Company NameCrawley Business Quarter Limited
Company StatusDissolved
Company Number03145531
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameQuestdale Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameFrances Elizabeth Farrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressMarshalls Terrace 39 High Street
Cuckfield
West Sussex
RH17 5EL
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed23 April 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameWilliam George Sutton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 13 February 1997)
RoleSecretary
Correspondence Address28 Willow Green
West End
Woking
Surrey
GU24 9HR
Director NameMr Arthur Frank Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence AddressKershaw Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameThomas Sands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2001)
RoleProperty Manager
Correspondence Address6a Marlpit Lane
Coulsdon
Surrey
CR5 2HB
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 November 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Barfair LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 September 2002Delivered on: 16 October 2002
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
27 April 2001Delivered on: 16 May 2001
Satisfied on: 8 June 2001
Persons entitled: Plough Investments Limited

Classification: Legal charge
Secured details: All present and future moneys,obligations and liabilities due or to become due from barfair limited (the borrower) and the company to the chargee under or in connnection with the loan agreement and the charge and for securing further advances.
Particulars: The f/h property k/a unit F2,crawley business quarter t/n wsx 204305.the equipment and all present and future rights,licences,guarantees,rents,deposits,contracts,convenants and warranties relating to the property and/or the equipment.assigned to the lender all rights,title and interest of the company to and in claims under present or future policies of insurances relating to the property and/or the equipment and charged to the lender any proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
6 April 2001Delivered on: 23 April 2001
Satisfied on: 8 June 2001
Persons entitled: Sir Richard Branson

Classification: Legal charge
Secured details: All moneys,obligations and liabilities due or to become due from the company to the chargee in any capacity whatsoever under or in connection with the loan agreement (as defined) and the charge including any further advances secured.
Particulars: F/Hold property known as units C1,C2 and E2 (south),crawley business quarter; t/no wsx 204305; with all rights,licences,guarantees,deposits,contracts and rent etc; all claims made under policies of insurance and benefit of any agreements and all licences,consents; see form 395 for details.
Fully Satisfied
23 July 1997Delivered on: 24 July 1997
Satisfied on: 26 April 2001
Persons entitled: Virgin Travel Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facilities first made available on 26 april 1997 and to be made available by the mortgagee to the company in the future.
Particulars: By way of legal mortgage all that f/h property k/a crawley business quarter,manor royal,crawley comprising all of the remaining land in t/no.WSX204305. 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

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a members' voluntary winding up (13 pages)
18 February 2016Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 18 February 2016 (2 pages)
16 February 2016Declaration of solvency (3 pages)
16 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 May 2011Termination of appointment of Jonathan Cohen as a director (1 page)
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
2 July 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
26 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Director's particulars changed (1 page)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
24 January 2005Director's particulars changed (1 page)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
23 May 2003Return made up to 30/04/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (13 pages)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
19 June 2002Auditor's resignation (1 page)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
27 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Director's particulars changed (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
11 January 2000Return made up to 12/01/00; full list of members (6 pages)
16 December 1999Director resigned (1 page)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
15 March 1999Full group accounts made up to 30 April 1998 (17 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Return made up to 12/01/99; full list of members (21 pages)
19 January 1999Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
23 January 1998Return made up to 12/01/98; full list of members (12 pages)
22 December 1997Director resigned (1 page)
16 December 1997Full accounts made up to 30 April 1997 (13 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
22 May 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
28 January 1997Return made up to 12/01/97; full list of members (28 pages)
17 December 1996New director appointed (14 pages)
18 November 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
22 October 1996New director appointed (9 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (1 page)
21 February 1996New director appointed (3 pages)
20 February 1996Secretary resigned;new secretary appointed (3 pages)
20 February 1996Director resigned;new director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 120 east road london N1 6AA (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Company name changed questdale LIMITED\certificate issued on 22/01/96 (2 pages)
12 January 1996Incorporation (15 pages)