UKBizDB.co.uk

QUICKSILVER MANAGEMENT LIMITED

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

This company is commonly known as Quicksilver Management Limited. The company was founded 15 years ago and was given the registration number 06869704. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:QUICKSILVER MANAGEMENT LIMITED
Company Number:06869704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2009
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Bonningale Way, Dorridge, Solihull, England, B93 8SF

Secretary01 November 2012Active
159, Moulsham Street, Chelmsford, England, CM2 0LD

Secretary18 January 2019Active
10 Park View Road, Sutton Coldfield, B74 4PP

Secretary03 April 2009Active
19, Bonningale Way, Dorridge, Solihull, England, B93 8SF

Director03 April 2009Active
19, Aldershaws, Dickens Heath, Birmingham, England, B90 1SQ

Director01 November 2012Active
159, Moulsham Street, Chelmsford, England, CM2 0LD

Director13 December 2018Active
57, Acorn Avenue, Braintree, England, CM7 2LP

Director18 September 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 January 2019Active
159, Moulsham Street, Chelmsford, England, CM2 0LD

Director08 November 2018Active
10, Park View Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4PP

Director06 April 2011Active
10 Park View Road, Sutton Coldfield, B74 4PP

Director03 April 2009Active

People with Significant Control

Pipeline Investment Ltd
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Andrew Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:19 Aldershaws, Dickens Heath, Birmingham, England, B90 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Mark Leslie Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:19 Boningale Way, Dorridge, Solihull, England, B93 8SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-04-06Address

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

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2020-12-12Insolvency

Liquidation compulsory defer dissolution.

Download
2020-12-09Insolvency

Liquidation compulsory completion.

Download
2020-02-10Insolvency

Liquidation compulsory winding up order.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Address

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

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Address

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

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.