Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENRIDGE PROPERTIES LIMITED
Company Information for

QUEENRIDGE PROPERTIES LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
02929893
Private Limited Company
Liquidation

Company Overview

About Queenridge Properties Ltd
QUEENRIDGE PROPERTIES LIMITED was founded on 1994-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Queenridge Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEENRIDGE PROPERTIES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in W1T
 
Filing Information
Company Number 02929893
Company ID Number 02929893
Date formed 1994-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
Last Datalog update: 2020-02-13 00:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENRIDGE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUEENRIDGE PROPERTIES LIMITED
The following companies were found which have the same name as QUEENRIDGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEENRIDGE PROPERTIES LIMITED Unknown

Company Officers of QUEENRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL FEGAN
Director 2015-11-10
CHRISTOPHER CARL LINKAS
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA FOLEY
Director 2015-03-17 2015-11-18
CLIFFORD ANTHONY QUAYLE
Director 2001-12-18 2015-11-18
DAVID IAN ROBERTS
Director 2001-12-18 2015-11-18
BOBBY BRENDAN SHEEHAN
Director 2014-12-19 2015-11-18
GARETH JONES
Company Secretary 2007-09-24 2014-12-19
JOHN ANTHONY ANDREWS
Company Secretary 2003-10-24 2007-09-28
JOHN ANTHONY ANDREWS
Director 2003-10-24 2007-09-28
DAVID ALEXANDER DUNCAN CAMPBELL
Company Secretary 2001-08-23 2007-09-24
ANDREW RAYMOND HAINES
Director 2003-10-24 2004-03-24
SUSAN O'MAHONY
Company Secretary 2001-08-10 2003-10-24
ERIC MACFIE YOUNG
Director 1999-06-23 2002-05-01
KEITH DAVISON
Company Secretary 2000-10-10 2001-08-10
SUSAN O'MAHONY
Company Secretary 1999-06-23 2000-10-10
DAVID IAN ROBERTS
Director 1994-06-20 2000-06-14
MICHAEL DAVID RUTTERFORD
Director 1999-06-23 2000-06-08
GEOFFREY COLIN NEVILLE WARD
Company Secretary 1994-06-20 1999-06-23
DUNCAN WHITEFORD TAYLOR BAIN
Director 1995-09-19 1999-06-23
CHRISTOPHER HANCOCK
Director 1998-11-17 1999-06-23
LEOPOLD NOE
Director 1994-06-20 1997-04-01
IVOR SMITH
Director 1994-06-20 1995-09-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-05-17 1994-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 1994-05-17 1994-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL FEGAN FINO SERVICECO LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
NICHOLAS PAUL FEGAN FTAI AIROPCO UK LTD Director 2017-07-13 CURRENT 2017-07-13 Active
NICHOLAS PAUL FEGAN NEW ROAD INVESTMENTS (GRAVESEND) LIMITED Director 2015-11-10 CURRENT 2002-12-18 Liquidation
NICHOLAS PAUL FEGAN CASTLEFORD INVESTMENTS LIMITED Director 2015-11-10 CURRENT 2003-07-16 Active
NICHOLAS PAUL FEGAN CARLTON LANES DEVELOPMENT LIMITED Director 2015-11-10 CURRENT 2005-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-07
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 17 Hanover Square London W1S 1BN United Kingdom
2019-12-31LIQ01Voluntary liquidation declaration of solvency
2019-12-31600Appointment of a voluntary liquidator
2019-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-08
2019-12-17RP04SH01Second filing of capital allotment of shares GBP1,101
2019-11-12SH0116/10/19 STATEMENT OF CAPITAL GBP 1101
2019-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029298930029
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 2 Eastbourne Terrace 4th Floor London W2 6LG England
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 EASTBOURNE TERRACE 2 EASTBOURNE TERRACE 4TH FLOOR LONDON W2 6LG ENGLAND
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL FEGAN / 26/09/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL LINKAS / 26/09/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL FEGAN / 26/09/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL LINKAS / 26/09/2017
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0109/04/16 ANNUAL RETURN FULL LIST
2015-11-23MEM/ARTSARTICLES OF ASSOCIATION
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029298930029
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD QUAYLE
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029298930028
2015-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL LINKAS
2015-11-10AP01DIRECTOR APPOINTED MR NICHOLAS PAUL FEGAN
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-30AR0109/04/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MS NICOLA FOLEY
2015-02-20AUDAUDITOR'S RESIGNATION
2014-12-19AP01DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY GARETH JONES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-25AR0109/04/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0109/04/13 FULL LIST
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0109/04/12 FULL LIST
2011-10-03ANNOTATIONPart Admin Removed
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0109/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 02/02/2010
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY QUAYLE / 02/02/2010
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JONES / 02/02/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0109/04/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-05-05363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD QUAYLE / 31/01/2008
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: EDINBURGH HOUSE FIRST FLOOR 40 GREAT PORTLAND STREET LONDON W1W 7LZ
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AUDAUDITOR'S RESIGNATION
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288bDIRECTOR RESIGNED
