QUAYS GROUP PLC

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

    Company NameQUAYS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC000689
    JurisdictionScotland
    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 QUAYS GROUP PLC?

    • (7415) /

    Where is QUAYS GROUP PLC located?

    Registered Office Address
    Kpmg, Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAYS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ALEXANDERS HOLDINGS PLCJun 22, 1876Jun 22, 1876

    What are the latest accounts for QUAYS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2002

    What are the latest filings for QUAYS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages225

    legacy

    8 pages363s

    legacy

    pages363(288)

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Full accounts made up to Mar 31, 2002

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages122

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares converted 16/08/02
    RES13

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of QUAYS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    DRUMMOND TLG
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    Secretary
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    479750003
    TAYLOR LAUDER & GEMMILL CA
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    Secretary
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    479750002
    BARTH, Philip Nigel
    Mishcon De Reya
    Southampton Row
    WC1B 5HS London
    Director
    Mishcon De Reya
    Southampton Row
    WC1B 5HS London
    British35694310005
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritish75618940001
    CLAYTON, Aleksandra Jolanta
    Flat 4 7 Balfour Place
    W1K 2AY London
    Director
    Flat 4 7 Balfour Place
    W1K 2AY London
    British935110004
    CLAYTON, Alexander Gideon
    Flat 4 7 Balfour Place
    W1K 2AY London
    Director
    Flat 4 7 Balfour Place
    W1K 2AY London
    British45806680001
    CLAYTON, Henry
    32 Kensington Square
    W8 5HH London
    Director
    32 Kensington Square
    W8 5HH London
    British100440001
    COLEMAN, Robert Ian
    38 Cranbourne Road
    N10 2BT London
    Director
    38 Cranbourne Road
    N10 2BT London
    EnglandBritish808920001
    DELACAVE, Jacques Theodore Louis
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Director
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Belgian35533340001
    DELACAVE, Jacques Theodore Louis
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Director
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Belgian35533340001
    GALWAY, Patrick David Robert
    Rustlings 63 High Road
    Leavenheath
    CO6 4PB Colchester
    Essex
    Director
    Rustlings 63 High Road
    Leavenheath
    CO6 4PB Colchester
    Essex
    British24915220001
    HELVERT, Charles Osborne
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79161310001
    HELVERT, Charles Osborne
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79161310001
    HUMM, Roger Frederick
    The Clockhouse
    CO5 9DG Kelvedon
    Essex
    Director
    The Clockhouse
    CO5 9DG Kelvedon
    Essex
    EnglandBritish9511080001
    JEWELL, Ronald William
    155 The White House
    Albany Street
    NW1 3UP London
    Director
    155 The White House
    Albany Street
    NW1 3UP London
    British64269450001
    LITTLEJOHN, George Maxwell
    20 Scott Road
    KA1 1SN Kilmarnock
    Ayrshire
    Director
    20 Scott Road
    KA1 1SN Kilmarnock
    Ayrshire
    British439710001
    LOUDON, John Bertie Thomas
    171 Main Street
    EH37 5SQ Pathhead
    Midlothian
    Director
    171 Main Street
    EH37 5SQ Pathhead
    Midlothian
    British978460002
    MILLS, Peter Aubrey
    Bishops Barnet
    Itton Road
    NP16 6BQ Chepstow
    Monmouthshire
    Director
    Bishops Barnet
    Itton Road
    NP16 6BQ Chepstow
    Monmouthshire
    WalesBritish28814270001
    MITCHELMORE, David
    10 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    Director
    10 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    British517130001
    PEACOCK, Alan Turner, Sir
    8 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    8 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    British478310001
    PORTER, Michael Bernard
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    Director
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    BritishBritish30676620001
    SEMPLE, Walter George
    47 Newark Drive
    G41 4QA Glasgow
    Director
    47 Newark Drive
    G41 4QA Glasgow
    British86030001
    SINCLAIR, Stephen Charles Duncan Sinclair
    La Chasse Chambers,3rd Floor
    La Chasse, St. Helier
    JE2 4UE Jersey
    Director
    La Chasse Chambers,3rd Floor
    La Chasse, St. Helier
    JE2 4UE Jersey
    British74896410006
    SINCLAIR, Stephen Charles Duncan Sinclair
    La Chasse Chambers,3rd Floor
    La Chasse, St. Helier
    JE2 4UE Jersey
    Director
    La Chasse Chambers,3rd Floor
    La Chasse, St. Helier
    JE2 4UE Jersey
    British74896410006
    STEVENSON, Colin Mackenzie
    25 Ash Lane
    Collingtree
    NN4 0ND Northampton
    Northamptonshire
    Director
    25 Ash Lane
    Collingtree
    NN4 0ND Northampton
    Northamptonshire
    EnglandBritish439740001
    WILLIAMS, Anthony Edward
    Penngrove 38 Dudsbury Avenue
    BH22 8DU Ferndown
    Dorset
    Director
    Penngrove 38 Dudsbury Avenue
    BH22 8DU Ferndown
    Dorset
    EnglandBritish57308240001
    WONNACOTT, Fredrick Francis Michael
    1
    The Patches, Ruardean Woodside
    GL17 9XZ Ruardean
    Gloucestershire
    Director
    1
    The Patches, Ruardean Woodside
    GL17 9XZ Ruardean
    Gloucestershire
    British45909730002

