Dissolved
Dissolved 2017-11-11
Company Information for OUESTIA LP LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-11-11 |
Company Name | ||||||
---|---|---|---|---|---|---|
OUESTIA LP LIMITED | ||||||
Legal Registered Office | ||||||
1 LITTLE NEW STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 04044663 | |
---|---|---|
Date formed | 2000-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-11-11 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 23:55:10 |
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 |
---|---|---|
VICTORIA LAINE HALL |
||
PHILIP MICHAEL SHALLESS |
||
RALPH JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ADRIAN MICHAEL DE SOUZA |
Director | ||
LAND SECURITIES MANAGEMENT SERVICES LIMITED |
Director | ||
LS DIRECTOR LIMITED |
Director | ||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED |
Director | ||
PETER MAXWELL DUDGEON |
Company Secretary | ||
PETER MAXWELL DUDGEON |
Director | ||
LS RETAIL DIRECTOR LIMITED |
Director | ||
NEVILLE WILLIAM JOHNSON |
Director | ||
ALFRED RICHARD FRANK STRANGE |
Director | ||
ROBERT HENRY DE BARR |
Director | ||
ROBERT HENRY DE BARR |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MIKJON LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED | Director | 2015-10-01 | CURRENT | 1973-05-29 | Active | |
AXA REAL ESTATE INVESTMENT MANAGERS LIMITED | Director | 2015-10-01 | CURRENT | 2000-03-28 | Active | |
DAGENHAM LOGISTICS LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-12-13 | |
22 BISHOPSGATE (DEVCO) LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
REOF II (GP) LIMITED | Director | 2014-10-20 | CURRENT | 2006-09-05 | Liquidation | |
REOF II (GP) (SCOTLAND) LIMITED | Director | 2014-10-20 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
SAXOPHONE GP LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2015-11-24 | |
CRE UK 8 GP LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
SAXOPHONE GP LIMITED | Director | 2014-08-16 | CURRENT | 2014-02-20 | Dissolved 2015-11-24 | |
AQUIS PROPERTY COMPANY LIMITED(THE) | Director | 2000-07-20 | CURRENT | 1905-07-04 | Dissolved 2015-02-03 | |
AQUIS SECURITIES LIMITED | Director | 2000-07-20 | CURRENT | 1906-12-14 | Dissolved 2015-02-03 | |
AQUIS ESTATES LIMITED | Director | 2000-07-20 | CURRENT | 1958-03-05 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 8TH FLOOR 155 BISHOPSGATE LONDON EC2M 3XJ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 8TH FLOOR 155 BISHOPGATE LONDON EC2M 3XJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 27/02/15 STATEMENT OF CAPITAL GBP 100.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/02/15 | |
RES06 | REDUCE ISSUED CAPITAL 19/02/2015 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 318786000 | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
MISC | STATEMENT OF FACT- NAME CORRECTION- INCORRECT NAME: QUESTIA LP LIMITED- CORRECT NAME: OUESTIA LP LIMITED | |
ANNOTATION | Clarification | |
CERTNM | COMPANY NAME CHANGED LAND SECURITIES BRISTOL LIMITED CERTIFICATE ISSUED ON 17/11/14 | |
AP01 | DIRECTOR APPOINTED MR RALPH JOHN WOOD | |
AP01 | DIRECTOR APPOINTED PHILIP MICHAEL SHALLESS | |
AP01 | DIRECTOR APPOINTED MS VICTORIA LAINE HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 5 STRAND LONDON WC2N 5AF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA | |
RES15 | CHANGE OF NAME 30/10/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 163500000 | |
AR01 | 29/06/14 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 163500000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA | |
AP04 | CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 08/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LS RETAIL DIRECTOR LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | |
SH01 | 14/05/10 STATEMENT OF CAPITAL GBP 63500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
288a | DIRECTOR APPOINTED PETER MAXWELL DUDGEON | |
288a | DIRECTOR APPOINTED LS RETAIL DIRECTOR LIMITED | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/03/05 | |
RES04 | £ NC 1000/13500000 30/ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED THE BRISTOL ALLIANCE LIMITED CERTIFICATE ISSUED ON 21/05/04 | |
363a | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
(W)ELRES | S366A DISP HOLDING AGM 17/10/00 |
Notices to Creditors | 2017-01-20 |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OBLIGOR ACCESSION DEED | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED (FOR AND ON BEHALF OF THE OBLIGOR SECURED CREDITORS AND THE ISSUER SECURED CREDITORS) | |
SECURITY AGREEMENT | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OUESTIA LP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OUESTIA LP LIMITED | Event Date | 2017-01-17 |
The Company was placed into Members Voluntary Liquidation on 10 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 28 February 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 28 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OUESTIA LP LIMITED | Event Date | 2017-01-10 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OUESTIA LP LIMITED | Event Date | 2017-01-10 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 10 January 2017 , Effective Date: on 10 January 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up volunatarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614 | |||
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. |