QUORUM COMMERCIAL LIMITED
Overview
Company Name | QUORUM COMMERCIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09382392 |
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 COMMERCIAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUORUM COMMERCIAL LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUORUM COMMERCIAL LIMITED?
Company Name | From | Until |
---|---|---|
HELIUM MIRACLE 152 LIMITED | Jan 09, 2015 | Jan 09, 2015 |
What are the latest accounts for QUORUM COMMERCIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for QUORUM COMMERCIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Astle Estates Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Brook Lane Estates Limited as a person with significant control on Feb 16, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 24, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Paul Dominic Cook on Mar 23, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Mr Andrew James Slater on Nov 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John David Slater as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Jun 08, 2018 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 093823920001, created on Apr 25, 2018 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Second filing for the appointment of Paul Dominic Cook as a director | 6 pages | RP04AP01 | ||||||||||
Who are the officers of QUORUM COMMERCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
COOK, Paul Dominic | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Surveyor | 181927220002 | ||||||||
SLATER, Andrew James | Director | Manchester Road SK9 1BQ Wilmslow Barons Court Cheshire United Kingdom | United Kingdom | British | Surveyor | 195387430003 | ||||||||
SLATER, John David | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | Company Director | 6240010001 | ||||||||
WARDLE, Paul Martin | Director | Manchester Road SK9 1BQ Wilmslow Barons Court Cheshire United Kingdom | England | British | Director | 25540580004 | ||||||||
HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 157978950001 | ||||||||
THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Company Secretary | 160499470013 |
Who are the persons with significant control of QUORUM COMMERCIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Astle Estates Limited | Feb 23, 2023 | Bailey Court Green Street SK10 1JQ Macclesfield 1 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brook Lane Estates Limited | Feb 16, 2023 | Brook Lane SK9 7QJ Alderley Edge Fellbrook House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for QUORUM COMMERCIAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2018 | Jan 27, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Jan 09, 2017 | Jun 06, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does QUORUM COMMERCIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 25, 2018 Delivered On Apr 26, 2018 | Outstanding | ||
Brief description Freehold land being acumen centre, first avenue industrial estate, poynton, stockport, SK12 1FJ registered at the land registry with title number CH373664. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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