Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTAIN (N0204 A) INVESTOR LIMITED
Company Information for

QUINTAIN (N0204 A) INVESTOR LIMITED

LONDON, W1H 6LY,
Company Registration Number
06346950
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Quintain (n0204 A) Investor Ltd
QUINTAIN (N0204 A) INVESTOR LIMITED was founded on 2007-08-20 and had its registered office in London. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
QUINTAIN (N0204 A) INVESTOR LIMITED
 
Legal Registered Office
LONDON
W1H 6LY
Other companies in W1H
 
Previous Names
NUTMEGSTREAM LIMITED21/09/2007
Filing Information
Company Number 06346950
Date formed 2007-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-12-20
Type of accounts FULL
Last Datalog update: 2017-01-28 14:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTAIN (N0204 A) INVESTOR 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 QUINTAIN (N0204 A) INVESTOR LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEOFFREY CARTER
Director 2015-05-26
RAJESH SHAH
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
MAXWELL DAVID SHAW JAMES
Director 2012-05-25 2016-06-27
ANTHONY DOUGLAS GILL
Director 2015-03-31 2016-05-09
RICHARD JAMES STEARN
Director 2012-08-01 2015-03-31
ROBIN DAVID CLEMENT ARNOLD
Director 2009-02-19 2013-09-30
SUSAN ELIZABETH DIXON
Company Secretary 2007-09-21 2013-01-01
REBECCA JANE WORTHINGTON
Director 2007-09-21 2012-10-31
ADRIAN ROGER WYATT
Director 2008-03-20 2012-05-25
DAVID NICHOLAS GAVAGHAN
Director 2010-05-10 2012-02-16
NICHOLAS SIMON KEITH SHATTOCK
Director 2007-09-21 2011-03-24
TONIANNE DWYER
Director 2008-05-01 2010-04-16
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-08-20 2007-09-21
ADRIAN JOSEPH MORRIS LEVY
Director 2007-08-20 2007-09-21
DAVID JOHN PUDGE
Director 2007-08-20 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEOFFREY CARTER BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2018-05-21 CURRENT 1959-02-26 Active
SIMON GEOFFREY CARTER QUINTAIN (NO.23) LIMITED Director 2015-11-17 CURRENT 2000-03-17 Dissolved 2016-08-09
SIMON GEOFFREY CARTER QUINTAIN (NO.22) LIMITED Director 2015-11-17 CURRENT 2000-03-17 Dissolved 2016-08-09
SIMON GEOFFREY CARTER CLE RESIDENTIAL LIMITED Director 2015-05-26 CURRENT 1996-06-11 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN (BEVERLEY) LIMITED Director 2015-05-26 CURRENT 2006-03-13 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN (N0204 B) INVESTOR LIMITED Director 2015-05-26 CURRENT 2007-08-20 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN (OXFORD) LIMITED Director 2015-05-26 CURRENT 2004-11-29 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN (WEMBLEY RETAIL LP) LIMITED Director 2015-05-26 CURRENT 2008-03-12 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN WEMBLEY ARENA LIMITED Director 2015-05-26 CURRENT 2006-03-13 Dissolved 2016-12-20
SIMON GEOFFREY CARTER QUINTAIN (CHESTERWOOD) LIMITED Director 2015-05-26 CURRENT 1968-01-09 Dissolved 2016-12-20
SIMON GEOFFREY CARTER CHESTERFIELD (NO.9) LIMITED Director 2015-05-26 CURRENT 2000-03-17 Dissolved 2017-06-27
RAJESH SHAH NW ALTO PROPCO LTD Director 2017-04-04 CURRENT 2017-04-04 Active
RAJESH SHAH CPR PROPERTIES LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RAJESH SHAH WEMBLEY E03 ENERGY INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY INFRASTRUCTURE HOLDINGS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY SE01 INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY E05 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY E03 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH QUINTAIN WEMBLEY W11 LIMITED Director 2016-12-07 CURRENT 2015-01-09 Active
RAJESH SHAH WEMBLEY PARK HOLDCO LIMITED Director 2016-09-30 CURRENT 2016-02-15 Active
RAJESH SHAH NW MONTANA & DAKOTA PROPCO LTD Director 2016-09-30 CURRENT 2016-02-15 Active
RAJESH SHAH WEMBLEY NW01 HOLDCO LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY PARK INVESTMENTS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY NW01 INVESTMENTS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY NW01 FINANCE LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH TWO GLADSTONE ROAD LIMITED Director 2016-06-27 CURRENT 2015-05-12 Active
RAJESH SHAH QUINTAIN (N0204 B) INVESTOR LIMITED Director 2016-05-09 CURRENT 2007-08-20 Dissolved 2016-12-20
RAJESH SHAH EPIC COMMERCIAL PROPERTIES LIMITED Director 2016-05-09 CURRENT 1957-12-20 Active - Proposal to Strike off
RAJESH SHAH GPRL GP RETAIL LIMITED Director 2016-05-09 CURRENT 2010-04-23 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN LONDON LIMITED Director 2016-05-09 CURRENT 2006-06-05 Active - Proposal to Strike off
RAJESH SHAH PORTMAN LIME TREE LIMITED Director 2016-05-09 CURRENT 2014-10-30 Active
RAJESH SHAH GPRL DEVELOPMENT COMPANY LIMITED Director 2016-05-09 CURRENT 2007-08-20 Liquidation
RAJESH SHAH ONE RUSSELL ROAD LIMITED Director 2016-05-09 CURRENT 2015-01-30 Active
RAJESH SHAH QUINTAIN (MANCHESTER) LIMITED Director 2016-05-09 CURRENT 1981-07-16 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN INVESTMENTS (ALLEN HOUSE) LIMITED Director 2016-05-09 CURRENT 2013-10-16 Active
RAJESH SHAH QUINTAIN ALTO INVESTMENT HOLDCO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO INVESTOR LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO HOLDCO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH NW ALTO HEADLEASE LTD Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN NORTH WEST LANDS LIMITED Director 2015-03-31 CURRENT 2004-06-14 Active
RAJESH SHAH QUINTAIN NW01 LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 DEVELOPMENTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH QUINTAIN LIVING LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH QUINTAIN NW01 HOLDCO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 INVESTOR LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 INVESTMENT HOLDCO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2014-03-06 CURRENT 2006-02-08 Active
RAJESH SHAH NW MONTANA & DAKOTA HEADLEASE LTD Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH HHW HOTEL 1 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2017-06-27
RAJESH SHAH HHW HOTEL 3 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2017-06-27
RAJESH SHAH HHW HOTEL 2 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Active
RAJESH SHAH HHW HOTEL 4 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2018-05-08
RAJESH SHAH V.R.M. PROPERTY LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
RAJESH SHAH MARTINEZ PROPERTIES LIMITED Director 2002-04-24 CURRENT 2002-04-24 Liquidation

