QUAYSIDE WEST HOLDINGS LIMITED

QUAYSIDE WEST HOLDINGS LIMITED

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

    Company NameQUAYSIDE WEST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12052941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUAYSIDE WEST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCASTLE456 LIMITEDJun 17, 2019Jun 17, 2019

    What are the latest accounts for QUAYSIDE WEST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for QUAYSIDE WEST HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2023

    What are the latest filings for QUAYSIDE WEST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of Mark James Stephen as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mrs Lauren Marie Stephen as a director on Aug 02, 2024

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 07, 2023 with updates

    5 pagesCS01

    Termination of appointment of Richard Norman Gore as a director on Apr 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 07, 2022 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 22/06/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2021

    RES15

    Change of details for Martini (Quayside) Limited as a person with significant control on Jun 22, 2021

    2 pagesPSC05

    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 pagesAD01

    Cessation of Hygo Developments1 Limited as a person with significant control on Jun 22, 2021

    1 pagesPSC07

    Termination of appointment of Nicholas John Moody as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Simon William Hepden as a director on Jun 22, 2021

    1 pagesTM01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of QUAYSIDE WEST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHEN, Lauren Marie
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    EnglandBritishDirector326279850001
    GORE, Richard Norman
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    United KingdomAustralianDirector248674980001
    HEPDEN, Simon William
    The Stables
    Newby Hall
    HG4 5AE Ripon
    10
    England
    Director
    The Stables
    Newby Hall
    HG4 5AE Ripon
    10
    England
    EnglandBritishDirector259532020001
    MOODY, Nicholas John
    The Stables
    Newby Hall
    HG4 5AE Ripon
    10
    England
    Director
    The Stables
    Newby Hall
    HG4 5AE Ripon
    10
    England
    EnglandBritishDirector36014600003
    STEPHEN, Mark James
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    United KingdomAustralianDirector220199640001

    Who are the persons with significant control of QUAYSIDE WEST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newby Hall
    HG4 5AE Ripon
    10 The Stables
    North Yorkshire
    England
    Jul 26, 2019
    Newby Hall
    HG4 5AE Ripon
    10 The Stables
    North Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Innovation Centre, Venture Court
    Queens Meadow Business Park
    TS25 5TG Hartlepool
    Flannagans Hub One First Floor Units 204 & 206
    England
    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
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10618918
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    Jun 17, 2019
    Grosvenor Street
    W1K 3HZ London
    Floor 2, 59-60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12039966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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