QOIN LIMITED

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

    Company NameQOIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03642323
    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 QOIN LIMITED?

    • Development of building projects (41100) / Construction

    Where is QOIN LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QOIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1558) LIMITEDOct 01, 1998Oct 01, 1998

    What are the latest accounts for QOIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QOIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 036423230014 in full

    1 pagesMR04

    Satisfaction of charge 036423230015 in full

    1 pagesMR04

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2019

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 18/12/2018
    RES13

    Confirmation statement made on Oct 01, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Statement of capital on Feb 15, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Quintain Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Who are the officers of QOIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215876390001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishChartered Accountant267205160001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175340700001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishDirector35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChartered Accountant14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishChartered Accountant196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of QOIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2694983
    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 QOIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 09, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 15, 2016
    Satisfied
    Brief description
    The mortgaged property being land lying to the north of swallowdale lane, hemel hempstead industrial estate registered with title number HD283992. Please refer to the instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 15, 2016Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    Floating charge security agreement
    Created On Mar 14, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 04, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Lender)
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 20, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 06, 2002
    Delivered On Aug 19, 2002
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the company and each borrower to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) plot 10,avenue west,newhouse park industrial estate,chepstow; WA779501; (ii) unit 1 doncaster carr industrial estate,doncaster,south yorkshire; SYK362728; (iii) 83 fountain st,manchester M2 2EE; GM165159 plus three other properties listed; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
    Transactions
    • Aug 19, 2002Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture dated 1ST october 1999 between the chargor and the agent
    Created On Oct 01, 1999
    Delivered On Oct 06, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) on any account whatsoever under each finance document (as defined)
    Short particulars
    The freehold property known as 78A maxed road, hemel hempstead t/no: HD308280. The freehold property known as 9 swallowdale lane, hemel hempstead t/no: 306178 for futher details of other properties please see form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) on any account whatsoever under each finance document (as defined)
    Short particulars
    F/H property k/a trafalgar house richmond avenue reading; l/h property k/a norwich union house, 12 bedford street exeter; f/h property k/a queens house queen street exeter t/nos: BK144207 DN327748 DN71889. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The "Agent")
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation in security intimated 6 april 1999 and dated
    Created On Mar 18, 1999
    Delivered On Apr 23, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent,and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to each finance party (as defined) under each finance document (as defined) except for any obligation which,if it were so included would result in the charge contravening section 151 of the companies act 1985
    Short particulars
    The whole right title inrerest and benefit of the chargor in and to the general account,the rent account and the substitution account together with:- all balances at any time during the subsistence of the charge.any agreements or instruments entered into in the constitution of the rights and obligations of the chargor.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch (The Agent)
    Transactions
    • Apr 23, 1999Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to each finance party under each finance document 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
    • Bayerische-Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Financeparties (The Agent)
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignation in security intimated 3RD february 1999 and executed
    Created On Jan 19, 1999
    Delivered On Feb 06, 1999
    Satisfied
    Amount secured
    All present and future liabilities whether actual or contingent, and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to bayerische hypo-und vereinsbank aktiengesellschaft as agent for itself and the banks (as defined in the agreement) under each finance document (as defined) except for any obligation which, if it were so included, would result in the charge contravening section 151 of the companies act 1985 ("the secured liabilities")
    Short particulars
    Assigns to the bank its right title interest and benefit in and to the general account, the rent account and the subsititution account together with:- (I) all balances at any time during the subsistence of the charge standing to the credit of the general account, the rent account and the substitution account; (ii) any agreements (whether oral written or implied) or instruments entered into in the constitution of the rights and obligations of the assignor and the account bank in relation to the general account, the rent account and the substitution account;. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent for Itself and the Banks (As Defined in the Agreement)
    Transactions
    • Feb 06, 1999Registration of a charge (395)
    • Sep 21, 2004Statement 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