QUORUM CONTRACTORS (MP5.6) LIMITED
Overview
Company Name | QUORUM CONTRACTORS (MP5.6) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05896989 |
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 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 Address | No |
What are the latest accounts for QUORUM CONTRACTORS (MP5.6) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for QUORUM CONTRACTORS (MP5.6) LIMITED?
Annual Return |
|
---|
What are the latest filings for QUORUM CONTRACTORS (MP5.6) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 4 Station Business Park Holgate Park Drive York YO26 4GB* on Jun 05, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Ian Ross as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Shaw as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Geoffrey Davis on Jul 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Taylor on Jul 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Geoffrey Davis on Jul 30, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of QUORUM CONTRACTORS (MP5.6) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Steven Geoffrey | Secretary | Terry Avenue YO1 6FA York The Bonding Warehouse North Yorkshire England | British | 52085740003 | ||||||
DAVIS, Steven Geoffrey | Director | Terry Avenue YO1 6FA York The Bonding Warehouse North Yorkshire England | England | British | Company Director | 52085740003 | ||||
TAYLOR, Graham | Director | Terry Avenue YO1 6FA York The Bonding Warehouse North Yorkshire England | England | British | Company Director | 141630750001 | ||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BOSTOCK, Richard David Swinford | Director | Hanlye House Hanlye Lane RH17 5HR Cuckfield West Sussex | British | Company Director | 76661730003 | |||||
ROSS, Ian Alexander | Director | Southwood Avenue Highgate N6 5SA London 39 | United Kingdom | British | Company Director | 4073510001 | ||||
SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | Company Director | 146687830001 |
Does QUORUM CONTRACTORS (MP5.6) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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