QUAY A63 LIMITED
Overview
Company Name | QUAY A63 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07521242 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUAY A63 LIMITED?
- Development of building projects (41100) / Construction
Where is QUAY A63 LIMITED located?
Registered Office Address | Suite 2d Queens Chambers 5 John Dalton Street M2 6ET Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUAY A63 LIMITED?
Company Name | From | Until |
---|---|---|
MANOR PORTAL LIMITED | Feb 08, 2011 | Feb 08, 2011 |
What are the latest accounts for QUAY A63 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for QUAY A63 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on Jul 04, 2021 | 2 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 34 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to 102 Sunlight House Quay Street Manchester M3 3JZ on Feb 06, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to 102 Sunlight House Quay Street Manchester M3 3JZ on Feb 04, 2019 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Susan Penny Anne Akrill as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Shales Lane as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 075212420004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 075212420003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUAY A63 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANOR ADMINISTRATION LIMITED | Secretary | Parliament Street HU1 2AS Hull 1 England |
| 151993650001 | ||||||||||
BAILEY, Mark Andrew | Director | Queens Chambers 5 John Dalton Street M2 6ET Manchester Suite 2d | England | British | Property Consultant | 147036330001 | ||||||||
GILMOUR, Duncan | Director | Queens Chambers 5 John Dalton Street M2 6ET Manchester Suite 2d | England | British | Accountant | 205693660001 | ||||||||
IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 167512830001 | ||||||||||
LUPFAW SECRETARIAL LIMITED | Secretary | East Parade LS1 5BD Leeds Yorkshire House West Yorkshire United Kingdom |
| 159105910001 | ||||||||||
ADDY, William Henry | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | England | British | Director | 75193160002 | ||||||||
AKRILL, Philip Robert | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | Chartered Engineer | 41447310002 | ||||||||
AKRILL, Philip Robert | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | Chartered Engineer | 41447310002 | ||||||||
AKRILL, Susan Penny Anne | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | Director | 111841670002 | ||||||||
BARNES, John | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | Independant Chartered Director | 31573990001 | ||||||||
GILBERT, Ruth | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | Director | 207495890001 | ||||||||
GRIFFITHS, David | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | England | British | Director | 63817680001 | ||||||||
LANE, Robert Shales | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | Director | 82808830001 | ||||||||
RIX, David Hilaire | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | Director | 148392520001 | ||||||||
ROBINSON, Andrew John | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | United Kingdom | British | Doctor | 202618500001 | ||||||||
WARKE, Gary James | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | Management Consultant | 228342070001 | ||||||||
WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middx United Kingdom | England | British | Chartered Secretary | 157944660001 |
Who are the persons with significant control of QUAY A63 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan Gilmour | Apr 11, 2018 | Queens Chambers 5 John Dalton Street M2 6ET Manchester Suite 2d | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Marc Leathley | Apr 11, 2018 | Queens Chambers 5 John Dalton Street M2 6ET Manchester Suite 2d | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip Robert Akrill | Aug 01, 2016 | Woodgates Lane HU14 3JY North Ferriby 41 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does QUAY A63 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 17, 2017 Delivered On Feb 21, 2017 | Outstanding | ||
Brief description Land at st andrews quay, kingston upon hull registered at the land registry with title number HS359091. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 17, 2017 Delivered On Feb 21, 2017 | Outstanding | ||
Brief description Land at st andrews quay, kingston upon hull registered at the land registry with title number HS359091. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 08, 2015 Delivered On Sep 09, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 08, 2015 Delivered On Sep 09, 2015 | Satisfied | ||
Brief description All that freehold land and property known as land at st andrews quay, kingston upon hull being land registered at the land registry with title absolute under title number HS359091. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2014 Acquired On Nov 04, 2014 Delivered On Nov 05, 2014 | Satisfied | ||
Brief description Freehold property known as st andrews quay kingston registered on title number HS359091. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 10, 2014 Delivered On Oct 11, 2014 | Satisfied | ||
Brief description Land at st andrews quay, kingston upon hull t/no HS359091. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does QUAY A63 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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