QADRANT PROPERTIES LIMITED

QADRANT PROPERTIES LIMITED

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

    Company NameQADRANT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04972662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QADRANT PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is QADRANT PROPERTIES LIMITED located?

    Registered Office Address
    40-44 Uxbridge Road
    Craven House Ground Floor
    W5 2BS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QADRANT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for QADRANT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Nov 30, 2020

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Nov 30, 2019

    5 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Amended micro company accounts made up to Nov 30, 2018

    4 pagesAAMD

    Micro company accounts made up to Nov 30, 2018

    5 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Cessation of Mohamed Bourgeois Juan Jose as a person with significant control on Nov 17, 2018

    1 pagesPSC07

    Notification of Gavin John Mayfield as a person with significant control on Nov 17, 2018

    2 pagesPSC01

    Micro company accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    8 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    8 pagesAA

    Registered office address changed from 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on Apr 15, 2016

    1 pagesAD01

    Registered office address changed from 28-29 the Broadway London W5 2NP to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on Apr 15, 2016

    1 pagesAD01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Nov 30, 2014

    7 pagesAAMD

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of QADRANT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMED BOURGEOIS, Juan Jose
    Racton Road
    SW6 1LP London
    56
    England
    Director
    Racton Road
    SW6 1LP London
    56
    England
    United KingdomBritish183185810002
    FINNIGAN, James
    71 Redcliffe Gardens
    SW10 9JJ London
    Secretary
    71 Redcliffe Gardens
    SW10 9JJ London
    British73447970001
    WADSWORTH, Howard Peter
    9 Hey Cliff Road
    Holmfirth
    HD7 1XD Huddersfield
    Secretary
    9 Hey Cliff Road
    Holmfirth
    HD7 1XD Huddersfield
    British57037470002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    FINNIGAN, James
    71 Redcliffe Gardens
    SW10 9JJ London
    Director
    71 Redcliffe Gardens
    SW10 9JJ London
    British73447970001
    JENSEN, Andrew
    The Fountain Centre
    Lensbury Avenue Imperial Wharf
    SW6 2TW Fulham
    3
    Greater London
    England
    Director
    The Fountain Centre
    Lensbury Avenue Imperial Wharf
    SW6 2TW Fulham
    3
    Greater London
    England
    AustraliaAustralian149131660002
    JENSEN, Andrew John
    95b Summerhill Avenue
    Toronto
    Ontario
    M4t 1b1
    Canada
    Director
    95b Summerhill Avenue
    Toronto
    Ontario
    M4t 1b1
    Canada
    Australian94199960002
    JENSEN, Andrew John
    95b Summerhill Avenue
    Toronto
    Ontario
    M4t 1b1
    Canada
    Director
    95b Summerhill Avenue
    Toronto
    Ontario
    M4t 1b1
    Canada
    Australian94199960002
    MAYFIELD, Gavin
    7 Whg 16
    Unter Den Linden 19
    10117 Berlin
    Germany
    Director
    7 Whg 16
    Unter Den Linden 19
    10117 Berlin
    Germany
    Australian94054610002
    SANDHU, Raghbir
    45 Morton Close
    Deancross Street
    E1 2QT London
    Director
    45 Morton Close
    Deancross Street
    E1 2QT London
    British84546240004
    SOHAL, Hardip
    71 Randall Drive
    Netherton
    L30 2PB Liverpool
    Merseyside
    Director
    71 Randall Drive
    Netherton
    L30 2PB Liverpool
    Merseyside
    EnglandBritish89022270002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of QADRANT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gavin John Mayfield
    Rocky Point Rd
    2219
    Sans Souci
    441
    Australia
    Nov 17, 2018
    Rocky Point Rd
    2219
    Sans Souci
    441
    Australia
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mohamed Bourgeois Juan Jose
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    Apr 06, 2016
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    Yes
    Nationality: Venezuelan
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QADRANT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 15, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    £289,000 due or to become due from the company to the chargee
    Short particulars
    14 birrell road forest fields nottingham.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 15, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    £102,000 due or to become due from the company to the chargee
    Short particulars
    94 manton crescent lenton abbey nottingham.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 15, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    £289,000 due or to become due from the company to the chargee
    Short particulars
    52 lower road beeston nottingham.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 15, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    £289,000 due or to become due from the company to the chargee
    Short particulars
    56 lower road beeston nottingham.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)

    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