3 QUARTERS (INTL) LIMITED

3 QUARTERS (INTL) LIMITED

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

    Company Name3 QUARTERS (INTL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05072329
    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 3 QUARTERS (INTL) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 3 QUARTERS (INTL) LIMITED located?

    Registered Office Address
    70 Hillway
    Holly Lodge Estate
    N6 6DP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 3 QUARTERS (INTL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for 3 QUARTERS (INTL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Director's details changed for Steven Michael Silverstone on Mar 13, 2017

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 999
    SH01

    Director's details changed for Phillip Simon Hylander on Mar 12, 2014

    2 pagesCH01

    Secretary's details changed for Mr. Peter Adam Lowenberg on Mar 12, 2014

    1 pagesCH03

    Director's details changed for Steven Michael Silverstone on Mar 12, 2014

    2 pagesCH01

    Director's details changed for Mr. Peter Adam Lowenberg on Mar 12, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB England* on Nov 03, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of 3 QUARTERS (INTL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWENBERG, Peter Adam
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    Secretary
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    British96732970001
    HYLANDER, Phillip Simon
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    Director
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    EnglandBritish153842050001
    LOWENBERG, Peter Adam
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    Director
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    EnglandBritish96732970001
    SILVERSTONE, Steven Michael
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    Director
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    England
    EnglandBritish96560030002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of 3 QUARTERS (INTL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Adam Lowenberg
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    Apr 06, 2016
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Michael Silverstone
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    Apr 06, 2016
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Phillip Simon Hylander
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    Apr 06, 2016
    Hillway
    Holly Lodge Estate
    N6 6DP London
    70
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does 3 QUARTERS (INTL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 08, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    122 wellington street stockport,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 2006
    Delivered On Mar 08, 2007
    Outstanding
    Amount secured
    £136,443.00 due or to become due from the company to
    Short particulars
    C6 casa urbano, 40 betsham street, hulme, manchester.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 31, 2005
    Delivered On Nov 11, 2005
    Outstanding
    Amount secured
    £84,950.00 due or to become due from the company to
    Short particulars
    127 seedley park road salford.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 31, 2005
    Delivered On Nov 11, 2005
    Outstanding
    Amount secured
    £97,625.00 due or to become due from the company to
    Short particulars
    125 seedley park road salford.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    Debenture
    Created On Jul 16, 2004
    Delivered On Jul 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)

    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