QUAY A63 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUAY A63 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07521242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of QUAY A63 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANOR PORTAL LIMITEDFeb 08, 2011Feb 08, 2011

    What are the latest accounts for QUAY A63 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for QUAY A63 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    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 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    34 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    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 pagesAD01

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Susan Penny Anne Akrill as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Robert Shales Lane as a director on Jan 09, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2019

    RES15

    Satisfaction of charge 075212420004 in full

    4 pagesMR04

    Satisfaction of charge 075212420003 in full

    4 pagesMR04

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of QUAY A63 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANOR ADMINISTRATION LIMITED
    Parliament Street
    HU1 2AS Hull
    1
    England
    Secretary
    Parliament Street
    HU1 2AS Hull
    1
    England
    Identification TypeUK Limited Company
    Registration Number2896590
    151993650001
    BAILEY, Mark Andrew
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    Director
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    EnglandBritishProperty Consultant147036330001
    GILMOUR, Duncan
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    Director
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    EnglandBritishAccountant205693660001
    IMCO SECRETARY LIMITED
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Secretary
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number44449984
    167512830001
    LUPFAW SECRETARIAL LIMITED
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    United Kingdom
    Secretary
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04077390
    159105910001
    ADDY, William Henry
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    Director
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    EnglandBritishDirector75193160002
    AKRILL, Philip Robert
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritishChartered Engineer41447310002
    AKRILL, Philip Robert
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritishChartered Engineer41447310002
    AKRILL, Susan Penny Anne
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandEnglishDirector111841670002
    BARNES, John
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    Director
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    United KingdomBritishIndependant Chartered Director31573990001
    GILBERT, Ruth
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritishDirector207495890001
    GRIFFITHS, David
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    Director
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    EnglandBritishDirector63817680001
    LANE, Robert Shales
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritishDirector82808830001
    RIX, David Hilaire
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    Director
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    United KingdomBritishDirector148392520001
    ROBINSON, Andrew John
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    United KingdomBritishDoctor202618500001
    WARKE, Gary James
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritishManagement Consultant228342070001
    WING, Clifford Donald
    Walsingham Road
    EN2 6EY Enfield
    41
    Middx
    United Kingdom
    Director
    Walsingham Road
    EN2 6EY Enfield
    41
    Middx
    United Kingdom
    EnglandBritishChartered Secretary157944660001

    Who are the persons with significant control of QUAY A63 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Gilmour
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    Apr 11, 2018
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Marc Leathley
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    Apr 11, 2018
    Queens Chambers
    5 John Dalton Street
    M2 6ET Manchester
    Suite 2d
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip Robert Akrill
    Woodgates Lane
    HU14 3JY North Ferriby
    41
    England
    Aug 01, 2016
    Woodgates Lane
    HU14 3JY North Ferriby
    41
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUAY A63 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Saving Stream Security Holding Limited as the Security Agent
    Transactions
    • Feb 21, 2017Registration of a charge (MR01)
    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
    • Saving Stream Security Holding Limited as the Security Agent
    Transactions
    • Feb 21, 2017Registration of a charge (MR01)
    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
    • Lendy LTD
    Transactions
    • Sep 09, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    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
    • Lendy LTD
    Transactions
    • Sep 09, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    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
    • The Trustees of the Ashton Finance Limited Pension Scheme
    Transactions
    • Nov 05, 2014Registration of an acquisition (MR02)
    • May 09, 2016Satisfaction of a charge (MR04)
    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
    • Ashton Finance Limited
    Transactions
    • Oct 11, 2014Registration of a charge (MR01)
    • May 09, 2016Satisfaction of a charge (MR04)

    Does QUAY A63 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2019Administration started
    Oct 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    Suite 102 Sunlight House Quay Street
    M3 3JZ Manchester
    practitioner
    Suite 102 Sunlight House Quay Street
    M3 3JZ Manchester
    David Michael Clements
    102 Sunlight House
    Quay Street
    M3 3JZ Manchester
    practitioner
    102 Sunlight House
    Quay Street
    M3 3JZ Manchester

    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