Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AHL CITY QUARTER HOLDINGS LIMITED
Company Information for

AHL CITY QUARTER HOLDINGS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
06023149
Private Limited Company
Dissolved

Dissolved 2015-08-14

Company Overview

About Ahl City Quarter Holdings Ltd
AHL CITY QUARTER HOLDINGS LIMITED was founded on 2006-12-08 and had its registered office in Guildford. The company was dissolved on the 2015-08-14 and is no longer trading or active.

Key Data
Company Name
AHL CITY QUARTER HOLDINGS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 06023149
Date formed 2006-12-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-08-14
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AHL CITY QUARTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILES PATRICK CYRIL MACKAY
Director 2006-12-08
DAVID ALEXANDER ORCHIN
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ANTHONY NEWELL
Director 2007-08-01 2011-03-31
KENNETH GEOFFREY COX
Company Secretary 2006-12-08 2009-04-09
KENNETH GEOFFREY COX
Director 2006-12-08 2009-04-09
VIVIAN HOWE ROSSER
Director 2006-12-08 2008-10-17
STEVEN NEIL MIXTER
Director 2006-12-08 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES PATRICK CYRIL MACKAY HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES PATRICK CYRIL MACKAY OUTRA LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GILES PATRICK CYRIL MACKAY ZINE LTD Director 2015-03-09 CURRENT 2015-03-09 Active
GILES PATRICK CYRIL MACKAY HH NO. 1 LIMITED Director 2014-07-28 CURRENT 2014-07-10 Active
GILES PATRICK CYRIL MACKAY HHT LIMITED Director 2014-06-19 CURRENT 2014-02-17 Active - Proposal to Strike off
GILES PATRICK CYRIL MACKAY RESIMANAGEMENT LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GILES PATRICK CYRIL MACKAY GPCM FINCO LIMITED Director 2009-03-13 CURRENT 2009-03-02 Active
GILES PATRICK CYRIL MACKAY AHL HOMEREACH LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2014-02-04
GILES PATRICK CYRIL MACKAY D M W DEVELOPMENTS LIMITED Director 2008-03-04 CURRENT 2004-02-24 Active
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER INVESTMENTS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL THE FORGE HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A INVESTMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL SHARED OWNERSHIP BORROWER LIMITED Director 2006-04-20 CURRENT 2006-04-20 Liquidation
GILES PATRICK CYRIL MACKAY AHL SOUTHFIELDS HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 6 BEDS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-10-18 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING INVESTMENTS LIMITED Director 2004-10-04 CURRENT 2004-08-27 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY AHL LANGLEY HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 71 HERTS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING LIMITED Director 2003-09-19 CURRENT 2003-04-07 Dissolved 2017-02-21
GILES PATRICK CYRIL MACKAY STRATEGIC LAND INVESTMENTS LIMITED Director 1999-04-20 CURRENT 1998-11-26 Active
GILES PATRICK CYRIL MACKAY TOUCHDOWN RELOCATION LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active
GILES PATRICK CYRIL MACKAY ASSETTRUST LIMITED Director 1993-02-20 CURRENT 1991-02-20 Active
GILES PATRICK CYRIL MACKAY BIVAR LIMITED Director 1993-02-15 CURRENT 1992-11-24 Active
GILES PATRICK CYRIL MACKAY WORTHEARLY LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY STATUSLIST LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
DAVID ALEXANDER ORCHIN AHL THE FORGE HOLDINGS LIMITED Director 2008-12-03 CURRENT 2006-09-13 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN AHL C&A HOLDINGS LIMITED Director 2008-12-02 CURRENT 2006-05-05 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2008-12-02 CURRENT 2005-10-18 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN ASSETTRUST HOUSING LIMITED Director 2008-12-02 CURRENT 2003-04-07 Dissolved 2017-02-21
DAVID ALEXANDER ORCHIN AHL LANGLEY HOLDINGS LIMITED Director 2008-12-02 CURRENT 2004-03-18 Dissolved 2017-09-14
DAVID ALEXANDER ORCHIN AHL SOUTHFIELDS HOLDINGS LIMITED Director 2008-12-02 CURRENT 2006-04-03 Dissolved 2017-09-14
DAVID ALEXANDER ORCHIN 71 HERTS LIMITED Director 2008-12-02 CURRENT 2004-03-18 Dissolved 2017-12-19
DAVID ALEXANDER ORCHIN 6 BEDS LIMITED Director 2008-12-02 CURRENT 2006-03-24 Dissolved 2017-12-19
DAVID ALEXANDER ORCHIN AHL SHARED OWNERSHIP BORROWER LIMITED Director 2008-12-02 CURRENT 2006-04-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-014.20STATEMENT OF AFFAIRS/4.19
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0108/12/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ORCHIN / 26/11/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ORCHIN / 06/11/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-12AR0108/12/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-23AR0108/12/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NEWELL
2010-12-14AR0108/12/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-07AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-01-18AR0108/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ONCHIU / 08/12/2009
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH COX
2009-04-04288aDIRECTOR APPOINTED DAVID ONCHIU
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN ROSSER
2009-02-18363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-31363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-08225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-08-22288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to AHL CITY QUARTER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-25
Resolutions for Winding-up2014-03-14
Appointment of Liquidators2014-03-14
Notices to Creditors2014-03-14
Fines / Sanctions
No fines or sanctions have been issued against AHL CITY QUARTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
PREFERRED SHORTFALL FACILITY THIRD PARTY DEBENTURE 2007-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 AHL CITY QUARTER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AHL CITY QUARTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AHL CITY QUARTER HOLDINGS LIMITED
Trademarks
We have not found any records of AHL CITY QUARTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHL CITY QUARTER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AHL CITY QUARTER HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AHL CITY QUARTER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAHL CITY QUARTER HOLDINGS LIMITEDEvent Date2014-02-25
At a general meeting of the above named companies, duly convened, and held at 6th Floor, Design Centre East, Chelsea Harbour, London SW10 0XF on 25 February 2014 at 10.30 am, the following special resolutions were duly passed: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily. Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the Companies on 25 February 2014 . Further information is available from Alison Young on 01483 307000 . David Orchin , Office holder capacity: Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAHL CITY QUARTER HOLDINGS LIMITEDEvent Date2014-02-25
Liquidator's Name and Address: Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Liquidator's Name and Address: John Ariel of Ba ker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG :
 
Initiating party Event TypeNotices to Creditors
Defending partyAHL CITY QUARTER HOLDINGS LIMITEDEvent Date2014-02-25
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 30 April 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the Companies on 25 February 2014 . Further information is available from Alison Young on 01483 307000 . Matthew Richard Meadley Wild and John Ariel , Office holder capacity: Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyAHL CITY QUARTER HOLDINGS LIMITEDEvent Date2014-02-25
Nature of Business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN on 1 May 2015 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN, no later than 12 noon on the preceding business day. Matthew Richard Meadley Wild (IP Number 9300 ) of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John Ariel (IP Number 7838 ) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the Companies on 25 February 2014 . Further information is available from Olivia Hutchison on 01483 307034 . Matthew Richard Meadley Wild and John Ariel , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AHL CITY QUARTER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AHL CITY QUARTER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.