QADRANT PROPERTIES LIMITED
Overview
| Company Name | QADRANT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04972662 |
| 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 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 Address | No |
What are the latest accounts for QADRANT PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for QADRANT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Amended micro company accounts made up to Nov 30, 2018 | 4 pages | AAMD | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Mohamed Bourgeois Juan Jose as a person with significant control on Nov 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Gavin John Mayfield as a person with significant control on Nov 17, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QADRANT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHAMED BOURGEOIS, Juan Jose | Director | Racton Road SW6 1LP London 56 England | United Kingdom | British | 183185810002 | |||||
| FINNIGAN, James | Secretary | 71 Redcliffe Gardens SW10 9JJ London | British | 73447970001 | ||||||
| WADSWORTH, Howard Peter | Secretary | 9 Hey Cliff Road Holmfirth HD7 1XD Huddersfield | British | 57037470002 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| FINNIGAN, James | Director | 71 Redcliffe Gardens SW10 9JJ London | British | 73447970001 | ||||||
| JENSEN, Andrew | Director | The Fountain Centre Lensbury Avenue Imperial Wharf SW6 2TW Fulham 3 Greater London England | Australia | Australian | 149131660002 | |||||
| JENSEN, Andrew John | Director | 95b Summerhill Avenue Toronto Ontario M4t 1b1 Canada | Australian | 94199960002 | ||||||
| JENSEN, Andrew John | Director | 95b Summerhill Avenue Toronto Ontario M4t 1b1 Canada | Australian | 94199960002 | ||||||
| MAYFIELD, Gavin | Director | 7 Whg 16 Unter Den Linden 19 10117 Berlin Germany | Australian | 94054610002 | ||||||
| SANDHU, Raghbir | Director | 45 Morton Close Deancross Street E1 2QT London | British | 84546240004 | ||||||
| SOHAL, Hardip | Director | 71 Randall Drive Netherton L30 2PB Liverpool Merseyside | England | British | 89022270002 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of QADRANT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin John Mayfield | Nov 17, 2018 | Rocky Point Rd 2219 Sans Souci 441 Australia | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Mohamed Bourgeois Juan Jose | Apr 06, 2016 | Racton Road SW6 1LP London 56 United Kingdom | Yes |
Nationality: Venezuelan Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does QADRANT PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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