Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN ANNE STREET INVESTMENTS LIMITED
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 Overview

About Queen Anne Street Investments Ltd
QUEEN ANNE STREET INVESTMENTS LIMITED was founded on 1972-07-13 and had its registered office in 14-16 Cross Street. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
QUEEN ANNE STREET INVESTMENTS LIMITED
 
Legal Registered Office
14-16 CROSS STREET
READING
RG1 1SN
Other companies in W1G
 
Previous Names
QUEEN ANNE STREET CAPITAL LIMITED31/05/2012
FUNGO LIMITED21/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN ANNE STREET INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of QUEEN ANNE STREET INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GERALD ABRAHAM DAVIDSON
Company Secretary 2001-04-23
GERALD ABRAHAM DAVIDSON
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE YVETTE DAVIDSON
Director 1991-11-30 2016-03-09
APPUDURAI RAGUDASAN
Director 2014-12-31 2016-03-09
EVE WINER
Director 2003-08-07 2013-11-28
BRIGITTA DAVIDSON
Director 1991-11-30 2010-03-02
EMANUEL WOLFE DAVIDSON
Director 2002-12-31 2010-03-02
GERARD PHILIP COHEN
Director 1999-12-17 2002-12-31
RICHARD LEONARD GODDEN
Company Secretary 1999-12-17 2001-04-23
ERNEST NISSIM TWENA
Company Secretary 1991-11-30 1999-12-17
ERNEST NISSIM TWENA
Director 1991-11-30 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ABRAHAM DAVIDSON HUNTINGFORD INVESTMENT TRUST LIMITED Company Secretary 2006-06-06 CURRENT 1947-05-29 Dissolved 2017-08-24
GERALD ABRAHAM DAVIDSON MAIDEN LANE APARTMENTS LIMITED Company Secretary 2002-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
GERALD ABRAHAM DAVIDSON HUNTINGFORD INVESTMENT TRUST LIMITED Director 2006-06-06 CURRENT 1947-05-29 Dissolved 2017-08-24
GERALD ABRAHAM DAVIDSON MAIDEN LANE APARTMENTS LIMITED Director 2002-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR APPUDURAI RAGUDASAN
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DAVIDSON
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-17AR0130/11/15 FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE YVETTE DAVIDSON / 01/04/2014
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-12AP01DIRECTOR APPOINTED MR APPUDURAI RAGUDASAN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-01AR0130/11/14 FULL LIST
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-03AR0130/11/13 FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EVE WINER
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 FULL LIST
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-31RES15CHANGE OF NAME 30/05/2012
2012-05-31CERTNMCOMPANY NAME CHANGED QUEEN ANNE STREET CAPITAL LIMITED CERTIFICATE ISSUED ON 31/05/12
2012-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-01AR0130/11/11 FULL LIST
2010-11-30AR0130/11/10 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-21RES15CHANGE OF NAME 18/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED FUNGO LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL DAVIDSON
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTA DAVIDSON
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-30AR0130/11/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE WINER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE YVETTE DAVIDSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL WOLFE DAVIDSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGITTA DAVIDSON / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE DAVIDSON / 02/01/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-26288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
2000-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-21288aNEW SECRETARY APPOINTED
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUEEN ANNE STREET INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Resolutions for Winding-up2016-03-22
Notices to Creditors2016-03-22
Appointment of Liquidators2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against QUEEN ANNE STREET INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-03-06 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of QUEEN ANNE STREET INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN ANNE STREET INVESTMENTS LIMITED
Trademarks
We have not found any records of QUEEN ANNE STREET INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN ANNE STREET INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN ANNE STREET INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyQUEEN ANNE STREET INVESTMENTS LIMITEDEvent Date2016-10-04
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 TypeResolutions for Winding-up
Defending partyQUEEN ANNE STREET INVESTMENTS LIMITEDEvent Date2016-03-14
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 TypeNotices to Creditors
Defending partyQUEEN ANNE STREET INVESTMENTS LIMITEDEvent Date2016-03-14
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 TypeAppointment of Liquidators
Defending partyQUEEN ANNE STREET INVESTMENTS LIMITEDEvent Date2016-03-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEEN ANNE STREET INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEEN ANNE STREET INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.