Company NameQuoin Developments Limited
Company StatusDissolved
Company Number01069784
CategoryPrivate Limited Company
Incorporation Date5 September 1972(51 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesKempston Component Co. Limited and Washbourne Hotel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Alan Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 26 March 2019)
RoleHotel Proprietor/Property Deve
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Secretary NameMrs Gail Thomas
StatusClosed
Appointed21 October 2013(41 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Secretary NameSharon Ann Arnold
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 October 2013)
RoleCompany Director
Correspondence AddressSpringwood House
Ickwell Green
Ickwell
Bedfordshire
SG18 9EE

Contact

Telephone01285 655722
Telephone regionCirencester

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

200k at £1Winsprove LTD
99.90%
Ordinary
95 at £1Peter Alan Thomas
0.05%
Ordinary
95 at £1Sharon Ann Arnold
0.05%
Preference
5 at £1Peter Alan Thomas
0.00%
Preference
5 at £1Sharon Ann Arnold
0.00%
Ordinary

Financials

Year2014
Net Worth£162,178
Cash£327,353
Current Liabilities£213,061

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

7 October 1997Delivered on: 9 October 1997
Satisfied on: 30 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the farmers arms maugersbury stow on the wold gloucestershire t/no.s GR93304 and GR4276 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
23 June 1993Delivered on: 1 July 1993
Satisfied on: 26 July 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The farmers arms stow on the wold gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1990Delivered on: 25 May 1990
Satisfied on: 30 October 2013
Persons entitled: Allied Irish PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of copsetull road, lower slaughter gloucestershire title number ga 118832.
Fully Satisfied
18 May 1990Delivered on: 25 May 1990
Satisfied on: 30 October 2013
Persons entitled: Allied Irish PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glebe cottage coln st dennis gloucestershire title number ga 94132. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1987Delivered on: 11 April 1987
Satisfied on: 30 October 2013
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that hotel and restaurant at washbourne place, lower slaughter gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1979Delivered on: 2 January 1980
Satisfied on: 30 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory lying to the sw of barkers lane bedford bd 61795.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 October 2016Director's details changed for Mr Peter Alan Thomas on 27 October 2016 (2 pages)
27 October 2016Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr Peter Alan Thomas on 27 October 2016 (2 pages)
27 October 2016Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Mrs Gail Thomas on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Mrs Gail Thomas on 27 October 2016 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200,200
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200,200
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,200
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,200
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,200
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,200
(4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 3 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 3 in full (4 pages)
30 October 2013Satisfaction of charge 6 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 6 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Appointment of Mrs Gail Thomas as a secretary (1 page)
28 October 2013Termination of appointment of Sharon Arnold as a secretary (1 page)
28 October 2013Appointment of Mrs Gail Thomas as a secretary (1 page)
28 October 2013Termination of appointment of Sharon Arnold as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Return made up to 31/12/07; full list of members (4 pages)
29 July 2008Return made up to 31/12/07; full list of members (4 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 May 2004Partial exemption accounts made up to 31 January 2004 (12 pages)
11 May 2004Partial exemption accounts made up to 31 January 2004 (12 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Return made up to 31/12/01; no change of members (6 pages)
11 October 2002Return made up to 31/12/01; no change of members (6 pages)
2 October 2002Partial exemption accounts made up to 31 January 2002 (12 pages)
2 October 2002Partial exemption accounts made up to 31 January 2002 (12 pages)
20 September 2002Return made up to 31/12/99; full list of members (6 pages)
20 September 2002Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 31 January 2001 (12 pages)
21 May 2001Full accounts made up to 31 January 2001 (12 pages)
4 February 2000Full accounts made up to 31 January 1999 (12 pages)
4 February 2000Full accounts made up to 31 January 1999 (12 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
18 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
21 November 1996Full accounts made up to 31 January 1996 (13 pages)
21 November 1996Full accounts made up to 31 January 1996 (13 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Full accounts made up to 31 January 1995 (14 pages)
12 October 1995Full accounts made up to 31 January 1995 (14 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1972Incorporation (14 pages)
5 September 1972Incorporation (14 pages)