QUARRYVALE THREE LIMITED
Overview
| Company Name | QUARRYVALE THREE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03279329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUARRYVALE THREE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 2214) LIMITED | Nov 15, 1996 | Nov 15, 1996 |
What are the latest accounts for QUARRYVALE THREE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for QUARRYVALE THREE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paula Green as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Jane Mccall as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Christie as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Jane Mccall as a director on Sep 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Paula Green as a director on Sep 25, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Antony Christie as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Benjamin Stirling as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of QUARRYVALE THREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||||||
| CHRISTIE, Antony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 208481370001 | |||||||||
| COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | 58892420001 | ||||||||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||||||
| FEATHERBY, James Milton | Director | Copperdell 16 Nomansland AL4 8EJ Wheathampstead Hertfordshire | England | British | 4867190002 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 248785530001 | |||||||||
| HAY, Douglas Stephen | Director | Mandalay Duncrievie PH2 9PD Glenfarg Perthshire | British | 1223250004 | ||||||||||
| HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 165034590001 | |||||||||
| INGLIS, Bruce William James | Director | 13 Bishop Terrace Kinnesswood KY13 7JW Kinross Fife | British | 26093220001 | ||||||||||
| JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | 45967520001 | |||||||||
| JONES, Richard Peter | Director | No 1 Poultry London EC2R 8EJ | England | British | 76584200002 | |||||||||
| MATHIESON, Ian Douglas | Director | Alloway Maplefield Lane HP8 4TY Chalfont St Giles Buckinghamshire | British | 7107910001 | ||||||||||
| MCCALL, Catherine Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204318160001 | |||||||||
| MELONI, Kathrine Sarah | Director | Flat 5 27 Adelaide Road Chalk Farm NW3 3QB London | British | 49673610002 | ||||||||||
| ROBB, David Forrest Milne | Director | 15 Buchan Drive PH1 1NQ Perth | British | 74586930001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SCROWSTON, Michael John | Director | The Paddocks Sutton Road Huby YO6 1HF York North Yorkshire | British | 36400340001 | ||||||||||
| STIRLING, Robert Benjamin | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 111201590001 | |||||||||
| WILLIAMS, Raymond Charles | Director | 31 Chawton Crescent Great Holm MK8 9EG Milton Keynes Buckinghamshire | British | 45838930001 | ||||||||||
| WISE, David Andrew | Director | 5 Orchid Grange Orchid Road Southgate N14 5HH London | British | 74016310002 | ||||||||||
| WOMACK, Ian Bryan | Director | No 1 Poultry London EC2R 8EJ | England | British | 33902000006 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of QUARRYVALE THREE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quarryvale One Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUARRYVALE THREE 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