Kingston Upon Thames
Surrey
KT2 6QZ
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Hwei Ling Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden Essex CB10 2EF |
Director Name | Mr Randall White |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Ludlow Lane Fulborn Cambridgeshire CB1 5BL |
Director Name | Louise White |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludlow Lane Fulbourn Cambridgeshire CB1 5BL |
Secretary Name | Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludlow Lane Fulbourn Cambridgeshire CB1 5BL |
Director Name | Richard John Haynes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ |
Director Name | Glenn Alfred Page |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ |
Website | www.quakeenergy.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1000 at £1 | Johnson And Starley Limited 74.96% Ordinary |
---|---|
334 at £1 | Johnson And Starley Limited 25.04% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | £3,320,048 |
Net Worth | -£1,539,106 |
Cash | £146 |
Current Liabilities | £646,921 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 November |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (8 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (8 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (8 pages) |
24 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Statement of affairs with form 4.19 (10 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Statement of affairs with form 4.19 (10 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
31 May 2012 | Registered office address changed from Unit 1 Marlborough Business Centre Marlborough Road Lancing West Sussex BN15 8TP United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from Unit 1 Marlborough Business Centre Marlborough Road Lancing West Sussex BN15 8TP United Kingdom on 31 May 2012 (2 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Termination of appointment of Randall White as a director on 28 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Marcus Newton as a director on 28 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Glenn Alfred Page as a director on 28 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Richard John Haynes as a director on 28 November 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 30 June 2012 to 28 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Johnson & Starley Ltd 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Glenn Alfred Page as a director on 28 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Randall White as a director on 28 November 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 30 June 2012 to 28 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Marcus Newton as a director on 28 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Richard John Haynes as a director on 28 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Johnson & Starley Ltd 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ United Kingdom on 29 November 2011 (1 page) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
11 May 2011 | Termination of appointment of Louise White as a director (1 page) |
11 May 2011 | Termination of appointment of Louise White as a secretary (1 page) |
11 May 2011 | Termination of appointment of Louise White as a secretary (1 page) |
11 May 2011 | Termination of appointment of Louise White as a director (1 page) |
6 May 2011 | Appointment of Glenn Alfred Page as a director (2 pages) |
6 May 2011 | Appointment of Richard John Haynes as a director (2 pages) |
6 May 2011 | Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page) |
6 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
6 May 2011 | Appointment of Glenn Alfred Page as a director (2 pages) |
6 May 2011 | Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page) |
6 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
6 May 2011 | Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Richard John Haynes as a director (2 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
27 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
24 November 2009 | Director's details changed for Randall White on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Randall White on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Louise White on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Louise White on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Louise White on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Randall White on 1 October 2009 (2 pages) |
8 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
13 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 ludlow lane fulbourn cambridgeshire CB1 5BL (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 ludlow lane fulbourn cambridgeshire CB1 5BL (1 page) |
8 January 2009 | Gbp ic 601000/1000\12/12/08\gbp sr 600000@1=600000\ (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Nc inc already adjusted 12/12/08 (1 page) |
8 January 2009 | Ad 12/12/08\gbp si 334@1=334\gbp ic 1000/1334\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Statement of affairs (11 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Ad 12/12/08\gbp si 334@1=334\gbp ic 1000/1334\ (2 pages) |
8 January 2009 | Nc inc already adjusted 12/12/08 (1 page) |
8 January 2009 | Statement of affairs (11 pages) |
8 January 2009 | Gbp ic 601000/1000\12/12/08\gbp sr 600000@1=600000\ (1 page) |
28 December 2008 | (9 pages) |
28 December 2008 | (9 pages) |
14 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 September 2007 | (9 pages) |
6 September 2007 | (9 pages) |
11 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
15 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
3 August 2006 | Ad 21/07/06--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages) |
3 August 2006 | Ad 21/07/06--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
22 May 2006 | Company name changed m&r 1005 LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed m&r 1005 LIMITED\certificate issued on 22/05/06 (2 pages) |
1 November 2005 | Incorporation (18 pages) |
1 November 2005 | Incorporation (18 pages) |