QVS DEVELOPMENTS LIMITED

QVS DEVELOPMENTS LIMITED

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

    Company NameQVS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03604306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QVS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is QVS DEVELOPMENTS LIMITED located?

    Registered Office Address
    22 Chancery Lane
    WC2A 1LS London
    Undeliverable Registered Office AddressNo

    What were the previous names of QVS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1376) LIMITEDJul 27, 1998Jul 27, 1998

    What are the latest accounts for QVS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QVS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jul 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital following an allotment of shares on Aug 30, 2013

    SH01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Gray as a director

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Jeffrey Sussman on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Marius Gray on Jul 27, 2010

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages287

    Who are the officers of QVS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPINKS, Gordon
    Alwyne Avenue
    Shenfield
    CM15 8QT Brentwood
    2
    Essex
    Secretary
    Alwyne Avenue
    Shenfield
    CM15 8QT Brentwood
    2
    Essex
    British130680290001
    SUSSMAN, Jeffrey
    275 Central Park.W
    Apt 14b
    10024 New York
    Usa
    Director
    275 Central Park.W
    Apt 14b
    10024 New York
    Usa
    UsaAmerican42194570001
    WOODWARD, Ian Christopher
    54 Brooklands Park
    Blackheath
    SE3 9AJ London
    Director
    54 Brooklands Park
    Blackheath
    SE3 9AJ London
    EnglandBritish83319890001
    CARRUTHERS, James Mcinally
    High Beren House
    Dacre Lane Dacre
    HG3 4ES Harrogate
    North Yorkshire
    Secretary
    High Beren House
    Dacre Lane Dacre
    HG3 4ES Harrogate
    North Yorkshire
    British41372470004
    PAYNE, Ann Maria
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    Secretary
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    British72391440001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BLACKBURN, David Michael
    Lansdowne Road
    W11 3AL London
    7
    Director
    Lansdowne Road
    W11 3AL London
    7
    EnglandBritish67601540001
    GRAY, Stephen Marius
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    United KingdomBritish28306430001
    HARRISON, Desmond Roger Wingate
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    Director
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    EnglandBritish98607150001
    HIDIER, Bernard Jean-Marie
    44 Grasmere Road
    Muswell Hill
    N10 2DJ London
    Director
    44 Grasmere Road
    Muswell Hill
    N10 2DJ London
    French80516310003
    LANGER, David Keith
    37 Eton Avenue
    Flat 2
    NW3 3EP London
    Director
    37 Eton Avenue
    Flat 2
    NW3 3EP London
    British95943610001
    MACKENZIE, James Reid
    20 Japonica House
    Woburn Hill Park Woburn Hill
    KT15 2NZ Weybridge
    Surrey
    Director
    20 Japonica House
    Woburn Hill Park Woburn Hill
    KT15 2NZ Weybridge
    Surrey
    British7632920002
    STEINER, Ernest Franklin
    124 Ridge Acres Road
    06820 Darien
    Connecticut
    Usa
    Director
    124 Ridge Acres Road
    06820 Darien
    Connecticut
    Usa
    American59968540001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of QVS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Bride Street
    EC4A 4AD London
    10
    England
    Apr 06, 2016
    St. Bride Street
    EC4A 4AD London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number03576145
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Apr 06, 2016
    Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04996416
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does QVS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent")
    Created On May 23, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents
    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
    • Bayerische Landesbank Girozentrale
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent")
    Created On May 23, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents
    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
    • Bayerische Landesbank Girozentrale
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)

    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