES, Linda Dorothy | Director | Solent Business Park Whiteley PO15 7AG Fareham 1580 Parkway Hampshire | England | British | Director | 175640800005 | ||||
| JONES, Michael Anthony | Director | Solent Business Park Whiteley PO15 7AG Fareham 1580 Parkway Hampshire | England | British | Accountant | 72070090009 | ||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| JONES, Nicholas Stuart | Director | Albany House 14 Bishopric RH12 1QN Horsham Second Floor West Sussex England | Australia | British | Sales Man | 90009520002 | ||||
| MANSER, Dominic | Director | Wapshott Farm Horsell Common GU21 4XY Woking Surrey | England | British | Property Investment | 121121800001 | ||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
What are the latest statements on persons with significant control for QUEENSGATE CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does QUEENSGATE CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 27, 2016 Delivered On May 10, 2016 | Satisfied | ||
Brief description 9 old poorhouse mews mount pleasant arundel west sussex. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 11, 2013 Delivered On Oct 12, 2013 | Satisfied | ||
Brief description 2 bramble cottages the street thakeham west sussex f/h t/no WSX223821. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 04, 2013 Delivered On Oct 18, 2013 | Satisfied | ||
Brief description F/H property k/a 92 and 94 kew road richmond t/no's SY153693 and SGL84618. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 04, 2013 Delivered On Oct 11, 2013 | Satisfied | ||
Brief description The f/h property k/a 15 the barons twickenham t/no MX42009. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 19, 2013 Delivered On Aug 21, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 18, 2006 Delivered On Dec 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 15 the barons twickenham middlesex t/no MX42009. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a first floor flat 92 kew road richmond surrey t/n TGL64380. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 94 kew road richmond surrey t/n SGL84618. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 92 kew road richmond surrey t/n SY153693. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 14, 2006 Delivered On Sep 16, 2006 | 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
| ||||
Transactions
| ||||
Does QUEENSGATE CAPITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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