Company NameDomain Queens Road Gp Limited
Company StatusDissolved
Company Number05931960
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date2 September 2020 (3 years, 7 months ago)
Previous NamePrecis (2626) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Minter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 02 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(13 years after company formation)
Appointment Duration11 months, 1 week (closed 02 September 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Charles Edward Cade
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
SW10 0AG
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Direcor
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2018)
RoleReal Estate Frics
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2017(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed04 October 2017(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Domain Queens Road Lp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,868
Cash£370

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")

Classification: A registered charge
Particulars: Flats 1 to 70 queens road student village queens road winchester t/no. HP682667 and other mortgage property as specified in the instrument. For more details, please refer to the instrument.
Outstanding
6 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of of the Secured Parties) (the "Security Agent")

Classification: A registered charge
Particulars: Flats 1 to 70, queens roadm student village, queens road, winchester t/no HP682667. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: Flats 1 to 70 queens road student village queens road winchester t/no HP682667. Please see image for details of further property charged.
Outstanding
6 February 2015Delivered on: 20 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch(As Trustee for Each of the Secured Parties)(the "Security Agent")

Classification: A registered charge
Particulars: Flats 1 to 70 queens road student village queens road winchester title no HP682667 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 March 2011Delivered on: 22 March 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a domain winchester (including colebrook house and parchment house) queens road winchester t/n's HP682667 and HP697257 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 2009Delivered on: 14 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Return of final meeting in a members' voluntary winding up (7 pages)
6 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-25
(1 page)
6 November 2019Declaration of solvency (6 pages)
6 November 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 3
(3 pages)
30 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
26 September 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
26 September 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
26 September 2019Appointment of Mr Timothy Selwyn Jones as a director on 26 September 2019 (2 pages)
22 August 2019Satisfaction of charge 2 in full (2 pages)
22 August 2019Satisfaction of charge 1 in full (1 page)
1 May 2019Termination of appointment of Robert John Calnan as a director on 19 December 2018 (1 page)
1 May 2019Appointment of Mr Dean Minter as a director on 19 December 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
21 June 2018Satisfaction of charge 059319600006 in full (4 pages)
21 June 2018Satisfaction of charge 059319600005 in full (4 pages)
21 June 2018Satisfaction of charge 059319600004 in full (4 pages)
21 June 2018Satisfaction of charge 059319600003 in full (4 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
4 November 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
4 November 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
4 November 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
4 November 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (27 pages)
13 May 2015Full accounts made up to 31 December 2014 (27 pages)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
18 March 2015Registration of charge 059319600006, created on 6 March 2015 (123 pages)
18 March 2015Registration of charge 059319600005, created on 6 March 2015 (124 pages)
18 March 2015Registration of charge 059319600005, created on 6 March 2015 (124 pages)
18 March 2015Registration of charge 059319600005, created on 6 March 2015 (124 pages)
18 March 2015Registration of charge 059319600006, created on 6 March 2015 (123 pages)
18 March 2015Registration of charge 059319600006, created on 6 March 2015 (123 pages)
26 February 2015Registration of charge 059319600004, created on 6 February 2015 (79 pages)
26 February 2015Registration of charge 059319600004, created on 6 February 2015 (79 pages)
26 February 2015Registration of charge 059319600004, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 059319600003, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 059319600003, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 059319600003, created on 6 February 2015 (79 pages)
28 October 2014Full accounts made up to 31 December 2013 (28 pages)
28 October 2014Full accounts made up to 31 December 2013 (28 pages)
16 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
16 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
6 December 2013Full accounts made up to 31 December 2012 (38 pages)
6 December 2013Full accounts made up to 31 December 2012 (38 pages)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
11 October 2012Full accounts made up to 31 December 2011 (25 pages)
11 October 2012Full accounts made up to 31 December 2011 (25 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (33 pages)
30 September 2010Full accounts made up to 31 December 2009 (33 pages)
25 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
25 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
21 May 2010Termination of appointment of Charles Cade as a director (2 pages)
21 May 2010Termination of appointment of Charles Cade as a director (2 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages)
11 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 October 2008Return made up to 12/09/08; full list of members (8 pages)
17 October 2008Return made up to 12/09/08; full list of members (8 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 12/09/07; full list of members (8 pages)
16 October 2007Return made up to 12/09/07; full list of members (8 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
17 October 2006New director appointed (4 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (8 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (8 pages)
17 October 2006New director appointed (6 pages)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed (6 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
2 October 2006Memorandum and Articles of Association (11 pages)
2 October 2006Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
2 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 October 2006Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
2 October 2006Memorandum and Articles of Association (11 pages)
2 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 September 2006Company name changed precis (2626) LIMITED\certificate issued on 29/09/06 (3 pages)
29 September 2006Company name changed precis (2626) LIMITED\certificate issued on 29/09/06 (3 pages)
12 September 2006Incorporation (15 pages)
12 September 2006Incorporation (15 pages)