Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04904894 LIMITED
Company Information for

04904894 LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, HAMPSHIRE, SO14 2AQ,
Company Registration Number
04904894
Private Limited Company
Liquidation

Company Overview

About 04904894 Ltd
04904894 LIMITED was founded on 2003-09-19 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". 04904894 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
04904894 LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
HAMPSHIRE
SO14 2AQ
Other companies in TN24
 
Previous Names
QUERCUS HOMES LIMITED30/03/2017
Filing Information
Company Number 04904894
Company ID Number 04904894
Date formed 2003-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 14/04/2010
Return next due 14/04/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 18:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04904894 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 04904894 LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE CONTE
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE TERSESA STEVENS
Company Secretary 2003-10-01 2009-07-22
FRANCESCO CONTE
Director 2003-10-01 2009-07-22
QA REGISTRARS LIMITED
Nominated Secretary 2003-09-19 2003-09-19
QA NOMINEES LIMITED
Nominated Director 2003-09-19 2003-09-19

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
2021-03-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-13
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH
2017-03-30600Appointment of a voluntary liquidator
2017-03-30AC92Restoration by order of the court
2017-03-30CERTNMCompany name changed quercus homes\certificate issued on 30/03/17
2017-02-20BONABona Vacantia disclaimer
2015-04-27GAZ2Final Gazette dissolved via compulsory strike-off
2015-01-274.72Voluntary liquidation creditors final meeting
2014-09-224.68 Liquidators' statement of receipts and payments to 2014-08-28
2013-09-034.20Volunatary liquidation statement of affairs with form 4.19
2013-09-03600Appointment of a voluntary liquidator
2013-09-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE
2013-02-14LQ01Notice of appointment of receiver or manager
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-173.6Receiver abstract summary of receipts and payments brought down to 2011-08-12
2012-07-12LQ02Notice of ceasing to act as receiver or manager
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-03-15LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11DISS40Compulsory strike-off action has been discontinued
2010-08-10LATEST SOC10/08/10 STATEMENT OF CAPITAL;GBP 2
2010-08-10AR0114/04/10 ANNUAL RETURN FULL LIST
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/10 FROM Heel Barn Heel Road Stalisfield Faversham Kent ME13 0JH
2010-07-13GAZ1FIRST GAZETTE
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCO CONTE
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY LORRAINE STEVENS
2009-06-30GAZ1FIRST GAZETTE
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE STEVENS / 29/03/2009
2009-04-08363aRETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS
2008-03-25AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/04
2004-09-27363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: HEEL BARN HEEL ROAD STALISFIELD NR FAVERSHAM KENT ME13 0HY
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-2988(2)RAD 01/10/03-01/10/03 £ SI 2@1=2 £ IC 2/4
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bSECRETARY RESIGNED
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to 04904894 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-22
Final Meetings2014-12-09
Resolutions for Winding-up2013-09-03
Appointment of Liquidators2013-09-03
Proposal to Strike Off2010-07-13
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against 04904894 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-02-11 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL MORTGAGE 2008-02-16 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-02-14 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-01-08 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 04904894 LIMITED

Intangible Assets
Patents
We have not found any records of 04904894 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04904894 LIMITED
Trademarks
We have not found any records of 04904894 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04904894 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 (7020 - Letting of own property) as 04904894 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04904894 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 Liquidators
Defending party04904894 LIMITEDEvent Date2017-03-14
Liquidator's name and address: Simon Campbell and Carl Jackson , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX :
 
Initiating party Event TypeFinal Meetings
Defending partyQUERCUS HOMES LIMITEDEvent Date2014-12-04
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 15 January 2015 at 11.00 am and 11.15 am for the purposes of receiving the Liquidators final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 14 January 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 29 August 2013. Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH Further details contact: Ian Douglas Yerrill, Email: jolyn.lemar@yerrillmurphy.co.uk, Tel: 01233 666280. I D Yerrill , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUERCUS HOMES LIMITEDEvent Date2013-08-29
At a General Meeting of the members of the above named Company, duly convened and held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 29 August 2013 the following Resolutions were duly passed as Special and Ordinary Resolutions: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No. 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up.” Further details contact: Email: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1274Q Giuseppe Conte , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUERCUS HOMES LIMITEDEvent Date2013-08-29
Ian Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : Further details contact: Email: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1274Q
 
Initiating party Event TypeProposal to Strike Off
Defending partyQUERCUS HOMES LIMITEDEvent Date2010-07-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyQUERCUS HOMES LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04904894 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 04904894 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1