Company NameQuintain (Signal) Member B Limited
Company StatusDissolved
Company Number06991034
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Paul Starr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Ronald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Stephen John Silvester
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Road
Woking
Surrey
GU2 9BP
Director NameMr Matthew Ian Simpson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Secretary NameMs Nicola Jane Grinham
StatusClosed
Appointed19 July 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameRobin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Adam & Eve Mews
London
W8 6UG
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 29-31 Dingley Place
London
EC1V 8BR
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,
StatusResigned
Appointed21 October 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameDavid Malcolm Kaye
NationalityBritish
StatusResigned
Appointed21 October 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Current Liabilities£10

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2009Delivered on: 9 October 2009
Persons entitled: Nationwide Building Society (The Security Agent)

Classification: Charge over limited liability partnership interest
Secured details: All monies due or to become due from the company to the security and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to its partnership share see image for full details.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 February 2020Withdraw the company strike off application (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
31 July 2019Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 (1 page)
31 July 2019Change of details for Signal Investments Llp as a person with significant control on 19 July 2019 (2 pages)
31 July 2019Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 (2 pages)
31 July 2019Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 (2 pages)
31 July 2019Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 (1 page)
31 July 2019Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (14 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
10 November 2017Change of details for Signal Investments Llp as a person with significant control on 27 February 2017 (2 pages)
10 November 2017Change of details for Signal Investments Llp as a person with significant control on 27 February 2017 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Signal Investments Llp as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Signal Investments Llp as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Signal Investments Llp as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Registered office address changed from 41 Chalton Street London Uk NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 41 Chalton Street London Uk NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017 (1 page)
24 January 2017Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 17 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 17 August 2015 (2 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(7 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(7 pages)
15 July 2015Full accounts made up to 31 March 2015 (11 pages)
15 July 2015Full accounts made up to 31 March 2015 (11 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
19 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
14 November 2013Appointment of David Malcolm Kaye as a director (3 pages)
14 November 2013Appointment of Mr Richard Starr as a director (3 pages)
14 November 2013Appointment of David Malcolm Kaye as a director (3 pages)
14 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 14 November 2013 (2 pages)
14 November 2013Appointment of Mr Richard Starr as a director (3 pages)
11 November 2013Full accounts made up to 31 March 2013 (11 pages)
11 November 2013Full accounts made up to 31 March 2013 (11 pages)
5 November 2013Section 519 (2 pages)
5 November 2013Section 519 (2 pages)
24 October 2013Termination of appointment of Robin Arnold as a director (2 pages)
24 October 2013Termination of appointment of Sandra Odell as a director (2 pages)
24 October 2013Termination of appointment of Robin Arnold as a director (2 pages)
24 October 2013Appointment of Mr Ronald Neil Sinclair as a director (3 pages)
24 October 2013Appointment of Mr Ronald Neil Sinclair as a director (3 pages)
24 October 2013Appointment of Mr Stanley Harold Davis as a director (3 pages)
24 October 2013Termination of appointment of Sandra Odell as a director (2 pages)
24 October 2013Appointment of Mr Stanley Harold Davis as a director (3 pages)
24 October 2013Appointment of David Malcolm Kaye as a secretary (3 pages)
24 October 2013Appointment of David Malcolm Kaye as a secretary (3 pages)
24 October 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
24 October 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
21 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
21 January 2013Appointment of Sandra Judith Odell as a director (2 pages)
21 January 2013Appointment of Sandra Judith Odell as a director (2 pages)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
21 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of David Gavaghan as a director (1 page)
9 March 2012Termination of appointment of David Gavaghan as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 November 2010Termination of appointment of Tonianne Dwyer as a director (1 page)
22 November 2010Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
22 November 2010Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
22 November 2010Termination of appointment of Tonianne Dwyer as a director (1 page)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
12 October 2009Duplicate mortgage certificatecharge no:1 (4 pages)
12 October 2009Duplicate mortgage certificatecharge no:1 (4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 August 2009Incorporation (25 pages)
14 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
14 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
14 August 2009Incorporation (25 pages)