SURREY QUAYS LIMITED
Overview
| Company Name | SURREY QUAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05294243 |
| 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 SURREY QUAYS LIMITED?
- Development of building projects (41100) / Construction
Where is SURREY QUAYS LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURREY QUAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHONELEAF LIMITED | Nov 23, 2004 | Nov 23, 2004 |
What are the latest accounts for SURREY QUAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for SURREY QUAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
legacy | 251 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 13, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roger Nigel Madelin as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Tait as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Jane Cariaga as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Cree as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
legacy | 238 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
legacy | 231 pages | PARENT_ACC | ||||||||||
Who are the officers of SURREY QUAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House | England | British | 58257940003 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 161590690001 | |||||||||||
| MOURANT, Nicholas Claud | Secretary | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | British | 67463160002 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATKINSON, Karen Lesley | Director | 54 Ramsbury Road AL1 1SW St Albans Hertfordshire | British | 99117480001 | ||||||||||
| BARBER, Claire Ann | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 123830980003 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| CARIAGA, Emma Jane | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 124177880002 | |||||||||
| CLARK, Alistair Ewan, Mr. | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | 160520990001 | |||||||||
| CREE, Edward David Fleming | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 133071430001 | |||||||||
| EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | England | New Zealander | 160597430001 | |||||||||
| EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | 83045240002 | ||||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| LU, Hongyan Echo | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | Chinese | 171720380001 | |||||||||
| MADELIN, Roger Nigel | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226854480001 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| OSBORN, Gareth John | Director | Meadow View Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | 91257750002 | |||||||||
| RICHARDS, Darren Windsor | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 108462010003 | |||||||||
| RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | 161159630001 | |||||||||
| TAIT, Philip | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226854470001 | |||||||||
| WHITE, Emily | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 149676640001 | |||||||||
| WISE, Richard John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 59140110002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SURREY QUAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bl High Street And Shopping Centres Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SURREY QUAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 23, 2006 Delivered On Jan 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company 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 the present and future assets of the company. | ||||
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