QVS DEVELOPMENTS LIMITED
Overview
| Company Name | QVS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03604306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QVS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1376) LIMITED | Jul 27, 1998 | Jul 27, 1998 |
What are the latest accounts for QVS DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QVS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Stephen Gray as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Jeffrey Sussman on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Marius Gray on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of QVS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPINKS, Gordon | Secretary | Alwyne Avenue Shenfield CM15 8QT Brentwood 2 Essex | British | 130680290001 | ||||||
| SUSSMAN, Jeffrey | Director | 275 Central Park.W Apt 14b 10024 New York Usa | Usa | American | 42194570001 | |||||
| WOODWARD, Ian Christopher | Director | 54 Brooklands Park Blackheath SE3 9AJ London | England | British | 83319890001 | |||||
| CARRUTHERS, James Mcinally | Secretary | High Beren House Dacre Lane Dacre HG3 4ES Harrogate North Yorkshire | British | 41372470004 | ||||||
| PAYNE, Ann Maria | Secretary | Willow Cottage Lambden Road, Pluckley TN27 0RB Ashford Kent | British | 72391440001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | 67601540001 | |||||
| GRAY, Stephen Marius | Director | 47 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | 28306430001 | |||||
| HARRISON, Desmond Roger Wingate | Director | Itchen Stoke Mill SO24 0RA Alresford Hampshire | England | British | 98607150001 | |||||
| HIDIER, Bernard Jean-Marie | Director | 44 Grasmere Road Muswell Hill N10 2DJ London | French | 80516310003 | ||||||
| LANGER, David Keith | Director | 37 Eton Avenue Flat 2 NW3 3EP London | British | 95943610001 | ||||||
| MACKENZIE, James Reid | Director | 20 Japonica House Woburn Hill Park Woburn Hill KT15 2NZ Weybridge Surrey | British | 7632920002 | ||||||
| STEINER, Ernest Franklin | Director | 124 Ridge Acres Road 06820 Darien Connecticut Usa | American | 59968540001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of QVS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sableknight Victoria Limited | Apr 06, 2016 | St. Bride Street EC4A 4AD London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Queensberry Holdings Limited | Apr 06, 2016 | Salisbury Square EC4Y 8EH London St Bride's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QVS DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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