Dissolved
Dissolved 2017-03-02
Company Information for SITEQUEST PROPERTIES LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
04829654
Private Limited Company
Dissolved Dissolved 2017-03-02 |
Company Name | |
---|---|
SITEQUEST PROPERTIES LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 04829654 | |
---|---|---|
Date formed | 2003-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 21:44:05 |
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 |
---|---|---|
ANDREW ROBERT LOVELADY |
||
ANDREW ROBERT LOVELADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT FRANCE HAYHURST |
Company Secretary | ||
MICHAEL BARRY OWEN |
Director | ||
JAMES ROBERT FRANCE HAYHURST |
Director | ||
WILLIAM ROBERT BLACKWELL |
Director | ||
HELEN SILVANO |
Company Secretary | ||
BRYAN JOHN ASTBURY |
Company Secretary | ||
PAULINE O'CONNELL |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2017-05-17 | CURRENT | 1870-04-20 | Active | |
ION PROPERTY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 1998-01-23 | Active | |
ION PROJECTS LIMITED | Director | 2017-05-09 | CURRENT | 2003-06-18 | Active | |
REH MANAGEMENT 7 LIMITED | Director | 2016-09-20 | CURRENT | 2007-08-06 | Dissolved 2017-01-17 | |
LIFE FOUNDATION TRUST | Director | 2012-02-08 | CURRENT | 2012-02-08 | Liquidation | |
PROFESSIONAL LIVERPOOL LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
FINCH DIGITAL MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Dissolved 2016-05-17 | |
SCREENFOOD LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
CHARTFRONT HIGHLAND LIMITED | Director | 2008-08-28 | CURRENT | 2008-05-06 | Dissolved 2015-10-09 | |
THREE60AUSTIN LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2017-06-03 | |
PROFESSIONALIVERPOOL LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
MOORVIEW DEVELOPMENTS LIMITED | Director | 2007-07-02 | CURRENT | 2003-07-07 | Dissolved 2015-10-30 | |
MULLER AUSTIN CONWY LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CHARTBRANCH EV LIMITED | Director | 2007-04-04 | CURRENT | 2004-06-25 | Dissolved 2015-08-30 | |
TRINITY HOTELS (NEWCASTLE) LIMITED | Director | 2007-02-27 | CURRENT | 2006-07-20 | Dissolved 2014-02-27 | |
CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED | Director | 2006-10-03 | CURRENT | 2005-09-08 | Liquidation | |
ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-10-07 | |
BLAKESHALL ESTATES LIMITED | Director | 2006-08-17 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CONWY ESTATES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-01 | Dissolved 2014-02-28 | |
MP NANTWICH LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
SITEQUEST ESTATES LIMITED | Director | 2005-12-23 | CURRENT | 2002-08-08 | Dissolved 2017-03-01 | |
AUSTIN OWEN PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2013-08-20 | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Dissolved 2016-09-20 | |
QUARRY PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CHARTBRANCH (RIPON) LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-30 | |
PLAS MADOC GROUP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Liquidation | |
LONDON AND PALATINE ESTATES LIMITED | Director | 2005-01-07 | CURRENT | 1988-09-08 | Liquidation | |
MULLER PALATINE PROPERTIES LIMITED | Director | 2004-11-16 | CURRENT | 2001-08-14 | In Administration/Administrative Receiver | |
GOLDROCK PROPERTY INVESTMENTS LIMITED | Director | 2004-11-03 | CURRENT | 2004-11-03 | Dissolved 2015-01-09 | |
ELM PARK DEVELOPMENTS LIMITED | Director | 2004-10-16 | CURRENT | 2001-08-15 | Dissolved 2015-11-12 | |
MED KITCHEN PROPERTIES LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Director | 2004-10-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
EASTERN GATE PROPERTIES LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-02 | Dissolved 2017-02-21 | |
CHARTFRONT DEVELOPMENTS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2016-02-27 | |
ROCKET CENTRE PROPERTIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-01 | Dissolved 2014-06-07 | |
HALLCO 1038 LIMITED | Director | 2004-05-27 | CURRENT | 2004-04-14 | Liquidation | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
STAMPSCREEN LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-05 | Dissolved 2014-04-08 | |
CAROLINA LAND LIMITED | Director | 2004-02-05 | CURRENT | 2004-01-15 | Dissolved 2013-10-22 | |
SEAMOOR INVESTMENTS LIMITED | Director | 2004-01-08 | CURRENT | 1998-08-20 | Dissolved 2015-11-12 | |
CHARTFRONT GROUP LIMITED | Director | 2003-10-23 | CURRENT | 2000-10-27 | Liquidation | |
