Company NameQMH (A) Construction Limited
Company StatusDissolved
Company Number01189109
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSally Ann Coughlan
NationalityBritish
StatusClosed
Appointed20 September 2005(30 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 07 December 2019)
RoleCompany Director
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Martin Joseph Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2014(39 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 07 December 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWestmont Management Limited
34 Francis Grove, Wimbledon
London
SW19 4DT
Director NameMr David Russell Brendan Winch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleEngineer
Correspondence Address36 The Ridgeway
Astwood Bank
Redditch
Worcestershire
B96 6LT
Director NamePaul Sidney Staden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence AddressSwallows Barn
New College Court
Chackmore
Buckingham
MK18 5JP
Director NameMr Nicholas Charles Emms
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 Suffolk Lane
Abberley
Worcester
WR6 6BE
Director NameMr David Brian Clements
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address43 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2DJ
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Secretary NamePaul Sidney Staden
NationalityBritish
StatusResigned
Appointed01 September 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSwallows Barn
New College Court
Chackmore
Buckingham
MK18 5JP
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(18 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinneil
34 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed30 April 1994(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2000)
RoleSecretary
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Marsh Lane
London
NW7 4NT
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(27 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(30 years after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeches, 5 The Knoll
Grendon
Northampton
Northamptonshire
NN7 1JG
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2004(30 years after company formation)
Appointment Duration12 months (resigned 21 October 2005)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(30 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2008)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2005(30 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2013)
RoleChief Executive Officer
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(30 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2009)
RoleAnalyst
Correspondence Address14 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameMr Fadi Kabalan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(33 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 311 Keyes House
Dolphin Square
London
SW1V 3NA
Director NameMr Matthew Alexander Rosenberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(34 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameHeather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMs Veronique Pascale Dominique Menard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2009(34 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(38 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 August 2014)
RoleUk Divisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court
9-17 Eastern Road
Romford
RM1 3NG
Director NameW2001 Britannia Llc (Corporation)
StatusResigned
Appointed15 June 2010(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressThe Corporation Trust Company The Corporation Trus
1209 Orange Street
Wilmington
County Of Newcastle
United States
Director NameW2001 Two Cv (Corporation)
StatusResigned
Appointed15 June 2010(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressStrawinskylaan 1207 Strawinskylaan 1207
1077 Xx Amsterdam
Netherlands

Contact

Websiteqmh-hotels.com

Location

Registered AddressC/O Fti Consulting Llp 200
Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

5.5m at £1Ashford Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 June 1989Delivered on: 11 July 1989
Satisfied on: 19 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1989Delivered on: 18 May 1989
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.443 acres at stirling way, bretton peterborough.
Fully Satisfied
2 February 1989Delivered on: 7 February 1989
Satisfied on: 2 May 1990
Persons entitled: Natwest Investment Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1988Delivered on: 10 November 1988
Satisfied on: 2 May 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property and assets present and future.
Fully Satisfied
14 October 1988Delivered on: 26 October 1988
Satisfied on: 2 May 1990
Persons entitled: Natwest Investment Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from heron developments limited to the chargee. Under the terms of the charge.
Particulars: (See form 395 and continuation sheets for full details ref: M1378C).
Fully Satisfied
23 September 1988Delivered on: 8 October 1988
Satisfied on: 2 May 1990
Persons entitled: Natwest Investment Bank PLC

Classification: Deed of charge & assignment
Secured details: All monies due or to become due from heron developments limited to the chargee on any account whatsoever.
Particulars: By way of assignment all estate and interest of the company in a deed dated 27-7-88 and benefits thereof as specified on form M395 (ref M293).
Fully Satisfied
25 April 1988Delivered on: 27 April 1988
Satisfied on: 2 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 acres of land at leicester road, rugby warwickshire.
Fully Satisfied
22 January 1988Delivered on: 9 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site of 2.85 acres of land at britannia road, waltham cross, hertfordshire, part of t/n HD221270.
Fully Satisfied
18 June 2013Delivered on: 8 July 2013
Satisfied on: 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Particulars: F/H or l/h property k/a the holiday inn A1(m) high road warmsworth - doncaster south yorkshire t/no SYK218595. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2012Delivered on: 7 January 2013
Satisfied on: 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The manchester property being the holiday inn altrincham road wilmslow cheshire and all buildings, fixtures, fittings and fixed plant and machinery see image for full details.
Fully Satisfied
19 October 2012Delivered on: 6 November 2012
Satisfied on: 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 November 2004Delivered on: 14 December 2004
Satisfied on: 16 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 15 February 2005
Persons entitled: The Law Debenture Trust Coproration PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 11 June 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)

Classification: Supplemental deed to the composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
25 March 2004Delivered on: 26 March 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
22 December 1986Delivered on: 16 March 1987
Persons entitled: Mirrlees Blackstone (Stamford) Limited

