Company NameQuayside Estates Limited
Company StatusDissolved
Company Number04009560
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Neill Anthony Gordon Treasure
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration19 years, 10 months (closed 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLucotts
The Avenue
Bourne End
Bucks
SL8 5RD
Director NameMrs Paula Elizabeth Treasure
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration19 years, 10 months (closed 31 March 2020)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressLucotts
The Avenue
Bourne End
Buckinghamshire
SL8 5RD
Secretary NameMr Neill Anthony Gordon Treasure
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration19 years, 10 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLucotts
The Avenue
Bourne End
Bucks
SL8 5RD
Director NameBarbara Gayton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address25 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Secretary NameLisa Haylock
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address90 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequaysideestates.co.uk
Telephone01646 696380
Telephone regionMilford Haven

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Neill Anthony Gordon Treasure
50.00%
Ordinary
1 at £1Paula Elizabeth Treasure
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,215
Cash£24,525
Current Liabilities£68,988

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

24 January 2002Delivered on: 26 January 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
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: 26 and 28 dacre street south shields tyne and wear.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
3 January 2020Application to strike the company off the register (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Notification of Paula Elizabeth Treasure as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Paula Elizabeth Treasure as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Neill Anthony Gordon Treasure as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 July 2017Notification of Paula Elizabeth Treasure as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 July 2017Notification of Neill Anthony Gordon Treasure as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Neill Anthony Gordon Treasure as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 24 June 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages)
14 April 2010Registered office address changed from C/O Martin Treasure 10 High Street St Albans Hertfordshire AL3 4EL on 14 April 2010 (1 page)
14 April 2010Registered office address changed from C/O Martin Treasure 10 High Street St Albans Hertfordshire AL3 4EL on 14 April 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 07/06/08; full list of members (4 pages)
2 September 2008Return made up to 07/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 June 2005Return made up to 07/06/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 July 2003Return made up to 07/06/03; full list of members (7 pages)
24 July 2003Return made up to 07/06/03; full list of members (7 pages)
28 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
8 July 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (15 pages)
7 June 2000Incorporation (15 pages)