Liquidation
Company Information for PQW FOUNDRY LIMITED
KRESTON REEVES LLP, MONTAGUE PLACE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PQW FOUNDRY LIMITED | ||
Legal Registered Office | ||
KRESTON REEVES LLP MONTAGUE PLACE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in CT3 | ||
Previous Names | ||
|
Company Number | 06318124 | |
---|---|---|
Company ID Number | 06318124 | |
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:21:03 |
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 |
---|---|---|
JONATHAN ROBERT BROOKSBY CAVELL |
||
JAMES BEDFORD PACE |
||
MARK WILLIAM QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM QUINN |
Director | ||
MARK WILLIAM QUINN |
Director | ||
GEORGE ARCHIBALD WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PQW MILLSTROOD LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
QUINN PATEL ESTATES (1) LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
TORRAN HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
WANTSUM SELF STORAGE LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
EBBSFLEET POWER LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
EDGE POWER LIMITED | Director | 2016-04-09 | CURRENT | 2016-04-08 | Active | |
SUNSAVE 54 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-04-04 | |
SUNSAVE 55 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 56 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 57 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
SUNSAVE 58 LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2017-08-08 | |
COMMUNITY ENERGY MARSHBOROUGH C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-06-28 | |
COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-11-22 | |
COMMUNITY ENERGY TWEMLOWS 2 C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
COMMUNITY ENERGY TWEMLOWS C.I.C. | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
FARM BIOGAS PARTNERSHIP LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-09-27 | |
SUNSAVE 51 LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2017-04-04 | |
SUNSAVE 52 LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-04-04 | |
SUNSAVE 53 LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-04-04 | |
MOLEHILL SOLAR FARM LIMITED | Director | 2014-11-21 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
SUNSAVE 48 LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-04 | |
SUNSAVE 50 LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-04 | |
SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
SUNSAVE HOLDCO 1 LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-04-04 | |
SUNSAVE 47 LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2018-01-09 | |
SUNSAVE 40 LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-04-04 | |
SUNSAVE 41 (UPPER DELVES FARM) LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-04-04 | |
SUNSAVE 39 (KISLINGBURY) LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2017-10-10 | |
SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-04-04 | |
SUNSAVE 37 (SOULTON HALL) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-10-10 | |
SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
BAVINGTON MOUNT ENERGY LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
TCL 2014 LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
SNCL LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Liquidation | |
OCTOPUS ENERGY GENERATION NO.3 LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
ACRE ENERGY LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
SUNSAVE 27 (TWEMLOWS) LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
SUNSAVE 22 (PAGEHURST FARM) LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
MARSHBOROUGH SOLAR PARK LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
TORRAN TRADING LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2015-09-08 | |
SUNSAVE 5 (SPENNY LANE) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-04-04 | |
SUNSAVE 3 (QUEX PARK) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-04-04 | |
SUNSAVE 8 (PLUCKLEY) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-11-14 | |
SUNSAVE 1 LIMITED | Director | 2011-06-06 | CURRENT | 2010-10-28 | Active | |
GREEN ISLAND ENERGY LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED | Director | 2010-01-04 | CURRENT | 1897-05-17 | Active | |
ST. NICHOLAS COURT FARMS LIMITED | Director | 2008-03-11 | CURRENT | 2008-01-15 | Active | |
BELLE ISLE FARMS LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
FINN'S (1865) LTD | Director | 2005-10-24 | CURRENT | 1996-07-30 | Active | |
TORRAN CONSTRUCTION LIMITED | Director | 2004-06-17 | CURRENT | 2003-10-20 | Active | |
ST. NICHOLAS CONSTRUCTION LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
QUINN ESTATES BARDELLS WHARF LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active - Proposal to Strike off | |
QUINN ESTATES ASHFORD LTD | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
SQE GRAFTY GREEN MANAGEMENT CO LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
QUINN ESTATES BROKEHILL LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
QUINN ESTATES EPPING LTD | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
NEWMAQUINN COMMERCIAL LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
ASHFORD COMMERCIAL QUARTER LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Liquidation | |
BINBURY PARK ESTATES LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
QUINNATORI LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
QUINN PATEL & PLEWS DEVELOPMENTS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CLOVER HOUSE (WHITSTABLE) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
HAMMILL PARK MANAGEMENT COMPANY LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
SQE GRAFTY GREEN LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
QUINN ESTATES (SITTINGBOURNE) LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
QUINN ESTATES KENT LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
SILVER SANDS KENT LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-02-16 | |
NEWMAQUINN FARMS LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
DEAL BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-07-30 | CURRENT | 2010-11-04 | Active | |
QUINN ESTATES LIMITED | Director | 2011-07-30 | CURRENT | 2004-06-10 | Active | |
THE FOUNDRY BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-07-30 | CURRENT | 2010-11-04 | Active | |
QUINN INVESTMENTS LIMITED | Director | 2011-07-30 | CURRENT | 1997-03-25 | Active | |
QUINN PATEL ESTATES (1) LIMITED | Director | 2011-07-30 | CURRENT | 2006-11-07 | Active | |
PQW MILLSTROOD LIMITED | Director | 2011-07-30 | CURRENT | 2007-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 77 BEKESBOURNE LANE LITTLEBOURNE CANTERBURY KENT CT3 1UZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 15/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 15/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEDFORD PACE / 14/07/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK QUINN | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK QUINN | |
AP01 | DIRECTOR APPOINTED MARK WILLIAM QUINN | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM FOUR WINDS CLAPHAM HILL WHITSTABLE KENT CT5 3DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/07/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/10/07--------- £ SI 29@1=29 £ IC 1/30 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 77 BEKESBOURNE LANE, LITTLEBOURNE, CANTERBURY KENT CT3 1UZ | |
CERTNM | COMPANY NAME CHANGED PQW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/10/07 | |
403a | DECLARATION OF SATISFACTION 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 Liquidators | 2016-03-14 |
Notices to Creditors | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER BUILDING CONTRACT | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE OVER BUILDING CONTRACT | Satisfied | PRINCIPALTY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
|
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 PQW FOUNDRY LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PQW FOUNDRY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PQW FOUNDRY LIMITED | Event Date | 2016-03-11 |
Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PQW FOUNDRY LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PQW FOUNDRY LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the above named Company held at Highland Court Farm, Bridge, Canterbury, Kent CT4 5HW, on 11 March 2016 , at 10.30 am, the following Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
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. |