Liquidation
Company Information for 04904894 LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, HAMPSHIRE, SO14 2AQ,
|
Company Registration Number
04904894
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04904894 LIMITED | ||
Legal Registered Office | ||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2AQ Other companies in TN24 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GIUSEPPE CONTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE TERSESA STEVENS |
Company Secretary | ||
FRANCESCO CONTE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed quercus homes\certificate issued on 30/03/17 | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-28 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/13 FROM 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE | |
LQ01 | Notice of appointment of receiver or manager | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-08-12 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/10 FROM Heel Barn Heel Road Stalisfield Faversham Kent ME13 0JH | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCESCO CONTE | |
288b | APPOINTMENT TERMINATED SECRETARY LORRAINE STEVENS | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE STEVENS / 29/03/2009 | |
363a | RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: HEEL BARN HEEL ROAD STALISFIELD NR FAVERSHAM KENT ME13 0HY | |
287 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/10/03-01/10/03 £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-22 |
Final Meetings | 2014-12-09 |
Resolutions for Winding-up | 2013-09-03 |
Appointment of Liquidators | 2013-09-03 |
Proposal to Strike Off | 2010-07-13 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | 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 04904894 LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as 04904894 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 04904894 LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Simon Campbell and Carl Jackson , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | QUERCUS HOMES LIMITED | Event Date | 2014-12-04 |
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 Type | Resolutions for Winding-up | |
Defending party | QUERCUS HOMES LIMITED | Event Date | 2013-08-29 |
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 Type | Appointment of Liquidators | |
Defending party | QUERCUS HOMES LIMITED | Event Date | 2013-08-29 |
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 Type | Proposal to Strike Off | |
Defending party | QUERCUS HOMES LIMITED | Event Date | 2010-07-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUERCUS HOMES LIMITED | Event Date | 2009-06-30 |
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. |