Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES BEDDOES |
||
MARK WILTON ATKINSON |
||
PETER CHARLES BEDDOES |
||
BERNARD ROBERT HOLT |
||
PATRICK MURPHY |
||
LAURENCE PEAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BRYAN EVANS |
Director | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEEN STREET LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TURNMARSH LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1987-03-20 | Dissolved 2015-11-03 | |
QUEEN STREET LIMITED | Director | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
ATKINSONS STAMPINGS LIMITED | Director | 1992-11-13 | CURRENT | 1976-12-01 | Dissolved 2016-12-13 | |
ATKINSONS HOLDINGS LIMITED | Director | 1992-11-13 | CURRENT | 1957-12-18 | Liquidation | |
DYERSGATE LIMITED | Director | 1992-10-19 | CURRENT | 1992-09-03 | Active | |
ENTACO HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
PYB CONSULTANCY LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Liquidation | |
A.C. LLOYD HOLDINGS LIMITED | Director | 2010-04-22 | CURRENT | 1948-09-30 | Active | |
A C LLOYD HOMES LIMITED | Director | 2010-04-22 | CURRENT | 1963-12-16 | Active | |
RADSEM LIMITED | Director | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2014-10-21 | |
SPALEAM LIMITED | Director | 2004-09-30 | CURRENT | 1951-11-17 | Active | |
QUEEN STREET LIMITED | Director | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TURNMARSH LIMITED | Director | 1990-12-31 | CURRENT | 1987-03-20 | Dissolved 2015-11-03 | |
PENNAR HOMES LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
BERNARD HOLT PROPERTIES LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
QUEEN STREET LIMITED | Director | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
PENNAR HOMES LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
VANQUISH FOODS HOLDCO LTD | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
VANQUISH PROPCO LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
VANQUISH LTD | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
VANQUISH CAPITAL LTD | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
PLAYFELS LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2016-12-13 | |
L A PUMPS LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-06 | Active | |
QUEEN STREET LIMITED | Director | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TREVAUNANCE FLATS MANAGEMENT COMPANY (ST. AGNES) LIMITED | Director | 2000-02-28 | CURRENT | 1990-04-04 | Active | |
FOREST TEAM LIMITED | Director | 1996-04-03 | CURRENT | 1990-09-25 | Active | |
QUEEN STREET LIMITED | Director | 2001-04-23 | CURRENT | 2001-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 02/12/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEAKE / 21/09/2015 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 19/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 19/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
AR01 | 19/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEAKE / 01/07/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 19/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 19/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 19/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR KENNETH BRYAN EVANS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH EVANS | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ALPHACOVER LIMITED CERTIFICATE ISSUED ON 22/10/99 | |
88(2)R | AD 22/09/99--------- £ SI 33@1=33 £ IC 2/35 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 28/07/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-03-21 |
Appointmen | 2017-03-21 |
Resolution | 2017-03-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE URBAN REGENERATION AGENCY | |
ASSIGNMENT OF GRANT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE QUEEN STREET APARTMENTS COMPANY LIMITED | Event Date | 2017-03-21 |
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 Type | Appointment of Liquidators | |
Defending party | THE QUEEN STREET APARTMENTS COMPANY LIMITED | Event Date | 2017-03-20 |
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 Type | Resolutions for Winding-up | |
Defending party | THE QUEEN STREET APARTMENTS COMPANY LIMITED | Event Date | 2017-03-20 |
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 : | |||
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. |