UKBizDB.co.uk

QUINTA 2 LIMITED

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

This company is commonly known as Quinta 2 Limited. The company was founded 12 years ago and was given the registration number 08059048. The firm's registered office is in BRENTWOOD. You can find them at 8 High Street, , Brentwood, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:QUINTA 2 LIMITED
Company Number:08059048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2012
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:8 High Street, Brentwood, Essex, CM14 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cortijo, El Canuelo, Ctra S/N, Guadiaro, Spain, 11311

Director31 October 2017Active
Nancorras, St. Mawes, Truro, United Kingdom, TR2 5AD

Secretary04 May 2012Active
Taylor Group House, Wedgnock Lane, Warwick, United Kingdom, CV34 5YA

Secretary11 April 2017Active
Nancorras Farm, St. Mawes, Truro, England, TR2 5AD

Director22 April 2013Active
Nancorras, St Mawes, Truro, England, TR2 5AD

Director28 October 2013Active
Nancorras, St. Mawes, Truro, United Kingdom, TR2 5AD

Director04 May 2012Active
Cortijo, El Canuelo, Ctra S/N, Guadiaro, Spain,

Director13 September 2016Active
2 Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED

Director11 April 2017Active
Taylor Group House, Wedgnock Lane, Warwick, United Kingdom, CV34 5YA

Director30 November 2016Active

People with Significant Control

Mr Richard Goodway Simmons
Notified on:11 April 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:2 Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED
Nature of control:
  • Significant influence or control
Mr Christopher John Taylor
Notified on:30 November 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Taylor Group House, Wedgnock Lane, Warwick, United Kingdom, CV34 5YA
Nature of control:
  • Significant influence or control
Mr Patrick Simon Bray
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Nancorras, St Mawes, England, TR2 5AD
Nature of control:
  • Significant influence or control
Mr Kenneth Alan Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:Spain
Address:Cortijo, El Canuelo, Guadiaro, Spain, 11311
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-12Gazette

Gazette dissolved liquidation.

Download
2021-11-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-08Address

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

Download
2018-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-02Resolution

Resolution.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Address

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

Download
2018-04-26Resolution

Resolution.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Appoint person secretary company with name date.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.