QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.
Overview
Company Name | QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05151796 |
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 QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD. located?
Registered Office Address | 43-45 Portman Square W1H 6LY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2999) LIMITED | Jun 11, 2004 | Jun 11, 2004 |
What are the latest accounts for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
Annual Return |
|
---|
What are the latest filings for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Elizabeth Dixon as a secretary on Jan 01, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Sandra Judith Odell as a secretary on Jan 01, 2013 | 2 pages | AP03 | ||||||||||
Accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Stearn as a director on Aug 01, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Adrian Roger Wyatt as a director on May 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Nicholas Gavaghan as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Maxwell David Shaw James as a director on Oct 01, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Shattock as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Appointment of David Nicholas Gavaghan as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Tonianne Dwyer as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341490001 | |||||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chratered Accountant | 94050800002 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | Director | 50099790003 | |||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Director | 43632680001 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Director | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Director | 42858810002 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Does QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge security agreement | Created On Mar 14, 2008 Delivered On Mar 17, 2008 | Outstanding | Amount secured All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Feb 04, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 07, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 22, 2007 Delivered On Oct 25, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
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