CENTRAL QUAY MANAGEMENT COMPANY LIMITED

CENTRAL QUAY MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRAL QUAY MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04420271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CENTRAL QUAY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    44 Davies Street
    W1K 5JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 228 LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Geoffrey Huw Davies as a director on Dec 23, 2014

    2 pagesAP01

    Termination of appointment of Emily Jane Neilson as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Julian Francis Bates as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Simon John Newton as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Piers Christopher Chapman as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Howard Evans as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Robert Paul Reed as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Richard James Potter as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of David Russell Workman as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Gordon Thomas Birdwood as a secretary on Dec 23, 2014

    1 pagesTM02

    Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on Jan 06, 2015

    1 pagesAD01

    Appointment of Mr Howard Evans as a director on Jul 29, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Robert Paul Reed on Sep 01, 2013

    2 pagesCH01

    Appointment of David Russell Workman as a director

    2 pagesAP01

    Appointment of Julian Francis Bates as a director

    2 pagesAP01

    Registered office address changed from * Arlington House Arlington Business Park Theale Reading Berks RG7 4SA* on Jul 24, 2013

    1 pagesAD01

    Appointment of Simon John Newton as a director

    2 pagesAP01

    Appointment of Piers Christopher Chapman as a director

    2 pagesAP01

    Appointment of Gordon Thomas Birdwood as a secretary

    2 pagesAP03

    Termination of appointment of Ancosec Limited as a secretary

    1 pagesTM02

    Termination of appointment of James Cornell as a director

    1 pagesTM01

    Who are the officers of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Geoffrey Huw
    Davies Street
    W1K 5JA London
    44
    England
    Director
    Davies Street
    W1K 5JA London
    44
    England
    United KingdomBritish168679780001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    179888290001
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Secretary
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish180579720001
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    British115886430001
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    EnglandBritish148803950001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritish190444420001
    HUGHES, Kevin
    38 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Director
    38 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    British41545470002
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritish131001620001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    British51579180001
    NEILSON, Emily Jane, Miss.
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    Director
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    EnglandBritish152050090005
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish179748350001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Australian109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritish29583660002
    POTTER, Richard James
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    United KingdomBritish100489780001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004
    REED, Robert Paul
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritish148032280006
    SHAW, Michael Charles Harry
    36 Park Road
    New Barnet
    EN4 9QF Barnet
    Hertfordshire
    Director
    36 Park Road
    New Barnet
    EN4 9QF Barnet
    Hertfordshire
    United KingdomBritish13254820001
    TIBBETTS, Michael Andrew
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    EnglandBritish148572300001
    WORKMAN, David Russell
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    EnglandBritish180579700001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    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