Company NameQuintain (No.22) Limited
Company StatusDissolved
Company Number03954416
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 09 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMrs Sandra Judith Odell
StatusClosed
Appointed17 November 2015(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 09 August 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2003)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Vine House
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 June 2001Delivered on: 15 November 2001
Satisfied on: 26 April 2002
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of charge and release
Secured details: The principal of and interest on the £11,500,00 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by the deed.
Particulars: Centre heights 135 to 151 finchley road london NW3 registered under freehold title number ngl 716912 with title absolute and adjacent land forming part of the frontage to belsize road registered under freehold title number NGL459004 with title absolute.
Fully Satisfied
31 October 2001Delivered on: 5 November 2001
Persons entitled: Alliance Assurance Company Limited

Classification: First supplemental trust deed
Secured details: In favour of the chargee the principle of and interest on the £11,500,000 10 per cent. First mortgage debenture stock 2011 of estates property investment company limited (the "stock") and all moneys intended to be secured by the deed and the trust deed dated 28TH april 1986 (the "principal deed") and the deeds supplemental thereto (as defined).
Particulars: The company has assigned to the trustees all moneys payable by the virtue of any insurances on the mortgaged property.. See the mortgage charge document for full details.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
12 February 2016Termination of appointment of Charlotte Ind Eastwood as a secretary on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Adrian Roger Wyatt as a director on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Charlotte Ind Eastwood as a secretary on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Adrian Roger Wyatt as a director on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Rebecca Jane Worthington as a director on 1 July 2003 (1 page)
12 February 2016Appointment of Mrs Sandra Judith Odell as a secretary on 17 November 2015 (3 pages)
12 February 2016Termination of appointment of James Robert Hamilton Stubber as a director on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Nicholas Simon Keith Shattock as a director on 1 July 2003 (1 page)
12 February 2016Termination of appointment of Nicholas Simon Keith Shattock as a director on 1 July 2003 (1 page)
12 February 2016Termination of appointment of James Robert Hamilton Stubber as a director on 1 July 2003 (1 page)
12 February 2016Appointment of Mrs Sandra Judith Odell as a secretary on 17 November 2015 (3 pages)
12 February 2016Termination of appointment of Rebecca Jane Worthington as a director on 1 July 2003 (1 page)
11 February 2016Restoration by order of the court (3 pages)
11 February 2016Appointment of Mr Simon Geoffrey Carter as a director on 17 November 2015 (3 pages)
11 February 2016Appointment of Mr Simon Geoffrey Carter as a director on 17 November 2015 (3 pages)
11 February 2016Restoration by order of the court (3 pages)
1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (2 pages)
3 February 2003Application for striking-off (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
26 April 2002Declaration of mortgage charge released/ceased (1 page)
26 April 2002Declaration of mortgage charge released/ceased (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Return made up to 17/03/02; full list of members (7 pages)
19 April 2002Return made up to 17/03/02; full list of members (7 pages)
15 November 2001Particulars of property mortgage/charge (5 pages)
15 November 2001Particulars of property mortgage/charge (5 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
22 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
13 April 2000New director appointed (20 pages)
13 April 2000New director appointed (20 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (24 pages)
13 April 2000New director appointed (24 pages)
13 April 2000New director appointed (21 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (21 pages)
17 March 2000Incorporation (23 pages)
17 March 2000Incorporation (23 pages)