Company Name50-52 St Quintin Avenue Limited
Company StatusDissolved
Company Number08148078
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date25 April 2019 (4 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Meyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr James Matthew Sawer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnard House 1 Pall Mall East
London
SW1Y 5AY
Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Hugh John Meyrick Ferguson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Linkenholt Mansions Stamford Brook Avenue
London
W6 0YA

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1James Matthew Sawer
33.33%
Ordinary
1 at £1Meyrick Edward Douglas Ferguson
33.33%
Ordinary
1 at £1Paul Duffield Davies
33.33%
Ordinary

Financials

Year2014
Net Worth£57,066
Cash£105,605
Current Liabilities£15,388

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

22 August 2012Delivered on: 24 August 2012
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50-52 st quintin avenue london t/no LN44550 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 April 2019Final Gazette dissolved following liquidation (1 page)
25 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
10 December 2018Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 10 December 2018 (2 pages)
6 December 2018Appointment of a voluntary liquidator (3 pages)
6 December 2018Declaration of solvency (5 pages)
6 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-20
(1 page)
22 November 2018Satisfaction of charge 1 in full (4 pages)
29 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
30 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 July 2016Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages)
26 July 2016Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages)
11 May 2016Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(5 pages)
5 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(5 pages)
5 August 2014Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)