Company Information for FIRST QUANTUM GROUP LTD.
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
06645807
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST QUANTUM GROUP LTD. | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in SW19 | |
Company Number | 06645807 | |
---|---|---|
Company ID Number | 06645807 | |
Date formed | 2008-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-14 23:25:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRST QUANTUM GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WSM SERVICES LIMITED |
||
THOMAS NIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA KARIN DUENKI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGENTINE CLUB LIMITED | Company Secretary | 2016-03-04 | CURRENT | 1910-05-12 | Active | |
CALAIS STREET LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-05-10 | |
OLIVE TREE LONDON LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
HARLAND ASSOCIATES LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2018-04-24 | |
IPCN LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-10-08 | Active | |
PTARMIGAN PROPERTIES LIMITED | Company Secretary | 2014-04-03 | CURRENT | 1982-09-21 | Active | |
THE ZENITH PARTNERSHIP (LONDON) LIMITED | Company Secretary | 2014-03-06 | CURRENT | 2010-02-25 | Active | |
ALEXANDER DI CARCACI LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2003-01-16 | Active | |
MELLMAR CAPITAL LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PIONEER CONSULTING LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2003-01-30 | Dissolved 2018-06-14 | |
ZEME CAPITAL LIMITED | Company Secretary | 2013-10-17 | CURRENT | 2013-03-26 | Active | |
QUENTIN BLAKE LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2012-12-13 | Active | |
UR BEAUTIFUL LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2007-03-09 | Liquidation | |
STEEL STREAM CAPITAL PLC | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2016-02-09 | |
SUREWELL MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-05-15 | CURRENT | 1978-10-24 | Active | |
POPULAR UK PTE LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
BERNARD COLEMAN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 1945-06-27 | Dissolved 2015-08-18 | |
COLKEN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 1959-09-22 | Active | |
COLUMBA CAPITAL MANAGEMENT LIMITED | Company Secretary | 2010-05-20 | CURRENT | 2010-05-20 | Dissolved 2015-05-19 | |
GCE DATA CENTRES LIMITED | Company Secretary | 2010-04-29 | CURRENT | 2010-04-29 | Liquidation | |
INDIGO BLU INVESTMENTS LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2001-03-01 | Active | |
BROWN PR LIMITED | Company Secretary | 2009-09-16 | CURRENT | 2007-06-15 | Dissolved 2017-04-04 | |
TOURHOTEL INVESTMENT LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2003-11-17 | Dissolved 2013-12-17 | |
UK INVEST III LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2008-02-27 | Dissolved 2015-03-09 | |
CUMULUS WHITE LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2008-10-20 | Active - Proposal to Strike off | |
THE EDGE MANAGEMENT TEAM LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2015-11-17 | |
SKYBERRY LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Active - Proposal to Strike off | |
DOWNERS DESIGN LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2003-04-15 | Active | |
HIFEN TRADING LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
PEOPLE4BANKS LTD | Company Secretary | 2007-09-24 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
PHYLLIDA BARR & ASSOCIATES LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Dissolved 2017-08-01 | |
ONE HOPE LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2016-07-07 | |
AFOURNIR LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2017-07-04 | |
TAM PROJECTS LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-03-20 | Active | |
RED SNAPPER EVENTS LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2003-03-13 | Liquidation | |
EU FOLKESTONE LTD | Company Secretary | 2005-07-27 | CURRENT | 2005-07-25 | Dissolved 2015-10-06 | |
CITY SKYLINE LTD | Company Secretary | 2004-11-25 | CURRENT | 2004-11-10 | Active | |
QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED | Company Secretary | 2004-09-08 | CURRENT | 1986-08-18 | Active | |
MARK REEVES ARCHITECTS LTD | Company Secretary | 2004-07-06 | CURRENT | 2004-07-06 | Active | |
COUGHLAN EVANS LIMITED | Company Secretary | 2003-12-24 | CURRENT | 2003-12-22 | Dissolved 2014-02-11 | |
EMKAT DEVELOPMENTS LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-05-14 | Dissolved 2014-03-18 | |
12 HILLS LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2016-01-19 | |
