QUORUM CONTRACTORS (MP5.6) LIMITED

QUORUM CONTRACTORS (MP5.6) LIMITED

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

    Company NameQUORUM CONTRACTORS (MP5.6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05896989
    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 QUORUM CONTRACTORS (MP5.6) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is QUORUM CONTRACTORS (MP5.6) LIMITED located?

    Registered Office Address
    The Bonding Warehouse
    Terry Avenue
    YO1 6FA York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUORUM CONTRACTORS (MP5.6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for QUORUM CONTRACTORS (MP5.6) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUORUM CONTRACTORS (MP5.6) 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

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

    3 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 4 Station Business Park Holgate Park Drive York YO26 4GB* on Jun 05, 2014

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Ian Ross as a director

    1 pagesTM01

    Termination of appointment of Mark Shaw as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Director's details changed for Mr Steven Geoffrey Davis on Jul 30, 2013

    2 pagesCH01

    Director's details changed for Graham Taylor on Jul 30, 2013

    2 pagesCH01

    Secretary's details changed for Mr Steven Geoffrey Davis on Jul 30, 2013

    1 pagesCH03

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

    4 pagesAA

    Annual return made up to Aug 04, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 04, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Mar 31, 2009

    12 pagesAA

    legacy

    5 pages363a

    Who are the officers of QUORUM CONTRACTORS (MP5.6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Steven Geoffrey
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    Secretary
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    British52085740003
    DAVIS, Steven Geoffrey
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    Director
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    EnglandBritishCompany Director52085740003
    TAYLOR, Graham
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    Director
    Terry Avenue
    YO1 6FA York
    The Bonding Warehouse
    North Yorkshire
    England
    EnglandBritishCompany Director141630750001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BOSTOCK, Richard David Swinford
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    Director
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    BritishCompany Director76661730003
    ROSS, Ian Alexander
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    Director
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    United KingdomBritishCompany Director4073510001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritishCompany Director146687830001

    Does QUORUM CONTRACTORS (MP5.6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment in security
    Created On Mar 19, 2008
    Delivered On Apr 04, 2008
    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
    All the rights titles benefits and interests in and to the contract and all rights and moneys deriving therefrom see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The £Security Trustee")
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Apr 09, 2014Satisfaction of a charge (MR04)
    Construction cost charge
    Created On Mar 19, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and quorum developers (MP5.6) LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £8,968,051.24 together with further sums lodged and/or the sums standing (together with all interest) to the credit of the account by the chargor with bank of scotland PLC see image for full details.
    Persons Entitled
    • Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Apr 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 13, 2007
    Delivered On Feb 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Apr 09, 2014Satisfaction of a charge (MR04)

    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