QUAIL (CHESTERFIELD) LIMITED
Overview
Company Name | QUAIL (CHESTERFIELD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04256690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUAIL (CHESTERFIELD) LIMITED?
Company Name | From | Until |
---|---|---|
CPPL (CHESTERFIELD) LIMITED | Jul 23, 2001 | Jul 23, 2001 |
What are the latest accounts for QUAIL (CHESTERFIELD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for QUAIL (CHESTERFIELD) LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Satisfaction of charge 042566900006 in full | 1 pages | MR04 | ||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 042566900007 | 1 pages | MR05 | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2019 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2019
| 4 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Who are the officers of QUAIL (CHESTERFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DRAYNE, Padraig Anthony | Secretary | Garvagh House Donaghmore BT70 3LS Dungannon Tyrone N Ireland | Irish | Developer | 144154580001 | |||||||||
DRAYNE, Padraig Anthony | Director | Garvagh House Donaghmore BT70 3LS Dungannon Tyrone N Ireland | Northern Ireland | Irish | Developer | 144154580001 | ||||||||
MCCRORY, Shane | Director | Garvagh Road BT70 3LS Dungannon 8a County Tyrone Northern Ireland | Northern Ireland | Irish | Accountant | 205090580001 | ||||||||
MAUD, Glenn | Secretary | 17 Earls Terrace Kensington W8 6LP London | British | Company Director | 77818210001 | |||||||||
PATEL, Sunil | Secretary | 56 Woodhill Crescent Kenton HA3 0LY Harrow Middlesex | British | 54145950002 | ||||||||||
SCOTT, Keith | Secretary | 4 Bakers Walk HP22 5YP Weston Turville Buckinghamshire | British | 75221310001 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
SF SECRETARIES LIMITED | Nominee Secretary | St Vincent Street G2 5HF Glasgow 130 United Kingdom |
| 900029010001 | ||||||||||
BEASLEY, Paul | Director | Well Cottage Sundridge Road Ide Hill TN14 6JS Sevenoaks Kent | England | British | Director | 21950670002 | ||||||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||||||
DRAYNE, Kevin Brendan | Director | Garvagh House Donaghmore BT70 3LS Dungannon Tyrone N Ireland | Northern Ireland | Northern Irish | Developer | 116271580001 | ||||||||
ELLINTHORPE, Bryan | Director | 76 Lock Chase Blackheath SE3 9HA London | British | Director | 13281360001 | |||||||||
KASCH, Peter Carwile | Director | 7 St Georges Road TN13 3ND Sevenoaks Kent | British | Property Investment Manager | 61386600002 | |||||||||
KERR, Donald | Director | 28 Burnbank EH20 9NE Straiton Midlothian | British | Bank Manager | 84247450001 | |||||||||
MAUD, Glenn | Director | 17 Earls Terrace Kensington W8 6LP London | England | British | Company Director | 77818210001 | ||||||||
MAUD, Patricia Ann | Director | 17 Earls Terrace Kensington W8 6LP London | British | Company Director | 77816490001 | |||||||||
MCLAUGHLIN, Gabriel Joseph Paul | Director | 77 Clifton Hill St Johns Wood NW8 0JN London | United Kingdom | British | Chartered Surveyor | 114724640001 | ||||||||
MURPHY, Raymond | Director | 84 Granville Road Cabinteely IRISH Dublin Ireland | Irish | Finance Director | 104620220001 | |||||||||
O'HARE, Genevieve | Director | 23 Gloucester Avenue Primrose Hills NW1 7AU London | Irish | Chartered Surveyor | 99750000001 | |||||||||
TRIBE, Nicholas John Grove | Director | Yew Tree Cottage Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | Chartered Surveyor | 141163390001 | ||||||||
WOOD, Jonathan Caller | Director | 15 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | Director | 36486310001 |
Who are the persons with significant control of QUAIL (CHESTERFIELD) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Padraig Anthony Drayne | Apr 06, 2016 | Garvagh Road BT70 3LS Dungannon 8 Northern Ireland | No |
Nationality: Irish Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Mr Patrick Mckillen | Apr 06, 2016 | Hume Street Dublin 2 15 Dublin 2 Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
|
Does QUAIL (CHESTERFIELD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does QUAIL (CHESTERFIELD) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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