Dissolved
Dissolved 2016-05-02
Company Information for QUEENSWAY DEVELOPMENTS LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-02 |
Company Name | ||
---|---|---|
QUEENSWAY DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03001352 | |
---|---|---|
Date formed | 1994-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 06:56:08 |
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 | ||
---|---|---|---|---|
QUEENSWAY DEVELOPMENTS LEEDS LIMITED | MILL HOUSE REEDNESS ROAD SWINEFLEET GOOLE, YORKS | Active - Proposal to Strike off | Company formed on the 1988-09-02 | |
![]() |
QUEENSWAY DEVELOPMENTS LLC | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HARVEY BARRY SHULMAN |
||
GRAHAM ASHLEY SHAPIRO |
||
HARVEY BARRY SHULMAN |
||
JENNIFER BARBARA SHULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY BARRY SHULMAN |
Company Secretary | ||
JENNIFER BARBARA SHULMAN |
Company Secretary | ||
MARGARET FLORENCE PRICE |
Company Secretary | ||
HARVEY BARRY SHULMAN |
Company Secretary | ||
ALASTAIR DESMOND BARHAM TAYLOR |
Director | ||
KEVIN PAUL FROST |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCHPOLE HOLDINGS PLC | Company Secretary | 2005-11-01 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
HERAV HOLDINGS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1963-02-15 | Dissolved 2015-12-22 | |
SOUTHERN & DISTRICT FINANCE LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1963-09-09 | Dissolved 2013-08-13 | |
CAENWOOD CAPITAL LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
CAENWOOD COURT FREEHOLD LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
KENWOOD PLACE MANAGEMENT LIMITED | Director | 2012-05-18 | CURRENT | 2007-02-19 | Active | |
CAENWOOD PROPERTIES LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
CAENWOOD VENTURES LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
INCOME STREAM LIMITED | Director | 2000-04-18 | CURRENT | 1970-10-22 | Dissolved 2014-11-25 | |
SPEEDPOINT FINANCE LIMITED | Director | 1998-03-20 | CURRENT | 1984-06-14 | Active - Proposal to Strike off | |
LINK ASSURED MANAGEMENT LTD | Director | 1992-10-28 | CURRENT | 1988-08-02 | Active - Proposal to Strike off | |
WASHINGTON SQUARE INK LIMITED | Director | 2012-05-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
BUILDING ADVANTAGE LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-11-15 | |
SILVER WHEEL ADVANTAGE LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-06-24 | |
GROUND RENT ADVANTAGE PLC | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2013-08-27 | |
RENEWABLE ENERGY ASSET DEVELOPERS PLC | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2014-08-19 | |
CANFIELD PLACE ADVISORY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
CANFIELD PLACE (GP) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-05-19 | |
ONE GOOD MOVE LTD | Director | 2010-11-29 | CURRENT | 2007-10-30 | Dissolved 2015-08-11 | |
MARCHPOLE HOLDINGS PLC | Director | 2005-11-01 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
WYNDHAM YORK LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Liquidation | |
CONVEYANCING SOLUTIONS LIMITED | Director | 2004-03-19 | CURRENT | 1992-07-06 | Dissolved 2013-12-03 | |
NEWS ON THE BLOCK LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
SPEEDPOINT FINANCE LIMITED | Director | 1998-03-20 | CURRENT | 1984-06-14 | Active - Proposal to Strike off | |
HERAV HOLDINGS LIMITED | Director | 1997-11-20 | CURRENT | 1963-02-15 | Dissolved 2015-12-22 | |
UNCAPPED GROWTH PLC | Director | 1993-01-21 | CURRENT | 1993-01-21 | Liquidation | |
LINK ASSURED MANAGEMENT LTD | Director | 1992-10-28 | CURRENT | 1988-08-02 | Active - Proposal to Strike off | |
SOUTHERN & DISTRICT FINANCE LIMITED | Director | 1991-12-29 | CURRENT | 1963-09-09 | Dissolved 2013-08-13 | |
INCOME STREAM LIMITED | Director | 1991-11-30 | CURRENT | 1970-10-22 | Dissolved 2014-11-25 | |
PORTILLION ENTERPISES LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Dissolved 2016-09-27 | |
SHARIAH LAW ENTERPRISES LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Dissolved 2016-08-23 | |
SERVICED OFFICE MANAGERS LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-09-16 | |
GH CANFIELDS SOLICITORS LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2015 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 129 FINCHLEY ROAD LONDON NW3 6HY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MS JENNIFER BARBARA SHULMAN | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1125000 | |
AR01 | 14/12/13 FULL LIST | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BANK CHAMBERS 375 REGENTS PARK ROAD LONDON N3 1DE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 13/02/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 15/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
169 | £ IC 1125000/410000 25/01/01 £ SR 715000@1=715000 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/00 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
SRES13 | TERMS OF CONTRACT 14/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: SARDA HOUSE 183-189 QUEENSWAY LONDON W2 5HL | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98 |
Final Meetings | 2015-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as QUEENSWAY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUEENSWAY DEVELOPMENTS LIMITED | Event Date | 2014-03-10 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 25 January 2016 at 10:00 am, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 10 March 2014 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/QUEENSWAY. Malcolm Cohen , Liquidator 16 December 2015 | |||
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. |