QUARRYVALE THREE LIMITED

QUARRYVALE THREE LIMITED

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

    Company NameQUARRYVALE THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03279329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUARRYVALE THREE LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUARRYVALE THREE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARRYVALE THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 2214) LIMITEDNov 15, 1996Nov 15, 1996

    What are the latest accounts for QUARRYVALE THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QUARRYVALE THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Dec 27, 2019

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Termination of appointment of Paula Green as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Catherine Jane Mccall as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Barry Steven Hill as a director on Oct 11, 2019

    1 pagesTM01

    Termination of appointment of Antony Christie as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Ms Catherine Jane Mccall as a director on Sep 25, 2019

    2 pagesAP01

    Appointment of Mrs Paula Green as a director on Sep 25, 2019

    2 pagesAP01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Appointment of Mr Antony Christie as a director on May 12, 2016

    2 pagesAP01

    Termination of appointment of Robert Benjamin Stirling as a director on Apr 29, 2016

    1 pagesTM01

    Who are the officers of QUARRYVALE THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    British935660002
    CHRISTIE, Antony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish208481370001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    FEATHERBY, James Milton
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    Director
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    EnglandBritish4867190002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GREEN, Paula
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish248785530001
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    British1223250004
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish165034590001
    INGLIS, Bruce William James
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    British26093220001
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritish45967520001
    JONES, Richard Peter
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish76584200002
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    MCCALL, Catherine Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish204318160001
    MELONI, Kathrine Sarah
    Flat 5 27 Adelaide Road
    Chalk Farm
    NW3 3QB London
    Director
    Flat 5 27 Adelaide Road
    Chalk Farm
    NW3 3QB London
    British49673610002
    ROBB, David Forrest Milne
    15 Buchan Drive
    PH1 1NQ Perth
    Director
    15 Buchan Drive
    PH1 1NQ Perth
    British74586930001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SCROWSTON, Michael John
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    Director
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    British36400340001
    STIRLING, Robert Benjamin
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish111201590001
    WILLIAMS, Raymond Charles
    31 Chawton Crescent
    Great Holm
    MK8 9EG Milton Keynes
    Buckinghamshire
    Director
    31 Chawton Crescent
    Great Holm
    MK8 9EG Milton Keynes
    Buckinghamshire
    British45838930001
    WISE, David Andrew
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    Director
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    British74016310002
    WOMACK, Ian Bryan
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish33902000006
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of QUARRYVALE THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quarryvale One Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03118888
    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 QUARRYVALE THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Feb 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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