Dissolved
Dissolved 2017-02-24
Company Information for QUEEN ANNE STREET INVESTMENTS LIMITED
14-16 CROSS STREET, READING, RG1 1SN,
|
Company Registration Number
01061441
Private Limited Company
Dissolved Dissolved 2017-02-24 |
Company Name | ||||
---|---|---|---|---|
QUEEN ANNE STREET INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
14-16 CROSS STREET READING RG1 1SN Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 01061441 | |
---|---|---|
Date formed | 1972-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:22:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD ABRAHAM DAVIDSON |
||
GERALD ABRAHAM DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXINE YVETTE DAVIDSON |
Director | ||
APPUDURAI RAGUDASAN |
Director | ||
EVE WINER |
Director | ||
BRIGITTA DAVIDSON |
Director | ||
EMANUEL WOLFE DAVIDSON |
Director | ||
GERARD PHILIP COHEN |
Director | ||
RICHARD LEONARD GODDEN |
Company Secretary | ||
ERNEST NISSIM TWENA |
Company Secretary | ||
ERNEST NISSIM TWENA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTINGFORD INVESTMENT TRUST LIMITED | Company Secretary | 2006-06-06 | CURRENT | 1947-05-29 | Dissolved 2017-08-24 | |
MAIDEN LANE APARTMENTS LIMITED | Company Secretary | 2002-12-31 | CURRENT | 1998-01-14 | Dissolved 2017-04-04 | |
HUNTINGFORD INVESTMENT TRUST LIMITED | Director | 2006-06-06 | CURRENT | 1947-05-29 | Dissolved 2017-08-24 | |
MAIDEN LANE APARTMENTS LIMITED | Director | 2002-12-31 | CURRENT | 1998-01-14 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APPUDURAI RAGUDASAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE DAVIDSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE YVETTE DAVIDSON / 01/04/2014 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR APPUDURAI RAGUDASAN | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVE WINER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | COMPANY NAME CHANGED QUEEN ANNE STREET CAPITAL LIMITED CERTIFICATE ISSUED ON 31/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/11/11 FULL LIST | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 18/10/2010 | |
CERTNM | COMPANY NAME CHANGED FUNGO LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUEL DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTA DAVIDSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE WINER / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE YVETTE DAVIDSON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL WOLFE DAVIDSON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGITTA DAVIDSON / 12/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE DAVIDSON / 02/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
Final Meetings | 2016-10-06 |
Resolutions for Winding-up | 2016-03-22 |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEEN ANNE STREET INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUEEN ANNE STREET INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUEEN ANNE STREET INVESTMENTS LIMITED | Event Date | 2016-10-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN on 8 November 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 14 March 2016. Office Holder details: Gareth Roberts, (IP No. 8826) and Paul Ellison, (IP No. 007254) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUEEN ANNE STREET INVESTMENTS LIMITED | Event Date | 2016-03-14 |
At a general meeting of the members of the above named company, duly convened and held at 58 Queen Anne Street, London W1G 8HW on 14 March 2016 , the following resolutions were passed as a special resolutions and an ordinary resolution respectively: “That the company be wound up voluntarily and that Paul Ellison , (IP No. 7254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA and Gareth Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately.” For further details contact: the Joint Liquidators, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Alternative contact: Lee Lloyd | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUEEN ANNE STREET INVESTMENTS LIMITED | Event Date | 2016-03-14 |
Notice is hereby given, that the creditors of the Company are required on or before 14 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 March 2016 Office Holder details: Paul William Ellison , (IP No. 7254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA . For further details contact: the Joint Liquidators, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Alternative contact: Lee Lloyd | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUEEN ANNE STREET INVESTMENTS LIMITED | Event Date | 2016-03-14 |
Paul William Ellison , (IP No. 7254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA . : For further details contact: the Joint Liquidators, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Alternative contact: Lee Lloyd | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |