QUEENSGATE CAPITAL LIMITED

QUEENSGATE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUEENSGATE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03137921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of QUEENSGATE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANCERY INVESTMENTS LIMITEDDec 14, 1995Dec 14, 1995

    What are the latest accounts for QUEENSGATE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for QUEENSGATE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 17, 2023

    14 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 18, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Anthony Jones on Jan 10, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Dorothy Jones on Jan 10, 2022

    2 pagesCH01

    Satisfaction of charge 031379210008 in full

    4 pagesMR04

    Satisfaction of charge 031379210006 in full

    1 pagesMR04

    Satisfaction of charge 031379210007 in full

    1 pagesMR04

    Satisfaction of charge 031379210010 in full

    1 pagesMR04

    Satisfaction of charge 031379210009 in full

    1 pagesMR04

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Anthony Jones on Apr 29, 2019

    2 pagesCH01

    Director's details changed for Mrs Linda Dorothy Jones on Apr 29, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of QUEENSGATE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Michael Anthony
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Secretary
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    BritishAccountant72070090001
    JONES, Joanna Louise
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    United KingdomBritishCompany Director216488320001
    JONES, Linda Dorothy
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    EnglandBritishDirector175640800005
    JONES, Michael Anthony
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    EnglandBritishAccountant72070090009
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    JONES, Nicholas Stuart
    Albany House
    14 Bishopric
    RH12 1QN Horsham
    Second Floor
    West Sussex
    England
    Director
    Albany House
    14 Bishopric
    RH12 1QN Horsham
    Second Floor
    West Sussex
    England
    AustraliaBritishSales Man90009520002
    MANSER, Dominic
    Wapshott Farm
    Horsell Common
    GU21 4XY Woking
    Surrey
    Director
    Wapshott Farm
    Horsell Common
    GU21 4XY Woking
    Surrey
    EnglandBritishProperty Investment121121800001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    What are the latest statements on persons with significant control for QUEENSGATE CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 10, 2016Registration of a charge (MR01)
    • Jun 16, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 2013Registration of a charge (MR01)
    • Jul 09, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2013Registration of a charge (MR01)
    • Jun 16, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Jun 16, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    • Jun 16, 2021Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)

    Does QUEENSGATE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2024Due to be dissolved on
    Mar 18, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Stewart Goldsmith
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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