ST. ANDREWS QUAY TWO LIMITED
Overview
| Company Name | ST. ANDREWS QUAY TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04274364 |
| 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 ST. ANDREWS QUAY TWO LIMITED?
- Development of building projects (41100) / Construction
Where is ST. ANDREWS QUAY TWO LIMITED located?
| Registered Office Address | 52 Grosvenor Gardens SW1W 0AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ANDREWS QUAY TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ST. ANDREWS QUAY TWO 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Robson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Corin Leonard Thoday as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Mar 02, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 14 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 6 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of ST. ANDREWS QUAY TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
| APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | 124838360001 | |||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| HAMILL, Luke | Director | Crystal Palace Road East Dulwich SE22 9JQ London 227 | United Kingdom | British | 114139360002 | |||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||
| STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | 133771640001 | |||||
| THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | 138095630001 | |||||
| WESTBROOK, Will Gowanloch | Director | St. Marys Grove W4 3LL London 3 Uk | Uk | British | 170744070001 | |||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| BARBER, Martn | Director | 8 Highfields Grove N6 6HN London | British | 77927440001 | ||||||
| BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | 97983900003 | |||||
| BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | 33984480006 | ||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||
| LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | 60050050008 | ||||||
| MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | 73817060002 | |||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||
| NIKOLIC, Krysto Archibald Milan | Director | 47-51 Gillingham Street SW1V 1HS London Flat 2 Sovereign Court | Uk | British | 138589710001 | |||||
| PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | 78912170008 | |||||
| ROBSON, Jonathan | Director | 151 Gladstone Road Wimbledon SW19 1QS London | United Kingdom | British | 109313040002 | |||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||
| WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | 33902000006 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Director | Third Floor 90 Long Acre Covent Garden WC2E 9TT London | 72502190001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | 90 Long Acre Covent Garden WC2E 9TT London | 72502080001 |
Does ST. ANDREWS QUAY TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 03, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever | |
Short particulars F/H st andrews quay, kingston upon hull t/no. HS285820. By way of fixed charge the plant machinery, fixtures, fittings, furniture and equipment at the property. The goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or charged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 03, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties 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
| ||||
Transactions
| ||||
| Supplemental legal mortgage | Created On Nov 07, 2001 Delivered On Nov 09, 2001 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and st andrews quay one limited to the chargee pursuant to a charge dated 17 january 2000 | |
Short particulars All that f/h property k/a st andrews quay, kingston-upon hull, t/no HS285820. | ||||
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