Active - Proposal to Strike off
Company Information for QUAD PROJECTS (CONSTRUCTION) LIMITED
Greytown House, 221 - 227 High Street, Orpington, KENT, BR6 0NZ,
|
Company Registration Number
05648685
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUAD PROJECTS (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
Greytown House 221 - 227 High Street Orpington KENT BR6 0NZ | |
Company Number | 05648685 | |
---|---|---|
Company ID Number | 05648685 | |
Date formed | 2005-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-09 06:41:12 |
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 |
---|---|---|
MARTIN GEORGE CUMMINS |
||
NICHOLAS HUW DAVIES |
||
LIASOS ANTONAKIS LIANOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN NEIL ARTHUR THOMAS |
Company Secretary | ||
KEVIN NEIL ARTHUR THOMAS |
Director | ||
JOHN GERRARD ROCHFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEY MEADOWS LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
VETRO MANAGEMENT LIMITED | Director | 2008-04-25 | CURRENT | 2004-09-14 | Active | |
QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED | Director | 2007-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
QUAD PROJECTS (RICHMOND) LIMITED | Director | 2007-10-03 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
QUAD PROJECTS (NOTTING HILL) LIMITED | Director | 2007-10-03 | CURRENT | 2005-10-13 | Active | |
QUAD ADAPT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
TURSIOPS PROPERTIES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-16 | Active | |
PEBBLE PROJECTS LIMITED | Director | 2010-09-30 | CURRENT | 2004-02-27 | Active | |
QUAD HOLDINGS LIMITED | Director | 2008-04-28 | CURRENT | 2007-04-19 | Dissolved 2015-10-08 | |
QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED | Director | 2007-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
QUAD PROJECTS (RICHMOND) LIMITED | Director | 2007-10-03 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
QUAD PROJECTS (NOTTING HILL) LIMITED | Director | 2007-10-03 | CURRENT | 2005-10-13 | Active | |
QUAD ADAPT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
QUAD ARCHITECTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-04-20 | Active | |
DRAYTON KIRK LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
QUAD 101 LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
QUAD 100 LTD | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CHURCH ROAD (RICHMOND) LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-09-20 | |
THE ORMONDS HAMPTON LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
QUAD ADAPT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
QUAD PROJECTS (RIVERMEAD) LIMITED | Director | 2007-07-26 | CURRENT | 2006-02-01 | Live but Receiver Manager on at least one charge | |
QUAD ARCHITECTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-04-20 | Active | |
QUAD HOLDINGS LIMITED | Director | 2007-06-19 | CURRENT | 2007-04-19 | Dissolved 2015-10-08 | |
QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
QUAD PROJECTS (RICHMOND) LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
QUAD PROJECTS (NOTTING HILL) LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Martin George Cummins on 2011-09-20 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHFORD | |
AR01 | 08/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN NEIL ARTHUR THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERRARD ROCHFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL ARTHUR THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIASOS ANTONAKIS LIANOS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUW DAVIES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE CUMMINS / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
88(2) | AD 10/04/08-10/04/08 GBP SI 290@1=290 GBP IC 10/300 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/05-21/12/05 £ SI 6@1.00=6 £ IC 4/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAD PROJECTS (CONSTRUCTION) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUAD PROJECTS (CONSTRUCTION) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUAD PROJECTS (CONSTRUCTION) LIMITED | Event Date | 2009-12-01 |
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. |