QUAIL (CHESTERFIELD) LIMITED

QUAIL (CHESTERFIELD) LIMITED

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

    Company NameQUAIL (CHESTERFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUAIL (CHESTERFIELD) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is QUAIL (CHESTERFIELD) LIMITED located?

    Registered Office Address
    8 Princess Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAIL (CHESTERFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPPL (CHESTERFIELD) LIMITEDJul 23, 2001Jul 23, 2001

    What are the latest accounts for QUAIL (CHESTERFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for QUAIL (CHESTERFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 4th Floor, 25/26 Khiara House Poland Street London W1F 8QN England to 8 Princess Parade Liverpool L3 1QH on Dec 13, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2021

    LRESSP

    Registered office address changed from C/O Dmms Ltd 3rd Floor 26/28 Great Portland Street London W1W 8QT to 4th Floor, 25/26 Khiara House Poland Street London W1F 8QN on Aug 16, 2021

    1 pagesAD01

    Satisfaction of charge 042566900006 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 042566900007

    1 pagesMR05

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    13 pagesAA

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Jul 23, 2020 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 26, 2019

    • Capital: GBP 103
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Jul 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Who are the officers of QUAIL (CHESTERFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAYNE, Padraig Anthony
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    Secretary
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    IrishDeveloper144154580001
    DRAYNE, Padraig Anthony
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    Director
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    Northern IrelandIrishDeveloper144154580001
    MCCRORY, Shane
    Garvagh Road
    BT70 3LS Dungannon
    8a
    County Tyrone
    Northern Ireland
    Director
    Garvagh Road
    BT70 3LS Dungannon
    8a
    County Tyrone
    Northern Ireland
    Northern IrelandIrishAccountant205090580001
    MAUD, Glenn
    17 Earls Terrace
    Kensington
    W8 6LP London
    Secretary
    17 Earls Terrace
    Kensington
    W8 6LP London
    BritishCompany Director77818210001
    PATEL, Sunil
    56 Woodhill Crescent
    Kenton
    HA3 0LY Harrow
    Middlesex
    Secretary
    56 Woodhill Crescent
    Kenton
    HA3 0LY Harrow
    Middlesex
    British54145950002
    SCOTT, Keith
    4 Bakers Walk
    HP22 5YP Weston Turville
    Buckinghamshire
    Secretary
    4 Bakers Walk
    HP22 5YP Weston Turville
    Buckinghamshire
    British75221310001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    SF SECRETARIES LIMITED
    St Vincent Street
    G2 5HF Glasgow
    130
    United Kingdom
    Nominee Secretary
    St Vincent Street
    G2 5HF Glasgow
    130
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010001
    BEASLEY, Paul
    Well Cottage Sundridge Road
    Ide Hill
    TN14 6JS Sevenoaks
    Kent
    Director
    Well Cottage Sundridge Road
    Ide Hill
    TN14 6JS Sevenoaks
    Kent
    EnglandBritishDirector21950670002
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DRAYNE, Kevin Brendan
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    Director
    Garvagh House
    Donaghmore
    BT70 3LS Dungannon
    Tyrone
    N Ireland
    Northern IrelandNorthern IrishDeveloper116271580001
    ELLINTHORPE, Bryan
    76 Lock Chase
    Blackheath
    SE3 9HA London
    Director
    76 Lock Chase
    Blackheath
    SE3 9HA London
    BritishDirector13281360001
    KASCH, Peter Carwile
    7 St Georges Road
    TN13 3ND Sevenoaks
    Kent
    Director
    7 St Georges Road
    TN13 3ND Sevenoaks
    Kent
    BritishProperty Investment Manager61386600002
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    BritishBank Manager84247450001
    MAUD, Glenn
    17 Earls Terrace
    Kensington
    W8 6LP London
    Director
    17 Earls Terrace
    Kensington
    W8 6LP London
    EnglandBritishCompany Director77818210001
    MAUD, Patricia Ann
    17 Earls Terrace
    Kensington
    W8 6LP London
    Director
    17 Earls Terrace
    Kensington
    W8 6LP London
    BritishCompany Director77816490001
    MCLAUGHLIN, Gabriel Joseph Paul
    77 Clifton Hill
    St Johns Wood
    NW8 0JN London
    Director
    77 Clifton Hill
    St Johns Wood
    NW8 0JN London
    United KingdomBritishChartered Surveyor114724640001
    MURPHY, Raymond
    84 Granville Road
    Cabinteely
    IRISH Dublin
    Ireland
    Director
    84 Granville Road
    Cabinteely
    IRISH Dublin
    Ireland
    IrishFinance Director104620220001
    O'HARE, Genevieve
    23 Gloucester Avenue
    Primrose Hills
    NW1 7AU London
    Director
    23 Gloucester Avenue
    Primrose Hills
    NW1 7AU London
    IrishChartered Surveyor99750000001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritishChartered Surveyor141163390001
    WOOD, Jonathan Caller
    15 Stanhope Way Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    15 Stanhope Way Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishDirector36486310001

    Who are the persons with significant control of QUAIL (CHESTERFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Padraig Anthony Drayne
    Garvagh Road
    BT70 3LS Dungannon
    8
    Northern Ireland
    Apr 06, 2016
    Garvagh Road
    BT70 3LS Dungannon
    8
    Northern Ireland
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Patrick Mckillen
    Hume Street
    Dublin 2
    15
    Dublin 2
    Ireland
    Apr 06, 2016
    Hume Street
    Dublin 2
    15
    Dublin 2
    Ireland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QUAIL (CHESTERFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2014
    Delivered On Jan 02, 2015
    Outstanding
    Brief description
    The pavements new beetwell street chesterfield t/no DY231907. The bewise unit comprising part of the pavements chesterfield.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Jan 02, 2015Registration of a charge (MR01)
    • Aug 06, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 30, 2013
    Delivered On Jun 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Ireland (UK) PLC (the Secured Parties)
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Aug 06, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and the pavements (UK) no.1 Limited and chesterfield (the pavements) subsidiary limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the pavement shopping centre chesterfield t/n DY231907. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 19, 2005Registration of a charge (395)
    • Aug 06, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On May 13, 2004
    Delivered On Jun 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers, each property owning subsidiary or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h land known as the pavements shopping centre chesterfield t/no DY231907 and other land together with all rights in buildings structures erections fixtures and fittings. Assigns a) rental income b) occupational leases and other documents c) insurance d) external hedging agreements. By way of fixed charge chattels, goodwill, bank accounts, book and other debts, shares, intellectual property rights, licences and other documents. By way of floating charge all assets not mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • May 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 2004
    Delivered On May 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land known as ecm tower (formerly known as data general tower) great west road brentford middlesex t/no AGL16790, the l/h land known as the pavements shopping centre chesterfield t/no DY231907 and the f/h and l/h land known as prescot shopping centre prescot merseyside t/nos MS372823 and MS456161. For details of further properties charged please refer to form 395. assignment of rental income and occupational leases and other documents. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 2004Registration of a charge (395)
    • Apr 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Third party debenture
    Created On Dec 05, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from pavement shopping centre limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Britannia Building Society
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as cppl (chesterfield) limited to the chargee and any other finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (For Itself as Agent and Security Trustee (the Security Trustee)
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Does QUAIL (CHESTERFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2021Commencement of winding up
    Nov 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast

    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