FIRST QUENCH ACQUISITIONS LIMITED

FIRST QUENCH ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST QUENCH ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06251593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST QUENCH ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST QUENCH ACQUISITIONS LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST QUENCH ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T HAIG ACQUISITIONS LIMITEDMay 17, 2007May 17, 2007

    What are the latest accounts for FIRST QUENCH ACQUISITIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for FIRST QUENCH ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 17, 2016

    LRESEX

    Registered office address changed from 5 New Street Square London EC4A 3TW to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Mar 09, 2016

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2015

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    3 pagesAA01

    Total exemption full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 270,000
    SH01

    Previous accounting period shortened from Jun 30, 2015 to Mar 31, 2015

    3 pagesAA01

    Total exemption full accounts made up to Jun 26, 2014

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 17, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 270,000
    SH01

    Total exemption full accounts made up to Jun 26, 2013

    12 pagesAA

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Johan Van De Steen as a director

    2 pagesTM01

    Annual return made up to May 17, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Annual return made up to May 17, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to May 17, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Jun 26, 2012

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2011

    13 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of FIRST QUENCH ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICH, Andrew Peter
    Basuto Road
    SW6 4BL London
    41
    Director
    Basuto Road
    SW6 4BL London
    41
    UkBritish138241610001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    VISION CAPITAL GROUP LIMITED
    54 Jermyn Street
    SW1Y 6LY London
    Secretary
    54 Jermyn Street
    SW1Y 6LY London
    70267350003
    AINLEY, Harvey Bertenshaw
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    Director
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    EnglandBritish134262810001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BODEN, Martin Brett, Mr.
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    Director
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    EnglandBritish146698050001
    CLELAND, Jonathan Bradley
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    Director
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    United KingdomBritish146698270001
    HEALY, Martin William Oliver
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    Director
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    EnglandIrish134003120001
    KENDALL, Robert Bradley
    32 Russell Road
    W14 8HU London
    Director
    32 Russell Road
    W14 8HU London
    United KingdomBritish81809130002
    MASTERS, John Stephen
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    EnglandBritish189531480001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    STEPHENS, Lloyd Anthony
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    Director
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    British125923300001
    VAN DE STEEN, Johan Peter
    54 Jermyn Street
    SW1Y 6LX London
    Vision Capital Llp
    Director
    54 Jermyn Street
    SW1Y 6LX London
    Vision Capital Llp
    UkBelgian96948750004
    WHITESIDE, Roger Mark
    Crazies Hill Road
    RG10 8LT Wargrave
    Fairmans
    Berkshire
    Director
    Crazies Hill Road
    RG10 8LT Wargrave
    Fairmans
    Berkshire
    EnglandBritish128819260001
    WORMSLEY, Alister Gerard
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    Director
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    EnglandBritish114205820002

    Does FIRST QUENCH ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Commencement of winding up
    May 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Standish
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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