QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.

QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05151796
    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 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 AddressNo

    What were the previous names of QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2999) LIMITEDJun 11, 2004Jun 11, 2004

    What are the latest accounts for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Secretary's details changed for Sandra Judith Odell on Aug 04, 2014

    1 pagesCH03

    Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014

    1 pagesAD01

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Susan Elizabeth Dixon as a secretary on Jan 01, 2013

    1 pagesTM02

    Appointment of Sandra Judith Odell as a secretary on Jan 01, 2013

    2 pagesAP03

    Accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Rebecca Jane Worthington as a director on Oct 31, 2012

    1 pagesTM01

    Appointment of Mr Richard James Stearn as a director on Aug 01, 2012

    2 pagesAP01

    Annual return made up to Jun 11, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Adrian Roger Wyatt as a director on May 25, 2012

    1 pagesTM01

    Termination of appointment of David Nicholas Gavaghan as a director on Feb 16, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Maxwell David Shaw James as a director on Oct 01, 2011

    2 pagesAP01

    Annual return made up to Jun 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nicholas Shattock as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Appointment of David Nicholas Gavaghan as a director

    2 pagesAP01

    Annual return made up to Jun 11, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Tonianne Dwyer as a director

    2 pagesTM01

    Accounts made up to Mar 31, 2009

    7 pagesAA

    Who are the officers of QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341490001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChratered Accountant94050800002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    BritishDirector50099790003
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishDirector43632680001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishDirector130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishDirector42858810002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    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
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)

    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