HILL COMMUNICATIONS AND MARKETING LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Dissolved 2013-10-15 | |
VYNAL TRUSTEE COMPANY LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
BRIDGING ARTS LIMITED | Company Secretary | 2003-05-27 | CURRENT | 2003-05-27 | Active | |
26 KINGS ROAD MANAGEMENT LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Active | |
CC LONDON CONSTRUCTION LIMITED | Company Secretary | 2002-04-02 | CURRENT | 2002-04-02 | Active | |
E.V.B. TRAINING CONSULTANCY LIMITED | Company Secretary | 2001-12-21 | CURRENT | 1994-11-17 | Active - Proposal to Strike off | |
SHORROCK CONSULTANCY SERVICES LIMITED | Company Secretary | 1997-01-06 | CURRENT | 1997-01-06 | Active | |
ST. JUDES HOME LIMITED | Company Secretary | 1995-06-30 | CURRENT | 1985-03-12 | Dissolved 2015-04-07 | |
A & S DISPLAY LIMITED | Company Secretary | 1995-06-30 | CURRENT | 1982-12-01 | Active - Proposal to Strike off | |
HAMBRIGHT LIMITED | Company Secretary | 1995-06-27 | CURRENT | 1995-03-20 | Active - Proposal to Strike off | |
GAUDIO PROPERTIES LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-31 | Active | |
THE KAIZEN APPROACH LTD | Company Secretary | 1994-02-07 | CURRENT | 1994-02-07 | Active - Proposal to Strike off | |
VIVAMORE LIMITED | Director | 2013-03-06 | CURRENT | 2009-12-22 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 9848507 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 9848507 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 9347148 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NIGG / 10/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NIGG / 10/11/2017 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 9347148 | |
SH01 | 13/07/17 STATEMENT OF CAPITAL GBP 9347148 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 8551803 | |
SH01 | 31/12/16 STATEMENT OF CAPITAL GBP 8551803 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 8166888 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 8166888 | |
SH01 | 21/07/16 STATEMENT OF CAPITAL GBP 8166888 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 7682103 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 7682103 | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 7682103 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 7036513.00 | |
RP04 | SECOND FILING WITH MUD 10/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
RP04 |
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-10 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 4304931 | |
RES13 | INCREASE IN SHARE CAPITAL TO £10,000,000 31/07/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Increase in share capital to £10,000,000 31/07/2014<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 4304931 | |
AR01 | 10/11/14 FULL LIST | |
AR01 | 10/11/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | 15/07/2014 | |
SH01 | 15/07/14 STATEMENT OF CAPITAL GBP 3421395 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREA DUENKI | |
288a | SECRETARY APPOINTED WSM SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 FIRST QUANTUM GROUP LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRST QUANTUM GROUP LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FIRST QUANTUM GROUP LIMITED | Event Date | 2019-03-25 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 13 March 2019, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Adam Solomon Nakar of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 13 March 2019 Details of the office-holder: Adam Solomon Nakar, IP no. 19530, Liquidator, WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Ankit Patel. Thomas Nigg, Director. Dated: 13 March 2019 sm 553960B | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIRST QUANTUM GROUP LIMITED | Event Date | 2019-03-25 |
Notice is hereby given that the Creditors of the Company are required, on or before 23 April 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Adam Solomon Nakar of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, 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 the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Adam Solomon Nakar, IP no 19530, Liquidator, of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Ankit Patel. Date of Appointment: 13 March 2019 sm 553960C | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST QUANTUM GROUP LIMITED | Event Date | 2019-03-13 |
Liquidator: Adam Solomon Nakar, IP no.19530 of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Ankit Patel. Date of Appointment: 13 March 2019. Who the Liquidator was appointed by: Members sm 553960A | |||
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. |