Company NameQuinshaw Group Ltd
DirectorPaul Hopeton Daye
Company StatusLiquidation
Company Number11439460
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Previous NameNobleleigh Limited

Business Activity

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

Directors

Director NameMr Paul Hopeton Daye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 May 2020 (3 years, 11 months ago)
Next Return Due31 May 2021 (overdue)

Filing History

5 January 2024Change of membership of creditors or liquidation committee (11 pages)
27 April 2023Progress report in a winding up by the court (21 pages)
28 March 2023Change of membership of creditors or liquidation committee (11 pages)
29 April 2022Change of membership of creditors or liquidation committee (11 pages)
27 April 2022Progress report in a winding up by the court (22 pages)
9 November 2021Change of membership of creditors or liquidation committee (11 pages)
22 April 2021Establishment of creditors or liquidation committee (7 pages)
19 March 2021Registered office address changed from 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR England to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 19 March 2021 (2 pages)
18 March 2021Appointment of a liquidator (3 pages)
18 February 2021Order of court to wind up (2 pages)
27 January 2021Appointment of provisional liquidator (9 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 April 2020Registered office address changed from Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS England to 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR on 20 April 2020 (1 page)
1 July 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
8 June 2019Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS on 8 June 2019 (1 page)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
18 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 May 2019Notification of Paul Hopeton Daye as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 100
(3 pages)
17 May 2019Withdrawal of a person with significant control statement on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Paul Hopeton Daye as a director on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Ceri Richard John as a director on 17 May 2019 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 2
(27 pages)