QUINDELL ACH LIMITED

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

    Company NameQUINDELL ACH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08586650
    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 QUINDELL ACH LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is QUINDELL ACH LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUINDELL ACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSIDE (2801) HOLDINGS LIMITEDJun 26, 2013Jun 26, 2013

    What are the latest filings for QUINDELL ACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Kirsten Morrison as a secretary on Feb 03, 2017

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Termination of appointment of Robert Charles Anthony Thomson as a director on Dec 17, 2015

    1 pagesTM01

    Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 1 More London Place London SE1 2AF on Nov 05, 2015

    2 pagesAD01

    Register inspection address has been changed from 22 Chancery Lane London WC2A 1HL England to 50-52 Chancery Lane London WC2A 1LS

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution on the matter of remuneration
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2015

    LRESSP

    Termination of appointment of Jonathan Philip White as a director on Sep 29, 2015

    1 pagesTM01

    Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL

    1 pagesAD03

    Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL

    1 pagesAD02

    Termination of appointment of Robert Martin Fielding as a director on Sep 17, 2015

    1 pagesTM01

    Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on Aug 19, 2015

    1 pagesAD01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 085866500001, created on Jul 27, 2015

    47 pagesMR01

    Annual return made up to Jun 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 6,000,000
    SH01

    Appointment of Mr Kenneth John Fowlie as a director on May 29, 2015

    2 pagesAP01

    Appointment of Ms Kirsten Morrison as a secretary on May 29, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Philip White as a director on Dec 23, 2014

    2 pagesAP01

    Appointment of Mr Robert Charles Anthony Thomson as a director on Dec 23, 2014

    2 pagesAP01

    Termination of appointment of Helen Cutler as a director on Dec 23, 2014

    1 pagesTM01

    Annual return made up to Jun 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 6,000,000
    SH01

    Certificate of change of name

    Company name changed quayside (2801) holdings LIMITED\certificate issued on 19/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2014

    Change company name resolution on Jun 18, 2014

    RES15
    change-of-nameJun 19, 2014

    Change of name by resolution

    NM01

    Who are the officers of QUINDELL ACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLIE, Kenneth John
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    AustraliaAustralian197320660001
    MORRISON, Kirsten
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Secretary
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    198649310001
    CUTLER, Helen Louise
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    EnglandBritish227016400001
    FIELDING, Robert Martin
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritish187535920001
    O'DUA, Andrew, Mr.
    Stonecross Business Park
    Yew Tree Way
    WA3 3JD Warrington
    James House
    Cheshire
    United Kingdom
    Director
    Stonecross Business Park
    Yew Tree Way
    WA3 3JD Warrington
    James House
    Cheshire
    United Kingdom
    United KingdomBritish169476550002
    THOMSON, Robert Charles Anthony
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish80273760001
    WHITE, Jonathan Philip
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritish188027620001

    Does QUINDELL ACH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2015
    Delivered On Jul 29, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Westpac Banking Corporation as Security Trustee
    Transactions
    • Jul 29, 2015Registration of a charge (MR01)

    Does QUINDELL ACH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2015Commencement of winding up
    Feb 24, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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