Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSBRIDGE MANAGEMENT LIMITED
Company Information for

QUEENSBRIDGE MANAGEMENT LIMITED

RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
01951865
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Queensbridge Management Ltd
QUEENSBRIDGE MANAGEMENT LIMITED was founded on 1985-10-01 and had its registered office in Riverside. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
QUEENSBRIDGE MANAGEMENT LIMITED
 
Legal Registered Office
RIVERSIDE
LONDON
SE1 2RT
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSBRIDGE MANAGEMENT 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.
Companies with same name QUEENSBRIDGE MANAGEMENT LIMITED
The following companies were found which have the same name as QUEENSBRIDGE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Queensbridge Management Limited Active Company formed on the 2013-09-05

Company Officers of QUEENSBRIDGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES MCCAIN
Director 2002-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS MELVILLE GOODMAN
Director 1991-03-31 2013-09-18
STEPHEN MICHAEL SILVER
Company Secretary 1991-03-31 2013-02-25
RICHARD GILLILAND
Director 1999-01-13 2011-11-03
STEPHEN MICHAEL SILVER
Director 1991-03-31 1999-01-13
ALAN JAMES WATT
Director 1991-03-31 1999-01-13
GREGOR CAMPBELL KING
Director 1991-03-31 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES MCCAIN CITY SITE DEVELOPMENTS LIMITED Director 2017-02-07 CURRENT 2016-12-07 Active
THOMAS JAMES MCCAIN BLACKDYE LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
THOMAS JAMES MCCAIN PEDMYRE MONUMENT LIMITED Director 2013-09-12 CURRENT 2013-06-18 Dissolved 2015-06-19
THOMAS JAMES MCCAIN PEDMYRE PROPERTIES LIMITED Director 2013-08-12 CURRENT 2012-01-13 Active
THOMAS JAMES MCCAIN MCCAIN CONSULTING LTD Director 2012-12-18 CURRENT 2012-12-18 Active
THOMAS JAMES MCCAIN BH ASSET MANAGEMENT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-12-20
THOMAS JAMES MCCAIN CSE (WEST REGENT STREET) LIMITED Director 2008-01-29 CURRENT 2007-10-10 Dissolved 2015-07-27
THOMAS JAMES MCCAIN KEN HIGH STREET LIMITED Director 2007-08-07 CURRENT 2007-05-15 Dissolved 2016-02-23
THOMAS JAMES MCCAIN CITY SITE INVESTMENTS LIMITED Director 2007-08-07 CURRENT 1897-04-14 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CSE (MERCANTILE CHAMBERS) LTD. Director 2007-08-07 CURRENT 2000-12-27 Dissolved 2016-09-27
THOMAS JAMES MCCAIN HANOVER HOUSE (CSE) LIMITED Director 2007-08-07 CURRENT 2006-04-25 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CHEAPSIDE (CSE) LIMITED Director 2007-08-07 CURRENT 2006-07-11 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.1) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.2) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN MERCAT KIRKCALDY LIMITED Director 2007-08-07 CURRENT 2004-11-08 Dissolved 2018-04-24
THOMAS JAMES MCCAIN ORBITAL PROPERTY SERVICES LIMITED Director 2007-05-29 CURRENT 2001-07-09 Dissolved 2014-02-07
THOMAS JAMES MCCAIN BEVIS MARKS HOUSE LIMITED Director 2007-03-26 CURRENT 2007-03-09 Dissolved 2016-02-23
THOMAS JAMES MCCAIN CITY SITE ESTATES PUBLIC LIMITED COMPANY Director 2006-04-08 CURRENT 1973-05-14 Liquidation

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
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-08-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-28GAZ1FIRST GAZETTE
2015-12-23RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009357,PR100319
2015-12-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2015-06-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015
2014-06-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN
2013-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2013
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SILVER
2012-07-103.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2012-06-143.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2012-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM AUDLEY HOUSE C/O HILMI & PARTNERS LLP 9 NORTH AUDLEY STREET LONDON W1K 6ZD
2012-05-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLILAND
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-18LATEST SOC18/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-18AR0131/03/11 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCCAIN / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLILAND / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MELVILLE GOODMAN / 01/05/2010
2010-04-23AR0131/03/10 FULL LIST
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O PARTNERSLEGAL 62 QUEEN ANNE STREET LONDON W1G 8HR
2009-08-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 62 QUEEN ANNE STREET LONDON LONDON W1G 8HR
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O CITY SITE ESTATES PLC 5TH FLOOR 15 BERKELEY STREET LONDON W1J 8DY
2007-05-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-16363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-25AUDAUDITOR'S RESIGNATION
2002-08-16288aNEW DIRECTOR APPOINTED
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-04-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-13288cDIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 37 PANTON STREET LONDON SW1Y 4EA
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-12363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-22288bDIRECTOR RESIGNED
1999-01-22288bDIRECTOR RESIGNED
1998-11-03288cDIRECTOR'S PARTICULARS CHANGED
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-20363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-09288bDIRECTOR RESIGNED
1997-07-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-18363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 5 STAFFORD STREET LONDON W1X 3PD
1996-04-30363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-02288DIRECTOR'S PARTICULARS CHANGED
1995-05-30363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to QUEENSBRIDGE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-07-18
Meetings of Creditors2012-07-10
Petitions to Wind Up (Companies)2012-06-13
Appointment of Administrative Receivers2012-05-02
Fines / Sanctions
No fines or sanctions have been issued against QUEENSBRIDGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFF SET 1990-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF SET. 1990-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1989-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF SET 1988-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents
We have not found any records of QUEENSBRIDGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

QUEENSBRIDGE MANAGEMENT LIMITED owns 1 domain names.

cseplc.co.uk  

Trademarks
We have not found any records of QUEENSBRIDGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSBRIDGE MANAGEMENT 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 (7012 - Buying & sell own real estate) as QUEENSBRIDGE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUEENSBRIDGE MANAGEMENT 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 TypeAppointment of Administrative Receivers
Defending partyQUEENSBRIDGE MANAGEMENT LIMITEDEvent Date2012-04-25
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 TypeMeetings of Creditors
Defending partyQUEENSBRIDGE MANAGEMENT LIMITEDEvent Date2012-04-25
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyQUEENSBRIDGE MANAGEMENT LIMITEDEvent Date2012-04-24
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyQUEENSBRIDGE MANAGEMENT LIMITEDEvent Date2012-04-24
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSBRIDGE MANAGEMENT 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 QUEENSBRIDGE MANAGEMENT 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.