    Does QUAYS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 23, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 03, 1997Registration of a charge (410)
    • Oct 17, 1997Alteration to a floating charge (466 Scot)
    • Jun 26, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Legal mortgage
    Created On Apr 17, 1979
    Delivered On Apr 25, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold warehouse and offices 67-83 bridge street northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 25, 1979Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 16, 1976
    Delivered On Aug 24, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold & leasehold property at fitzwilliam st & fountain st huddersfield - title nos. Wye 63055, wyk 33258, ywe 62436.
    Persons Entitled
    • Ford Motor Credit Co LTD
    Transactions
    • Aug 24, 1976Registration of a charge
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Second mortgage
    Created On Jul 08, 1976
    Delivered On Jul 12, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold & leasehold property on n & s sides of fountain st huddersfield W. yorkshire title numbers wyk 7853, wyk 7594 & ywe 39564.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 12, 1976Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 30, 1976
    Delivered On May 14, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1976Registration of a charge
    • Oct 01, 1997Alteration to a floating charge (466 Scot)
    • Oct 16, 1997Alteration to a floating charge (466 Scot)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Mortgage or legal charge
    Created On Nov 21, 1975
    Delivered On Nov 27, 1975
    Satisfied
    Amount secured
    All sums due or to become due lloyds bank LTD
    Short particulars
    Leasehold property at 67-83 bridge st. Northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 27, 1975Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Mortgage or legal charge
    Created On Nov 21, 1975
    Delivered On Nov 27, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property at 85 bridge st. Northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 27, 1975Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Memorandum of deposit
    Created On Sep 05, 1975
    Delivered On Sep 08, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    85 bridge street northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1975Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 1975
    Delivered On Jun 30, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land & bdgs. On south side of fitzwilliam street and south side of fountain street huddersfield.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1975Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Memo of deposit of title deeds
    Created On May 16, 1975
    Delivered On May 22, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of premises at 67/83 bridge st, northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1975Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 20, 1974
    Delivered On Sep 24, 1974
    Satisfied
    Amount secured
    For securing £137,000 & all further moneys due, or to become due from the company to the chargee ford motor credit company limited
    Short particulars
    Leasehold and freehold land at fitzwilliam st. And fountain st. Huddersfield comprised in title nos YWE63055, 39562, and 39564.
    Persons Entitled
    • Ford Motor Credit Company Limited Eagle Way Warley Essex
    Transactions
    • Sep 24, 1974Registration of a charge
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Mar 15, 1974
    Delivered On Mar 29, 1974
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Freehold and leasehold property in or adjoining fountain street in huddersfield, york.
    Persons Entitled
    • United Dominions Trust LTD
    Transactions
    • Mar 29, 1974Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 14, 1971
    Delivered On Dec 24, 1971
    Satisfied
    Amount secured
    £220,000
    Short particulars
    Freehold and leasehold land at fountain street, viaduct street and fitzwilliam street in huddersfield in york, england.
    Persons Entitled
    • United Dominions Trust LTD
    Transactions
    • Dec 24, 1971Registration of a charge
    • May 27, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & assignation in security
    Created On Oct 10, 1968
    Delivered On Oct 28, 1968
    Satisfied
    Amount secured
    £500,000
    Short particulars
    Five policies of endowment assurance in name of alexanders holdings LTD., In the books of the chargee. See also col (3) of doc 158.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Oct 28, 1968Registration of a charge
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (419a)

    Does QUAYS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2011Dissolved on
    Jan 06, 2004Petition date
    Nov 18, 2010Conclusion of winding up
    Jan 06, 2004Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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