Dissolved
Dissolved 2017-02-28
Company Information for QUEENSBRIDGE MANAGEMENT LIMITED
RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
01951865
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
QUEENSBRIDGE MANAGEMENT LIMITED | |
Legal Registered Office | |
RIVERSIDE LONDON SE1 2RT Other companies in SE1 | |
Company Number | 01951865 | |
---|---|---|
Date formed | 1985-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-14 20:30:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Queensbridge Management Limited | Active | Company formed on the 2013-09-05 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS JAMES MCCAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUIS MELVILLE GOODMAN |
Director | ||
STEPHEN MICHAEL SILVER |
Company Secretary | ||
RICHARD GILLILAND |
Director | ||
STEPHEN MICHAEL SILVER |
Director | ||
ALAN JAMES WATT |
Director | ||
GREGOR CAMPBELL KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY SITE DEVELOPMENTS LIMITED | Director | 2017-02-07 | CURRENT | 2016-12-07 | Active | |
BLACKDYE LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
PEDMYRE MONUMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-06-18 | Dissolved 2015-06-19 | |
PEDMYRE PROPERTIES LIMITED | Director | 2013-08-12 | CURRENT | 2012-01-13 | Active | |
MCCAIN CONSULTING LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
BH ASSET MANAGEMENT LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2013-12-20 | |
CSE (WEST REGENT STREET) LIMITED | Director | 2008-01-29 | CURRENT | 2007-10-10 | Dissolved 2015-07-27 | |
KEN HIGH STREET LIMITED | Director | 2007-08-07 | CURRENT | 2007-05-15 | Dissolved 2016-02-23 | |
CITY SITE INVESTMENTS LIMITED | Director | 2007-08-07 | CURRENT | 1897-04-14 | Dissolved 2016-09-27 | |
CSE (MERCANTILE CHAMBERS) LTD. | Director | 2007-08-07 | CURRENT | 2000-12-27 | Dissolved 2016-09-27 | |
HANOVER HOUSE (CSE) LIMITED | Director | 2007-08-07 | CURRENT | 2006-04-25 | Dissolved 2016-09-27 | |
CHEAPSIDE (CSE) LIMITED | Director | 2007-08-07 | CURRENT | 2006-07-11 | Dissolved 2017-09-19 | |
EASTCHEAP (CSE NO.1) LIMITED | Director | 2007-08-07 | CURRENT | 2006-08-24 | Dissolved 2017-09-19 | |
EASTCHEAP (CSE NO.2) LIMITED | Director | 2007-08-07 | CURRENT | 2006-08-24 | Dissolved 2017-09-19 | |
MERCAT KIRKCALDY LIMITED | Director | 2007-08-07 | CURRENT | 2004-11-08 | Dissolved 2018-04-24 | |
ORBITAL PROPERTY SERVICES LIMITED | Director | 2007-05-29 | CURRENT | 2001-07-09 | Dissolved 2014-02-07 | |
BEVIS MARKS HOUSE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-09 | Dissolved 2016-02-23 | |
CITY SITE ESTATES PUBLIC LIMITED COMPANY | Director | 2006-04-08 | CURRENT | 1973-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009357,PR100319 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SILVER | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
3.3 | STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM AUDLEY HOUSE C/O HILMI & PARTNERS LLP 9 NORTH AUDLEY STREET LONDON W1K 6ZD | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLILAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
LATEST SOC | 18/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCCAIN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLILAND / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MELVILLE GOODMAN / 01/05/2010 | |
AR01 | 31/03/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O PARTNERSLEGAL 62 QUEEN ANNE STREET LONDON W1G 8HR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 62 QUEEN ANNE STREET LONDON LONDON W1G 8HR | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O CITY SITE ESTATES PLC 5TH FLOOR 15 BERKELEY STREET LONDON W1J 8DY | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 37 PANTON STREET LONDON SW1Y 4EA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 5 STAFFORD STREET LONDON W1X 3PD | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
Petitions to Wind Up (Companies) | 2012-07-18 |
Meetings of Creditors | 2012-07-10 |
Petitions to Wind Up (Companies) | 2012-06-13 |
Appointment of Administrative Receivers | 2012-05-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFF SET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFF SET. | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFF SET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 QUEENSBRIDGE MANAGEMENT LIMITED
QUEENSBRIDGE MANAGEMENT LIMITED owns 1 domain names.
cseplc.co.uk
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as QUEENSBRIDGE MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | QUEENSBRIDGE MANAGEMENT LIMITED | Event Date | 2012-04-25 |
Alan A Brown (IP No 9744 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ ; and : David Christian Chubb (IP No 9357 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUEENSBRIDGE MANAGEMENT LIMITED | Event Date | 2012-04-25 |
A meeting of the creditors of Queensbridge Management Limited is to be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ at 2.00 pm on 24 July 2012 under the provisions of Legislation section: Section 48 of the Legislation: Insolvency Act 1986 . The purpose of this meeting is to receive the report of the administrative receivers and if the creditors wish to do so, to appoint a creditors committee. Creditors who have not received notice of the meeting and wish to attend should contact the administrative receivers office ( 0141 355 4136 and ask for Campbell Davidson). Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Alan A Brown Joint Administrative Receiver : David Christian Chubb (IP Number 9357) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Alan Alexander Brown (IP Number 9744) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ were appointed as Joint Administrative Receivers of the Company on 25 April 2012 . The Companys registered office is c/o PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and the Companys principal trading address is 2nd Floor, 145 St Vincent Street, Glasgow, G2 5JF . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUEENSBRIDGE MANAGEMENT LIMITED | Event Date | 2012-04-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 3439 A Petition to wind up the above-named Company, Registration Number 01951865, of 7 More London, Riverside, London SE1 2RT, formerly of Audley House, c/o Hilmi & Partners LLP, 9 North Audley Street, London, W1K 6ZD, principal trading address at 145 St Vincent Street, Glasgow, G2 5JF , presented on 24 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1603409/37/W.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUEENSBRIDGE MANAGEMENT LIMITED | Event Date | 2012-04-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 3439 A Petition to wind up the above-named Company, Registration Number 01951865, of 7 More London, Riverside, London, SE1 2RT, formerly of Audley House, c/o Hilmi & Partners LLP, 9 North Audley Street, London, W1K 6ZD, principal trading address at 145 St Vincent Street, Glasgow, G2 5JF , presented on 24 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 June 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 June 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1603409/37/W.) : | |||
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. |