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-12TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-26DS01APPLICATION FOR STRIKING-OFF
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2016-05-18AP01DIRECTOR APPOINTED MR RAJESH SHAH
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILL
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0120/08/15 FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2015-04-09AP01DIRECTOR APPOINTED MR ANTHONY DOUGLAS GILL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0120/08/14 FULL LIST
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-01-08MISCSECTION 519
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22MISCSECT 519 AUD
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ARNOLD
2013-08-29AR0120/08/13 FULL LIST
2013-01-28AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-08-23AR0120/08/12 FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-06-04AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0120/08/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0120/08/10 FULL LIST
2010-09-08AP01DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AR0120/08/09 FULL LIST
2009-02-26288aDIRECTOR APPOINTED ROBIN DAVID CLEMENT ARNOLD
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED TONIANNE DWYER
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-27288aDIRECTOR APPOINTED ADRIAN ROGER WYATT
2007-10-09288bSECRETARY RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-21CERTNMCOMPANY NAME CHANGED NUTMEGSTREAM LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUINTAIN (N0204 A) INVESTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINTAIN (N0204 A) INVESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION AGREEMENT 2008-04-17 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of QUINTAIN (N0204 A) INVESTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTAIN (N0204 A) INVESTOR LIMITED
Trademarks
We have not found any records of QUINTAIN (N0204 A) INVESTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTAIN (N0204 A) INVESTOR 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 (41100 - Development of building projects) as QUINTAIN (N0204 A) INVESTOR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUINTAIN (N0204 A) INVESTOR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTAIN (N0204 A) INVESTOR 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 QUINTAIN (N0204 A) INVESTOR 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.