Classification: Legal charge registered pursuant to an order of court dated 25/2/87
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 22/12/86 and this charge.
Particulars: F/H - land situate and known as part of the mirrlees blackstone (stamford) limited works at ryhall road and uffington road, stamford, lincolnshire (see doc M395 for further details).
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
7 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (17 pages)
16 October 2017Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017 (2 pages)
12 October 2017Statement of affairs (10 pages)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
(2 pages)
12 October 2017Statement of affairs (10 pages)
12 October 2017Appointment of a voluntary liquidator (1 page)
12 October 2017Appointment of a voluntary liquidator (1 page)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
(2 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,498,329
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,498,329
(3 pages)
24 May 2016Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page)
24 May 2016Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (23 pages)
28 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,498,329
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,498,329
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,498,329
(3 pages)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
26 November 2014Full accounts made up to 31 December 2013 (23 pages)
26 November 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page)
11 August 2014Satisfaction of charge 011891090017 in full (5 pages)
11 August 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
11 August 2014Satisfaction of charge 16 in full (9 pages)
11 August 2014Satisfaction of charge 16 in full (9 pages)
11 August 2014Satisfaction of charge 011891090017 in full (5 pages)
11 August 2014Satisfaction of charge 15 in full (10 pages)
11 August 2014Satisfaction of charge 15 in full (10 pages)
11 August 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
8 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,498,329
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,498,329
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,498,329
(4 pages)
1 July 2014Termination of appointment of Erwin Rieck as a director (1 page)
1 July 2014Termination of appointment of Erwin Rieck as a director (1 page)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
24 January 2014Part of the property or undertaking has been released and no longer forms part of charge 15 (11 pages)
24 January 2014All of the property or undertaking has been released and no longer forms part of charge 16 (7 pages)
24 January 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
24 January 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
24 January 2014Part of the property or undertaking has been released and no longer forms part of charge 15 (11 pages)
24 January 2014All of the property or undertaking has been released and no longer forms part of charge 16 (7 pages)
22 November 2013Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
22 November 2013Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages)
22 November 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (12 pages)
22 November 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (12 pages)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
18 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 5,498,329
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 5,498,329
(3 pages)
8 July 2013Registration of charge 011891090017 (13 pages)
8 July 2013Registration of charge 011891090017 (13 pages)
3 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 5,498,329
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 5,498,329
(3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
7 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,398,728
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,398,728
(3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
24 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,483,317
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,483,317
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
16 June 2010Termination of appointment of Veronique Menard as a director (1 page)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
16 June 2010Termination of appointment of Veronique Menard as a director (1 page)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
17 September 2009Appointment terminated director kathryn ogden (1 page)
17 September 2009Appointment terminated director kathryn ogden (1 page)
29 July 2009Return made up to 09/06/09; full list of members (4 pages)
29 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
6 March 2009Appointment terminated director richard moore (1 page)
6 March 2009Appointment terminated director richard moore (1 page)
17 December 2008Appointment terminated director fadi kabalan (1 page)
17 December 2008Appointment terminated director fadi kabalan (1 page)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
7 November 2008Appointment terminated director alan coles (1 page)
7 November 2008Appointment terminated director alan coles (1 page)
9 October 2008Director appointed fadi kabalan (3 pages)
9 October 2008Director appointed fadi kabalan (3 pages)
6 October 2008Appointment terminated director heather allsop (1 page)
6 October 2008Appointment terminated director heather allsop (1 page)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
18 April 2006Company name changed queens moat houses (a) construct ion LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed queens moat houses (a) construct ion LIMITED\certificate issued on 18/04/06 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (10 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (10 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
14 December 2004Particulars of mortgage/charge (11 pages)
14 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (8 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (8 pages)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
28 October 2004Full accounts made up to 28 December 2003 (13 pages)
28 October 2004Full accounts made up to 28 December 2003 (13 pages)
29 July 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
29 July 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
18 July 2003Company name changed ashford construction LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed ashford construction LIMITED\certificate issued on 18/07/03 (2 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
8 April 2003Full accounts made up to 29 December 2002 (12 pages)
8 April 2003Full accounts made up to 29 December 2002 (12 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
15 August 2002New director appointed (4 pages)
15 August 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
1 May 2002Full accounts made up to 30 December 2001 (11 pages)
1 May 2002Full accounts made up to 30 December 2001 (11 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
10 September 2001Return made up to 01/09/01; full list of members (6 pages)
10 September 2001Return made up to 01/09/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
28 June 2000Full accounts made up to 2 January 2000 (12 pages)
28 June 2000Full accounts made up to 2 January 2000 (12 pages)
28 June 2000Full accounts made up to 2 January 2000 (12 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
13 September 1999Return made up to 01/09/99; no change of members (8 pages)
13 September 1999Return made up to 01/09/99; no change of members (8 pages)
11 June 1999Full accounts made up to 3 January 1999 (12 pages)
11 June 1999Full accounts made up to 3 January 1999 (12 pages)
11 June 1999Full accounts made up to 3 January 1999 (12 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
10 August 1998Full accounts made up to 28 December 1997 (12 pages)
10 August 1998Full accounts made up to 28 December 1997 (12 pages)
25 November 1997Return made up to 01/09/97; full list of members (6 pages)
25 November 1997Return made up to 01/09/97; full list of members (6 pages)
26 August 1997Full accounts made up to 29 December 1996 (12 pages)
26 August 1997Full accounts made up to 29 December 1996 (12 pages)
18 March 1997Return made up to 01/09/96; no change of members (4 pages)
18 March 1997Return made up to 01/09/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Return made up to 01/09/95; no change of members (4 pages)
23 October 1995Return made up to 01/09/95; no change of members (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 October 1990Company name changed M.J. ashford & co. LIMITED\certificate issued on 02/10/90 (2 pages)
1 October 1990Company name changed M.J. ashford & co. LIMITED\certificate issued on 02/10/90 (2 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1974Incorporation (13 pages)
31 October 1974Incorporation (13 pages)