QUEENSBERRY HOLDINGS LIMITED

QUEENSBERRY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUEENSBERRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04996416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUEENSBERRY HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUEENSBERRY HOLDINGS LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUEENSBERRY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QUEENSBERRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register inspection address has been changed to St. Brides House 10 Salisbury Square London EC4Y 8EH

    2 pagesAD02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 01, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2017

    LRESSP

    Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on May 08, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Maurice Kreft as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Roderick Lawrence Caperton as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Christopher Gervaise Fitzhugh Caperton as a director on Aug 18, 2015

    2 pagesAP01

    Termination of appointment of Roger Graham Bourne as a director on Aug 18, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: USD 100
    SH01

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

    3 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of QUEENSBERRY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HCW SECRETARIES LTD
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Secretary
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Identification TypeEuropean Economic Area
    Registration Number3194089
    131553720001
    KREFT, Maurice
    Westblaak
    Rotterdam 3012 Km
    92
    Netherlands
    Director
    Westblaak
    Rotterdam 3012 Km
    92
    Netherlands
    NetherlandsDutch217367720001
    PAYNE, Ann Maria
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    Secretary
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    British72391440001
    AKROYD, Paul Hedley
    4 Saint Marys Avenue
    N3 1SN London
    Director
    4 Saint Marys Avenue
    N3 1SN London
    British44644430003
    BALDENSPERGER, Bernard
    Avenue Du Recteur
    FOREIGN 75016 Paris
    10/12
    France
    Director
    Avenue Du Recteur
    FOREIGN 75016 Paris
    10/12
    France
    FranceFrench82740400003
    BARRIT, John
    40 Princes Avenue
    BR5 1QS Petts Wood
    Kent
    Director
    40 Princes Avenue
    BR5 1QS Petts Wood
    Kent
    British94556580001
    BOURNE, Roger Graham
    Muscovy Road
    Kennington
    TN25 4QN Ashford
    19
    Kent
    England
    Director
    Muscovy Road
    Kennington
    TN25 4QN Ashford
    19
    Kent
    England
    EnglandBritish72391320002
    CAPERTON, Christopher Gervaise Fitzhugh
    Wtc Amsterdam, H-25
    Zuidplein 208
    Louis Dreyfus Holding B.V.
    Amsterdam 1077xv
    Netherlands
    Director
    Wtc Amsterdam, H-25
    Zuidplein 208
    Louis Dreyfus Holding B.V.
    Amsterdam 1077xv
    Netherlands
    NetherlandsAmerican201052230001
    CAPERTON, Roderick Lawrence
    156 Sloane Street
    London
    Flat 8
    Sw1x 9ad
    England
    Director
    156 Sloane Street
    London
    Flat 8
    Sw1x 9ad
    England
    United KingdomAmerican63440630002
    CORNWELL, Dominique
    42 Brompton Square
    SW3 2AF London
    Director
    42 Brompton Square
    SW3 2AF London
    British111420400001
    GATEFF, Georges Jean
    La Jacee
    2 Avenue De La Terrasse
    95160 Montmorency
    France
    Director
    La Jacee
    2 Avenue De La Terrasse
    95160 Montmorency
    France
    French54300810002
    HIDIER, Bernard Jean-Marie
    44 Grasmere Road
    Muswell Hill
    N10 2DJ London
    Director
    44 Grasmere Road
    Muswell Hill
    N10 2DJ London
    French80516310003
    LAFERRIERE, Bernard Paul Antoine
    16 Villa Meyer
    FOREIGN Paris
    75016
    France
    Director
    16 Villa Meyer
    FOREIGN Paris
    75016
    France
    FranceFrench121520860001
    MAMALIS, Nigel
    17 Poplar Grove
    W6 7RF London
    Director
    17 Poplar Grove
    W6 7RF London
    British89791570001
    MCINTOSH, Ian Stuart
    Court In Holmes
    Priory Road
    RH18 5HS Forest Row
    East Sussex
    Director
    Court In Holmes
    Priory Road
    RH18 5HS Forest Row
    East Sussex
    EnglandBritish43610010003
    STEINER, Ernest Franklin
    124 Ridge Acres Road
    06820 Darien
    Connecticut
    Usa
    Director
    124 Ridge Acres Road
    06820 Darien
    Connecticut
    Usa
    American59968540001

    Does QUEENSBERRY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Apr 01, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company or by some other person of the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The queensberry conversion account. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank (Acting Through Its London Branch) as Agent and Trustee for Each of Thefinance Parties
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Jun 07, 2017Satisfaction of a charge (MR04)

    Does QUEENSBERRY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2017Commencement of winding up
    Oct 12, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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