Company NameQueensbridge Management Limited
Company StatusDissolved
Company Number01951865
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(16 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 28 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameGregor Campbell King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 1998)
RoleSurveyor
Correspondence Address107 Wilton Street
Glasgow
Lanarkshire
G20 6RD
Scotland
Director NameMr Stephen Michael Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAudley House C/O Hilmi & Partners Llp
9 North Audley Street
London
W1K 6ZD

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2010
Turnover£338,599
Net Worth£867,974
Cash£155,916
Current Liabilities£912,794

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 May 1990Delivered on: 5 June 1990
Satisfied on: 23 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from city site (edinburgh) limited to the chargee on any account whatsoever.
Particulars: The balances of credit of any accounts held by the 'bank ' in the name of the 'company'.
Fully Satisfied
26 February 1990Delivered on: 14 March 1990
Satisfied on: 23 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set.
Secured details: All monies due or to become due from city site coatbridge limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the chargee in the name of the company.
Fully Satisfied
4 October 1989Delivered on: 13 October 1989
Satisfied on: 23 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from city site estates PLC and/or blythswood properties LTD &/or city site construction LTD and/or city site investments LTD and/or florastone LTD and/or queensbridge estates LTD and/or mercantile holdings LTD and/or P.D. chatham LTD and/or viking estates LTD an/or viking property centres LTD and/or hayelwood developments (derby) LTD and/or viking property group LTD and/or fenclose securities LTD. To the chargee on any account whatsoever.
Particulars: The balances at credit of any account held by the bank in name of queensbridge management limited.
Fully Satisfied
24 October 1988Delivered on: 31 October 1988
Satisfied on: 23 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from city site estates PLC and/or baltic chambers &/or city site properties and/or T. W. menzies and/or merchantile LTD &/or queensbridge estates LTD and/or queensbridge properties and/or fargrange LTD &/or intercede 591 LTD. To the chargee on any account whatsoever.
Particulars: The balance at credit of any accounts held by the governor and company of the bank of scotland in the name of queensbridge management.
Fully Satisfied
3 July 1987Delivered on: 23 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Notice of ceasing to act as receiver or manager (8 pages)
23 December 2015Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
23 December 2015Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
23 December 2015Notice of ceasing to act as receiver or manager (8 pages)
30 June 2015Receiver's abstract of receipts and payments to 24 April 2015 (2 pages)
30 June 2015Receiver's abstract of receipts and payments to 24 April 2015 (2 pages)
18 June 2014Receiver's abstract of receipts and payments to 24 April 2014 (3 pages)
18 June 2014Receiver's abstract of receipts and payments to 24 April 2014 (3 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
1 July 2013Receiver's abstract of receipts and payments to 24 April 2013 (3 pages)
1 July 2013Receiver's abstract of receipts and payments to 24 April 2013 (3 pages)
28 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
28 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
10 July 2012Administrative Receiver's report (11 pages)
10 July 2012Administrative Receiver's report (11 pages)
14 June 2012Statement of Affairs in administrative receivership following report to creditors (8 pages)
14 June 2012Statement of Affairs in administrative receivership following report to creditors (8 pages)
9 May 2012Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages)
3 May 2012Notice of appointment of receiver or manager (3 pages)
3 May 2012Notice of appointment of receiver or manager (3 pages)
7 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
7 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (13 pages)
3 June 2011Full accounts made up to 30 September 2010 (13 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
11 June 2010Full accounts made up to 30 September 2009 (14 pages)
11 June 2010Full accounts made up to 30 September 2009 (14 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 August 2009Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR (1 page)
27 August 2009Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR (1 page)
5 August 2009Full accounts made up to 30 September 2008 (13 pages)
5 August 2009Full accounts made up to 30 September 2008 (13 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (13 pages)
21 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
7 June 2007Registered office changed on 07/06/07 from: 62 queen anne street london london W1G 8HR (1 page)
7 June 2007Registered office changed on 07/06/07 from: 62 queen anne street london london W1G 8HR (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o city site estates PLC 5TH floor 15 berkeley street london W1J 8DY (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o city site estates PLC 5TH floor 15 berkeley street london W1J 8DY (1 page)
11 May 2007Return made up to 31/03/07; full list of members (3 pages)
11 May 2007Return made up to 31/03/07; full list of members (3 pages)
22 June 2006Full accounts made up to 30 September 2005 (14 pages)
22 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2005Full accounts made up to 30 September 2004 (13 pages)
26 April 2005Full accounts made up to 30 September 2004 (13 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 July 2004Full accounts made up to 30 September 2003 (14 pages)
6 July 2004Full accounts made up to 30 September 2003 (14 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
18 June 2003Full accounts made up to 30 September 2002 (14 pages)
18 June 2003Full accounts made up to 30 September 2002 (14 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 September 2002Auditor's resignation (1 page)
25 September 2002Auditor's resignation (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
27 May 2002Full accounts made up to 30 September 2001 (12 pages)
27 May 2002Full accounts made up to 30 September 2001 (12 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
28 February 2001Return made up to 31/03/00; full list of members (6 pages)
28 February 2001Return made up to 31/03/00; full list of members (6 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
7 November 2000Registered office changed on 07/11/00 from: 37 panton street london SW1Y 4EA (1 page)
7 November 2000Registered office changed on 07/11/00 from: 37 panton street london SW1Y 4EA (1 page)
23 January 2000Full accounts made up to 30 September 1999 (10 pages)
23 January 2000Full accounts made up to 30 September 1999 (10 pages)
19 April 1999Full accounts made up to 30 September 1998 (10 pages)
19 April 1999Full accounts made up to 30 September 1998 (10 pages)
12 April 1999Return made up to 31/03/99; full list of members (9 pages)
12 April 1999Return made up to 31/03/99; full list of members (9 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
5 May 1998Full accounts made up to 30 September 1997 (10 pages)
5 May 1998Full accounts made up to 30 September 1997 (10 pages)
20 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
13 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 July 1997Full accounts made up to 30 September 1996 (10 pages)
18 April 1997Return made up to 31/03/97; no change of members (8 pages)
18 April 1997Return made up to 31/03/97; no change of members (8 pages)
12 March 1997Registered office changed on 12/03/97 from: 5 stafford street london W1X 3PD (1 page)
12 March 1997Registered office changed on 12/03/97 from: 5 stafford street london W1X 3PD (1 page)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
22 April 1996Full accounts made up to 30 September 1995 (10 pages)
22 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 March 1996Director's particulars changed (1 page)
2 March 1996Director's particulars changed (1 page)
30 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
31 March 1995Full accounts made up to 30 September 1994 (11 pages)
31 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 April 1989New director appointed (2 pages)
28 April 1989New director appointed (2 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 October 1985Incorporation (16 pages)
1 October 1985Incorporation (16 pages)