Liquidation
Company Information for QUERCUS HOUSING (NO.2) LIMITED
THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
|
Company Registration Number
04465381
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
QUERCUS HOUSING (NO.2) LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Other companies in W1H | ||
Previous Names | ||
|
Company Number | 04465381 | |
---|---|---|
Company ID Number | 04465381 | |
Date formed | 2002-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 22:37:04 |
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 |
---|---|---|
NEAL MORAR |
||
ROBERT JOHN CALNAN |
||
ADAM CHRISTOPHER JAMES CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES VICTORIA HEAZELL |
Company Secretary | ||
SIMON GEOFFREY CARTER |
Director | ||
ANGUS ALEXANDER DODD |
Director | ||
DAVID STEPHEN SKINNER |
Director | ||
CHRISTOPHER JAMES URWIN |
Director | ||
SANDRA JUDITH ODELL |
Company Secretary | ||
NIGEL JUSTIN KEMPNER |
Director | ||
MAXWELL DAVID SHAW JAMES |
Director | ||
ROBERT BENJAMIN STIRLING |
Director | ||
RICHARD JAMES STEARN |
Director | ||
NEIL JOHNSTON GARDINER |
Director | ||
SUSAN ELIZABETH DIXON |
Company Secretary | ||
MAXWELL DAVID SHAW JAMES |
Director | ||
REBECCA JANE WORTHINGTON |
Director | ||
CHRISTOPHER JAMES WENTWORTH LAXTON |
Director | ||
DAVID NICHOLAS GAVAGHAN |
Director | ||
TONIANNE DWYER |
Director | ||
ROBIN DAVID CLEMENT ARNOLD |
Director | ||
MICHAEL MARSHALL |
Director | ||
PHILIP JOHN CLARK |
Director | ||
MICHAEL MARSHALL |
Director | ||
JAMES ROBERT HAMILTON STUBBER |
Director | ||
CHARLOTTE IND EASTWOOD |
Company Secretary | ||
SIMON CROSBIE MARRIOTT |
Director | ||
EDWARD STRATFORD DUGDALE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUERCUS HOMES 2018 LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
MAPLE COURT NURSING HOME LIMITED | Director | 2017-12-12 | CURRENT | 2010-06-25 | Active | |
AED MAPLE HOLDINGS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Liquidation | |
GCI REAL ESTATE CONSULTANTS LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
QUERCUS NURSING HOMES 2001 (B) LIMITED | Director | 2016-10-21 | CURRENT | 2001-03-16 | Liquidation | |
QUERCUS NURSING HOMES 2010 (D) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS GP HOLDCO LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS NURSING HOMES 2010 (C) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS (GENERAL PARTNER) LIMITED | Director | 2016-10-21 | CURRENT | 1998-11-24 | Liquidation | |
QUERCUS (NURSING HOMES) LIMITED | Director | 2016-10-21 | CURRENT | 1998-11-24 | Liquidation | |
QUERCUS (NURSING HOMES NO.2) LIMITED | Director | 2016-10-21 | CURRENT | 1999-10-04 | Liquidation | |
QUERCUS NURSING HOMES 2001 (A) LIMITED | Director | 2016-10-21 | CURRENT | 2001-03-16 | Liquidation | |
QUERCUS HOUSING (NO. 1) LIMITED | Director | 2016-10-21 | CURRENT | 2002-06-20 | Liquidation | |
QUERCUS NO. 2 (GENERAL PARTNER) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
DOMAIN QUEENS ROAD NOMINEE LIMITED | Director | 2015-05-06 | CURRENT | 2006-09-12 | Liquidation | |
DOMAIN QUEENS ROAD GP LIMITED | Director | 2015-05-06 | CURRENT | 2006-09-12 | Liquidation | |
DOMAIN QUEENS ROAD MANAGEMENT LIMITED | Director | 2015-05-06 | CURRENT | 2006-09-12 | Active | |
LASER VV OPERATIONS LIMITED | Director | 2015-05-06 | CURRENT | 2012-01-20 | Liquidation | |
LASER VV DEVELOPMENT LIMITED | Director | 2015-05-06 | CURRENT | 2012-01-20 | Liquidation | |
QUERCUS HOMES 2018 LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
MAPLE COURT NURSING HOME LIMITED | Director | 2017-12-12 | CURRENT | 2010-06-25 | Active | |
AED MAPLE HOLDINGS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Liquidation | |
LSF8 NEW BONDHOLDER HOLDINGS, LTD. | Director | 2017-08-17 | CURRENT | 2017-08-17 | Liquidation | |
QUERCUS NURSING HOMES 2001 (B) LIMITED | Director | 2016-10-21 | CURRENT | 2001-03-16 | Liquidation | |
QUERCUS NURSING HOMES 2010 (D) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS GP HOLDCO LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS NURSING HOMES 2010 (C) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation | |
QUERCUS (GENERAL PARTNER) LIMITED | Director | 2016-10-21 | CURRENT | 1998-11-24 | Liquidation | |
QUERCUS (NURSING HOMES) LIMITED | Director | 2016-10-21 | CURRENT | 1998-11-24 | Liquidation | |
QUERCUS (NURSING HOMES NO.2) LIMITED | Director | 2016-10-21 | CURRENT | 1999-10-04 | Liquidation | |
QUERCUS NURSING HOMES 2001 (A) LIMITED | Director | 2016-10-21 | CURRENT | 2001-03-16 | Liquidation | |
QUERCUS HOUSING (NO. 1) LIMITED | Director | 2016-10-21 | CURRENT | 2002-06-20 | Liquidation | |
QUERCUS NO. 2 (GENERAL PARTNER) LIMITED | Director | 2016-10-21 | CURRENT | 2010-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CALNAN / 08/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER JAMES CAMPBELL / 08/06/2017 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEAL MORAR / 08/06/2017 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUERCUS (GENERAL PARTNER) LIMITED | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O HUDSON ADVISORS UK LIMITED 17 DOMINION STREET LONDON EC2M 2EF ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CALNAN | |
AP01 | DIRECTOR APPOINTED MR ADAM CHRISTOPHER JAMES CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER URWIN | |
AP03 | SECRETARY APPOINTED MR NEAL MORAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES HEAZELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AP03 | SECRETARY APPOINTED FRANCES VICTORIA HEAZELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL | |
AP01 | DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMPNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES | |
AP01 | DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD | |
AR01 | 20/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRLING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 24/11/2015 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES URWIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER | |
AP01 | DIRECTOR APPOINTED MR ROBERT BENJAMIN STIRLING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 04/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 17/09/2013 | |
AR01 | 20/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 01/03/2013 | |
AP03 | SECRETARY APPOINTED SANDRA JUDITH ODELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES STEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES | |
AP01 | DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON | |
AR01 | 20/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 20/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 QUOTED 18/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MARSHALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN ARNOLD | |
288a | DIRECTOR APPOINTED ROBIN DAVID CLEMENT ARNOLD | |
288a | DIRECTOR APPOINTED MICHAEL MARSHALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUERCUS HOUSING (NO.2) LIMITED are:
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. |