Dissolved
Dissolved 2015-04-02
Company Information for QUESTLANE LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
04023031
Private Limited Company
Dissolved Dissolved 2015-04-02 |
Company Name | |
---|---|
QUESTLANE LIMITED | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 04023031 | |
---|---|---|
Date formed | 2000-06-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2015-04-02 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 04:25:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUESTLANE PTY. LTD. | QLD 4854 | Dissolved | Company formed on the 1996-11-28 |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY OSBOURNE |
||
GERARD NOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE RITCHIE |
Company Secretary | ||
ADAM BERNARD ANDREW SAMUELS |
Company Secretary | ||
SALEH HARON SHOHET |
Director | ||
BRECHIN PLACE SECRETARIES LIMITED |
Company Secretary | ||
BRECHIN PLACE DIRECTORS LIMITED |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHWOOD STREET 2 LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
REGENTS APSLEY LIMITED | Director | 2017-11-15 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
BBS LUMIERE LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED | Director | 2017-02-08 | CURRENT | 2017-01-04 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED | Director | 2017-02-08 | CURRENT | 2017-01-04 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED | Director | 2017-02-08 | CURRENT | 2017-01-04 | Liquidation | |
BBS NT PARK CENTRAL (B) LIMITED | Director | 2017-02-08 | CURRENT | 2017-01-12 | Active - Proposal to Strike off | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-07 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-07 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-07 | Liquidation | |
PC BIRMINGHAM INVESTMENTS (2016) LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
BBS NT PARK CENTRAL (E) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
BBS NT PARK CENTRAL (F) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active | |
BBS NT PARK CENTRAL (D) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
LHQ SOFTWARE LIMITED | Director | 2016-04-06 | CURRENT | 2011-11-25 | Liquidation | |
APSLEY HOUSE INVESTMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
NEWTREE CAPITAL LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2017-05-30 | |
NEWTREE INVESTMENTS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2017-05-30 | |
APSLEY HOUSE CAPITAL PLC | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
L-HQ TRADING LIMITED | Director | 2014-11-13 | CURRENT | 2013-11-12 | Liquidation | |
WILBUR CONSULTING LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
TRANSPORT 4 SCHOOLS (LONDON) LIMITED | Director | 2011-11-16 | CURRENT | 2006-11-27 | Liquidation | |
MEDINA PROPERTY INVESTMENTS LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
ALBEMARLE TRUST LIMITED | Director | 2009-09-08 | CURRENT | 2008-07-31 | Active | |
APSLEY HOUSE INVESTMENTS LIMITED | Director | 2009-05-22 | CURRENT | 2009-05-22 | Dissolved 2015-05-05 | |
WILBUR RACING LIMITED | Director | 2007-01-31 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
TAKE TWO DESIGN LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-10 | Dissolved 2015-07-28 | |
DEANSMOOR PROPERTIES LIMITED | Director | 2003-03-03 | CURRENT | 2003-02-24 | Active | |
MILENORTH LIMITED | Director | 2001-07-11 | CURRENT | 2001-01-08 | Active | |
DEALVIEW LIMITED | Director | 2001-06-04 | CURRENT | 2000-06-28 | Dissolved 2015-08-04 | |
HOLAW (586) LIMITED | Director | 2000-09-29 | CURRENT | 1999-07-13 | Active | |
HOLAW (585) LIMITED | Director | 2000-09-29 | CURRENT | 1999-07-13 | Active | |
WILBUR INVESTMENTS LIMITED | Director | 2000-08-31 | CURRENT | 1995-12-14 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O WILLIAMS AND CO 8-10 SOUTH STREET EPSOM SURREY KT8 7PF | |
LATEST SOC | 10/08/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY OSBOURNE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 33 LOWNDES STREET LONDON SW1X 9HX | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2014-10-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | FIRST ACTIVE PLC | |
LEGAL CHARGE | Satisfied | N H FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as QUESTLANE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUESTLANE LIMITED | Event Date | 2011-03-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 19 December 2014 at 12.00 pm and 12.15 pm respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and of hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies to be used at either of the meetings must be lodged with the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the above Company on 30 March 2011 . Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk Nicola Jayne Fisher and Christopher Herron , Joint Liquidators : | |||
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. |