UKBizDB.co.uk

QUARRYVALE THREE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quarryvale Three Limited. The company was founded 27 years ago and was given the registration number 03279329. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUARRYVALE THREE LIMITED
Company Number:03279329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary30 September 1998Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 December 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 December 2019Active
49 St Georges Avenue, London, N7 0AJ

Secretary25 February 1997Active
19 Stafford Close, Chafford Hundred, Grays, RM16 6ND

Secretary28 April 1997Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary15 November 1996Active
16 Elliott Square, London, NW3 3SU

Director25 February 1997Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director12 May 2016Active
20 Brokes Crescent, Reigate, RH2 9PS

Director25 February 1997Active
22 Newcombe Park, Mill Hill, London, NW7 3QL

Director25 February 1997Active
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ

Director12 February 1997Active
8 Southway, Totteridge, London, N20 8EA

Director17 November 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director25 September 2019Active
Mandalay, Duncrievie, Glenfarg, PH2 9PD

Director28 April 1997Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director18 June 2015Active
13 Bishop Terrace, Kinnesswood, Kinross, KY13 7JW

Director28 April 1997Active
Dalmore Ardchoille Park, Perth, Scotland, PH2 7TL

Director28 April 1997Active
No 1 Poultry, London, EC2R 8EJ

Director17 November 2003Active
Alloway, Maplefield Lane, Chalfont St Giles, HP8 4TY

Director30 September 1998Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director25 September 2019Active
Flat 5 27 Adelaide Road, Chalk Farm, London, NW3 3QB

Director12 February 1997Active
15 Buchan Drive, Perth, PH1 1NQ

Director28 February 1998Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director15 November 1996Active
The Paddocks, Sutton Road Huby, York, YO6 1HF

Director01 September 2000Active
No 1 Poultry, London, EC2R 8EJ

Director15 August 2007Active
31 Chawton Crescent, Great Holm, Milton Keynes, MK8 9EG

Director25 February 1997Active
5 Orchid Grange Orchid Road, Southgate, London, N14 5HH

Director13 December 2000Active
No 1 Poultry, London, EC2R 8EJ

Director01 September 2000Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director15 November 1996Active

People with Significant Control

Quarryvale One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Change account reference date company current extended.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.