Live but Receiver Manager on at least one charge
Company Information for QUAD PROJECTS (RIVERMEAD) LIMITED
BEGBIES TRAYNOR CENTRAL LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05694199
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||
---|---|---|
QUAD PROJECTS (RIVERMEAD) LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR CENTRAL LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||
Previous Names | ||
|
Company Number | 05694199 | |
---|---|---|
Company ID Number | 05694199 | |
Date formed | 2006-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 01/02/2009 | |
Return next due | 01/03/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 11:59:46 |
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 |
---|---|---|
LIASOS ANTONAKIS LIANOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN NEIL ARTHUR THOMAS |
Company Secretary | ||
KEVIN NEIL ARTHUR THOMAS |
Director | ||
RODNEY RUSSEL RAMSDEN |
Director | ||
SPENCER WHITWORTH |
Company Secretary | ||
CONRAD NEIL PHOENIX |
Director | ||
SPENCER WHITWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAYTON KIRK LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
QUAD 101 LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
QUAD 100 LTD | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CHURCH ROAD (RICHMOND) LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-09-20 | |
THE ORMONDS HAMPTON LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
QUAD ADAPT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
QUAD ARCHITECTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-04-20 | Active | |
QUAD HOLDINGS LIMITED | Director | 2007-06-19 | CURRENT | 2007-04-19 | Dissolved 2015-10-08 | |
QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
QUAD PROJECTS (CONSTRUCTION) LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
QUAD PROJECTS (RICHMOND) LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
QUAD PROJECTS (NOTTING HILL) LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Receiver abstract of receipts and payments to 2021-01-24 | ||
Liquidation. Receiver abstract of receipts and payments to 2021-07-24 | ||
Liquidation. Receiver abstract of receipts and payments to 2022-01-24 | ||
Liquidation. Receiver abstract of receipts and payments to 2022-07-24 | ||
Liquidation. Receiver abstract of receipts and payments to 2023-01-24 | ||
Liquidation. Receiver abstract of receipts and payments to 2023-07-24 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-01-24 | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-01-25 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-12-23 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-06-23 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-12-23 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-06-23 | |
RM01 | Liquidation appointment of receiver | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report to 2015-06-24 | |
2.24B | Administrator's progress report to 2014-12-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 32 Cornhill London EC3V 3BT | |
2.24B | Administrator's progress report to 2014-06-24 | |
2.24B | Administrator's progress report to 2013-12-24 | |
2.24B | Administrator's progress report to 2013-06-24 | |
2.24B | Administrator's progress report to 2012-12-24 | |
2.24B | Administrator's progress report to 2012-06-24 | |
2.31B | Notice of extension of period of Administration | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2011-12-24 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS | |
2.24B | Administrator's progress report to 2011-06-24 | |
2.24B | Administrator's progress report to 2010-12-24 | |
2.24B | Administrator's progress report to 2010-06-24 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RODNEY RAMSDEN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 21/11/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
88(2)R | AD 21/11/07--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 24 FITZROY SQUARE LONDON W1T 6EP | |
RES13 | SECURITY DOCUMENTS 26/07/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PHOENIX SPENCER (RIVERMEAD) LIMI TED CERTIFICATE ISSUED ON 17/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-07-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | KARAIN LIMITED | |
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Outstanding | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED |
|
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 QUAD PROJECTS (RIVERMEAD) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as QUAD PROJECTS (RIVERMEAD) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | QUAD PROJECTS (RIVERMEAD) LIMITED | Event Date | 2009-06-25 |
In the High Court of Justice Chancery Division case number 15763 Vivian Murray Bairstow (IP No 5316 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT and Alan John Roberts (IP No 1300 ), of Begbies Traynor (Channel Islands) Limited , NatWest House, Le Truchot, St Peter Port, Guernsey GY1 1WD . : | |||
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. |