QUAYSIDE WEST HOLDINGS LIMITED
Overview
| Company Name | QUAYSIDE WEST HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12052941 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAYSIDE WEST HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is QUAYSIDE WEST HOLDINGS LIMITED located?
| Registered Office Address | Floor 2, 59-60 Grosvenor Street W1K 3HZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUAYSIDE WEST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCASTLE456 LIMITED | Jun 17, 2019 | Jun 17, 2019 |
What are the latest accounts for QUAYSIDE WEST HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for QUAYSIDE WEST HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 07, 2023 |
What are the latest filings for QUAYSIDE WEST HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Mark James Stephen as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Lauren Marie Stephen as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Norman Gore as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of details for Martini (Quayside) Limited as a person with significant control on Jun 22, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Floor 2, 59-60 Grosvenor Street London W1K 3HZ on Jun 28, 2021 | 1 pages | AD01 | ||||||||||||||
Cessation of Hygo Developments1 Limited as a person with significant control on Jun 22, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Nicholas John Moody as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon William Hepden as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of QUAYSIDE WEST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Lauren Marie | Director | Grosvenor Street W1K 3HZ London Floor 2, 59-60 England | England | British | Director | 326279850001 | ||||
| GORE, Richard Norman | Director | Grosvenor Street W1K 3HZ London Floor 2, 59-60 England | United Kingdom | Australian | Director | 248674980001 | ||||
| HEPDEN, Simon William | Director | The Stables Newby Hall HG4 5AE Ripon 10 England | England | British | Director | 259532020001 | ||||
| MOODY, Nicholas John | Director | The Stables Newby Hall HG4 5AE Ripon 10 England | England | British | Director | 36014600003 | ||||
| STEPHEN, Mark James | Director | Grosvenor Street W1K 3HZ London Floor 2, 59-60 England | United Kingdom | Australian | Director | 220199640001 |
Who are the persons with significant control of QUAYSIDE WEST HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hygo Developments1 Limited | Jul 26, 2019 | Newby Hall HG4 5AE Ripon 10 The Stables North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hygo Developments Limited | Jun 17, 2019 | The Innovation Centre, Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Flannagans Hub One First Floor Units 204 & 206 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Martini (Quayside) Limited | Jun 17, 2019 | Grosvenor Street W1K 3HZ London Floor 2, 59-60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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