2002-04-23363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 67 GREAT TITCHFIELD STREET LONDON W1W 7PT
2002-01-09288aNEW DIRECTOR APPOINTED
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17RES13GUARANTEE COPY ATTACHED 11/12/01
2001-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUEENRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-11-14
Resolutions for Winding-up2019-11-14
Appointment of Liquidators2019-11-14
Fines / Sanctions
No fines or sanctions have been issued against QUEENRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding CFEH CG HOLDINGS L.P.
2015-11-18 Outstanding GATEHOUSE BANK PLC (AS SELLER)
LEGAL CHARGE 2013-04-04 Satisfied IBRC ASSET FINANCE PLC (FORMERLY ANGLO IRISH ASSET FINANCE PLC) (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2009-10-14 Satisfied ANGLO IRISH ASSET FINANCE PLC (THE “SECURITY TRUSTEE”)
ACCESSION DEED 2007-02-01 Satisfied ANGLO IRISH ASSET FINANCE PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 11 AUGUST 2003 AND DEEDS OF ASSIGNMENT DATED 20 SEPTEMBER 2005 AND DEED OF ASSIGNMENT DATED 30 NOVEMBER 2005 AND 2006-08-16 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 11 AUGUST 2003) 2005-12-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2005-12-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2003-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-02-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ACCESSION TO A GUARANTEE AND DEBENTURE DATED 21 DECEMBER 2001 AND 2003-02-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF GUARANTEE AND DEBENTURE 2001-12-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2000-07-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 2000-06-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECOND PRIORITY DEBENTURE SUBJECT TO A DEED OF PRIORITIES DATED 15 JUNE 2000 BETWEEN INTER ALIA, THE COMPANY, ANGLO IRISH BANK CORPORATION PLC AND BOURNE END PROPERTIES PLC 2000-06-16 Satisfied BOURNE END PROPERTIES PLC
SUPPLEMENTAL DEBENTURE DATED 17 FEBRUARY 2000 WHICH IS SUPPLEMENTAL TO A DEBENTURE DATED 10 MARCH 1999 2000-03-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD FEBRUARY 2000 AND 2000-02-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 1999-03-22 Satisfied ANGLO IRISH BANK CORPORATION PLCAND IT'S SUCCESSORS TRANSFEREES AND ASSIGNS
SUPPLEMENTAL CHARGE 1995-04-24 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
RELEASE PRICE ACCOUNT ASSIGNMENT 1995-04-24 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
SUPPLEMENTAL CHARGE 1995-04-24 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
DEED OF SUPPLEMENTAL CHARGE 1995-02-02 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY 1995-01-17 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY 1995-01-17 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY 1995-01-17 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
LEGAL CHARGE AND FLOATING CHARGE 1995-01-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
RENTAL ACCOUNT ASSIGNMENT 1995-01-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
DISPOSALS ACCOUNT ASSIGNMENT 1995-01-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
ASSIGNMENT 1995-01-12 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEENRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of QUEENRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of QUEENRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUEENRIDGE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gravesham Borough Council 2015-03-19 GBP £8,398 Rent
Gravesham Borough Council 2014-12-05 GBP £6,000 Rent
Gravesham Borough Council 2014-12-05 GBP £2,402 Rent
Gravesham Borough Council 2014-10-09 GBP £6,000 Electricity
Gravesham Borough Council 2014-10-09 GBP £2,402 Electricity
Kent County Council 2011-09-20 GBP £2,083 External - Rent, Room Hire & Service Charges
Kent County Council 2011-08-02 GBP £2,500 External - Rent, Room Hire & Service Charges
Kent County Council 2011-07-01 GBP £2,500
Kent County Council 2011-07-01 GBP £2,083
Kent County Council 2011-06-28 GBP £2,500
Kent County Council 2011-05-18 GBP £2,500 External - Rent, Room Hire & Service Charges
Kent County Council 2011-04-05 GBP £2,500 External - Rent, Room Hire & Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUEENRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyQUEENRIDGE PROPERTIES LIMITEDEvent Date2019-11-08
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the liquidator at Devonshire House, 60 Goswell Road, London, EC1M 7AD by 13 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Ian Robert (IP number 8706 ) of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 8 November 2019 . Further information about this case is available from Ellis Brealey at the offices of Moore Kingston Smith & Partners LLP on 0207 566 4020 or at ebrealey@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUEENRIDGE PROPERTIES LIMITEDEvent Date2019-11-08
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP Devonshire House, 60 Goswell Road, London, EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 8 November 2019 . Further information about this case is available from Ellis Brealey at the offices of Moore Kingston Smith & Partners LLP on 0207 566 4020 or at ebrealey@mks.co.uk. Christopher Linkas , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUEENRIDGE PROPERTIES LIMITEDEvent Date2019-11-08
Ian Robert of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Ellis Brealey at the offices of Moore Kingston Smith & Partners LLP on 0207 566 4020 or at ebrealey@mks.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.