QUINTAIN (NO.12) LIMITED
Overview
| Company Name | QUINTAIN (NO.12) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03954402 |
| 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 QUINTAIN (NO.12) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is QUINTAIN (NO.12) LIMITED located?
| Registered Office Address | 43-45 Portman Square W1H 6LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUINTAIN (NO.12) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for QUINTAIN (NO.12) 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 | ||||||||||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Sandra Judith Odell as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of QUINTAIN (NO.12) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, Alexander Edward Compton, Mr | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 215786330002 | |||||
| TATFORD, Simon Andrew | Director | 205 Rotherhithe Street SE16 5XS London Flat 53 Globe Wharf United Kingdom | United Kingdom | British | 228195340001 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175340980001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| DUGDALE, Edward Stratford | Director | 190 Avenue Road W3 8QQ London | British | 35942980001 | ||||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 164108510001 | |||||
| ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 132142980001 | |||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 42858810002 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of QUINTAIN (NO.12) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintain Limited | Apr 06, 2016 | Portman Square W1H 6LY London 43-45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUINTAIN (NO.12) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Security agreement | Created On Jun 09, 2004 Delivered On Jun 15, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jun 02, 2004 Delivered On Jun 04, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation amending a floating charge dated 22 may 2001 | Created On Nov 26, 2003 Delivered On Dec 15, 2003 | Satisfied | Amount secured All monies due or to become due from the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Particulars of all the property mortgaged or charged are as contained in the original floating charge registered at companies house on 02 june 2001. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 22, 2001 Delivered On Jun 02, 2001 | Satisfied | Amount secured All monies due or to become due from quintain estates and development PLC to the chargee under the financing documents (as the same may be amended and/or supplemented) and on any account whatsoever | |
Short particulars All assets and undertakings. | ||||
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