Company NameQuercus Development And Construction Ltd
Company StatusDissolved
Company Number05951531
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel David Banks
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressStill Waters
Cheddar Road
Axbridge
Somerset
BS26 2DL
Director NameMr Andrew Frederick Goddard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address36 Warneford Close
Toothill
Swindon
Wiltshire
SN5 8AW
Secretary NameMr Nigel David Banks
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStill Waters
Cheddar Road
Axbridge
Somerset
BS26 2DL

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Death of a liquidator (1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Death of a liquidator (1 page)
8 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
5 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
5 August 2009Insolvency:secretary of state's release of liquidator (1 page)
5 August 2009INSOLVENCY:secretary of state's release of liquidator (1 page)
29 July 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-28
(1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Registered office changed on 14/07/2008 from still waters cheddar road axbridge somerset BS26 2DL (1 page)
14 July 2008Registered office changed on 14/07/2008 from still waters cheddar road axbridge somerset BS26 2DL (1 page)
7 March 2008Return made up to 29/09/07; full list of members (3 pages)
7 March 2008Return made up to 29/09/07; full list of members (3 pages)
29 September 2006Incorporation (12 pages)
29 September 2006Incorporation (12 pages)