Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE QUEEN STREET APARTMENTS COMPANY LIMITED
Company Information for

THE QUEEN STREET APARTMENTS COMPANY LIMITED

30 ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
03809695
Private Limited Company
Liquidation

Company Overview

About The Queen Street Apartments Company Ltd
THE QUEEN STREET APARTMENTS COMPANY LIMITED was founded on 1999-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". The Queen Street Apartments Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE QUEEN STREET APARTMENTS COMPANY LIMITED
 
Legal Registered Office
30 ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in CV34
 
Previous Names
ALPHACOVER LIMITED22/10/1999
Filing Information
Company Number 03809695
Company ID Number 03809695
Date formed 1999-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
Last Datalog update: 2018-09-04 09:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QUEEN STREET APARTMENTS COMPANY LIMITED
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.

Company Officers of THE QUEEN STREET APARTMENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES BEDDOES
Company Secretary 1999-07-28
MARK WILTON ATKINSON
Director 1999-09-22
PETER CHARLES BEDDOES
Director 1999-07-28
BERNARD ROBERT HOLT
Director 1999-09-22
PATRICK MURPHY
Director 1999-09-22
LAURENCE PEAKE
Director 1999-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BRYAN EVANS
Director 1999-07-28 2008-07-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-07-19 1999-07-29
HOWARD THOMAS
Nominated Secretary 1999-07-19 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES BEDDOES QUEEN STREET LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
PETER CHARLES BEDDOES TURNMARSH LIMITED Company Secretary 1990-12-31 CURRENT 1987-03-20 Dissolved 2015-11-03
MARK WILTON ATKINSON QUEEN STREET LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
MARK WILTON ATKINSON ATKINSONS STAMPINGS LIMITED Director 1992-11-13 CURRENT 1976-12-01 Dissolved 2016-12-13
MARK WILTON ATKINSON ATKINSONS HOLDINGS LIMITED Director 1992-11-13 CURRENT 1957-12-18 Liquidation
MARK WILTON ATKINSON DYERSGATE LIMITED Director 1992-10-19 CURRENT 1992-09-03 Active
PETER CHARLES BEDDOES ENTACO HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
PETER CHARLES BEDDOES PYB CONSULTANCY LIMITED Director 2012-12-19 CURRENT 2012-12-19 Liquidation
PETER CHARLES BEDDOES A.C. LLOYD HOLDINGS LIMITED Director 2010-04-22 CURRENT 1948-09-30 Active
PETER CHARLES BEDDOES A C LLOYD HOMES LIMITED Director 2010-04-22 CURRENT 1963-12-16 Active
PETER CHARLES BEDDOES RADSEM LIMITED Director 2004-12-03 CURRENT 2004-12-03 Dissolved 2014-10-21
PETER CHARLES BEDDOES SPALEAM LIMITED Director 2004-09-30 CURRENT 1951-11-17 Active
PETER CHARLES BEDDOES QUEEN STREET LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
PETER CHARLES BEDDOES TURNMARSH LIMITED Director 1990-12-31 CURRENT 1987-03-20 Dissolved 2015-11-03
BERNARD ROBERT HOLT PENNAR HOMES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
BERNARD ROBERT HOLT BERNARD HOLT PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
BERNARD ROBERT HOLT QUEEN STREET LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
PATRICK MURPHY PENNAR HOMES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PATRICK MURPHY VANQUISH FOODS HOLDCO LTD Director 2017-05-19 CURRENT 2017-05-19 Active
PATRICK MURPHY VANQUISH PROPCO LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
PATRICK MURPHY VANQUISH LTD Director 2017-04-03 CURRENT 2017-04-03 Active
PATRICK MURPHY VANQUISH CAPITAL LTD Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
PATRICK MURPHY PLAYFELS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-12-13
PATRICK MURPHY L A PUMPS LIMITED Director 2004-09-13 CURRENT 2004-09-06 Active
PATRICK MURPHY QUEEN STREET LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
PATRICK MURPHY TREVAUNANCE FLATS MANAGEMENT COMPANY (ST. AGNES) LIMITED Director 2000-02-28 CURRENT 1990-04-04 Active
PATRICK MURPHY FOREST TEAM LIMITED Director 1996-04-03 CURRENT 1990-09-25 Active
LAURENCE PEAKE QUEEN STREET LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off

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
2018-05-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-284.70DECLARATION OF SOLVENCY
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2016-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 33
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-14RES01ADOPT ARTICLES 02/12/2015
2015-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEAKE / 21/09/2015
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 33
2015-07-20AR0119/07/15 FULL LIST
2014-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 33
2014-07-22AR0119/07/14 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-07-23AR0119/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEAKE / 01/07/2013
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-13AR0119/07/12 FULL LIST
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-26AR0119/07/11 FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-25AR0119/07/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-30363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-25288bAPPOINTMENT TERMINATE, DIRECTOR KENNETH BRYAN EVANS LOGGED FORM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR KENNETH EVANS
2008-07-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-03363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-30363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-26363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-19363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21CERTNMCOMPANY NAME CHANGED ALPHACOVER LIMITED CERTIFICATE ISSUED ON 22/10/99
1999-10-0688(2)RAD 22/09/99--------- £ SI 33@1=33 £ IC 2/35
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-13SRES01ALTER MEM AND ARTS 28/07/99
1999-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
1999-08-11288bSECRETARY RESIGNED
1999-08-11288bDIRECTOR RESIGNED
1999-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 THE QUEEN STREET APARTMENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-21
Appointmen2017-03-21
Resolution2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against THE QUEEN STREET APARTMENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-28 Satisfied THE URBAN REGENERATION AGENCY
ASSIGNMENT OF GRANT 2001-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE QUEEN STREET APARTMENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE QUEEN STREET APARTMENTS COMPANY LIMITED
Trademarks
We have not found any records of THE QUEEN STREET APARTMENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE QUEEN STREET APARTMENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE QUEEN STREET APARTMENTS COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE QUEEN STREET APARTMENTS COMPANY 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 partyTHE QUEEN STREET APARTMENTS COMPANY LIMITEDEvent Date2017-03-21
In accordance with Rule 4.182A of the Insolvency Rules 1986 I, A Turpin (Office Holder Number 8936) of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 2962, give notice that on 20 March 2017, I was appointed Liquidator of The Queen Street Apartments Company Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 21 April 2017, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, A Turpin, of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members Voluntary Liquidation and as such all Creditor claims would be payable in full. Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. Andrew Turpin , Liquidator Dated 20 March 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE QUEEN STREET APARTMENTS COMPANY LIMITEDEvent Date2017-03-20
Andrew Turpin of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ : Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE QUEEN STREET APARTMENTS COMPANY LIMITEDEvent Date2017-03-20
Passed 20 March 2017 At a General Meeting of the above named Company, duly convened, and held at 11.30 am on 20 March 2017 at 30 St Paul's Square, Birmingham B3 1QZ, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS 'That the Company be wound up voluntarily and that A Turpin, Licensed Insolvency Practitioner of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.' Office Holder Details: Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 20 March 2017 . Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. P Beddoes , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE QUEEN STREET APARTMENTS COMPANY 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 THE QUEEN STREET APARTMENTS COMPANY 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.