WATERMILL ESTATES LIMITED | Director | 2003-10-20 | CURRENT | 2000-05-08 | Dissolved 2014-06-07 | |
STOUR VALE LIMITED | Director | 2003-08-07 | CURRENT | 2000-05-08 | Dissolved 2014-04-08 | |
MINSTER MILL LIMITED | Director | 2003-07-04 | CURRENT | 2001-08-15 | Dissolved 2014-04-23 | |
GOLDROCK INVESTMENT PROPERTIES LIMITED | Director | 2003-02-13 | CURRENT | 2003-01-28 | Dissolved 2015-03-16 | |
BUNBURY PROPERTIES LIMITED | Director | 2002-05-21 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
GOLDROCK INVESTMENTS LIMITED | Director | 2002-05-01 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
LINDEN STOURPORT LIMITED | Director | 2002-02-15 | CURRENT | 2000-05-08 | Dissolved 2014-12-26 | |
ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED | Director | 2001-10-01 | CURRENT | 1981-08-10 | Dissolved 2013-12-31 | |
AUSTIN EMERY ESTATES LTD | Director | 2001-10-01 | CURRENT | 1998-07-03 | Dissolved 2014-11-04 | |
CHARTBRANCH LIMITED | Director | 2001-09-17 | CURRENT | 2001-08-09 | Dissolved 2014-08-28 | |
CHARTFRONT INVESTMENTS LIMITED | Director | 2001-09-03 | CURRENT | 2001-07-31 | Dissolved 2016-06-21 | |
CORETREND LIMITED | Director | 2001-08-17 | CURRENT | 2001-06-14 | Dissolved 2015-10-30 | |
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED | Director | 2001-06-04 | CURRENT | 1973-08-31 | Liquidation | |
ETHEL AUSTIN INVESTMENTS LIMITED | Director | 2001-06-04 | CURRENT | 1988-10-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE. | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 11/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 50 TOLLEMACHE ROAD PRENTON MERSEYSIDE CH43 8SZ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA | |
AR01 | 11/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR ANDREW ROBERT LOVELADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES FRANCE HAYHURST | |
AR01 | 11/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCE HAYHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/07/10 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 25 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/08/03-10/11/03 £ SI 5@1=5 £ IC 1/6 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-12 |
Meetings of Creditors | 2016-05-12 |
Notice of Intended Dividends | 2016-05-12 |
Winding-Up Orders | 2014-12-17 |
Petitions to Wind Up (Companies) | 2014-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE WELSH MINISTERS | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SITEQUEST PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SITEQUEST PROPERTIES LIMITED | Event Date | 2016-09-07 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3126 Principal Trading Address: N/A Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a meeting of creditors of the above Company will be held at Deloitte LLP, Four Brindleplace, Birmingham, B1 2HZ on 23 November 2016 at 11.00 am for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up and to obtain the Joint Liquidators release under Section 174 of The Act. Creditors wishing to vote at the respective meeting must lodge their proofs of debt and proxies with the Joint Liquidators at Deloitte LLP, Four Brindleplace, Birmingham, B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of appointment: 12 March 2015 Office holder details: Matthew David Smith (IP No. 9640) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher James Farrington (IP No. 9640 and 8751) of Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG Please contact Radha Kaur, Email: radkaur@deloitte.co.uk for further information. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SITEQUEST PROPERTIES LIMITED | Event Date | 2014-12-10 |
In the Manchester District Registry case number 3216 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | SITEQUEST PROPERTIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SITEQUEST PROPERTIES LIMITED | Event Date | 2014-10-10 |
Solicitor | Hill Dickinson LLP | ||
In the High Court of Justice Manchester District Registry case number 3216 A Petition to wind up the above-named company (registered no 04829654) of 50 Tollemache Road, Prenton, Merseyside CH43 8SZ presented on 10 October 2014 by SITEQUEST PROPERTIES LIMITED will be heard at The High Court of Justice, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on 0 8 December 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of their intention to do so to the petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on 0 5 December 2014 . | |||
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. |