QUORUM PROPERTY DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 01868770 |
Category | Private Limited Company |
Incorporated | 05 Dec 1984 |
Age | 39 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
QUORUM PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 01868770. It was incorporated 39 years, 6 months, 2 days ago, on 05 December 1984 and it was dissolved 4 years, 2 months, 29 days ago, on 09 March 2020. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation disclaimer notice
Date: 13 Mar 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2018
Action Date: 08 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-07
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 12 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018687700074
Documents
Mortgage satisfy charge full
Date: 12 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018687700075
Documents
Mortgage satisfy charge full
Date: 12 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018687700076
Documents
Second filing of director appointment with name
Date: 03 Mar 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Paul Dominic Cook
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 16 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018687700077
Documents
Mortgage satisfy charge full
Date: 16 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018687700078
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 04 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quorum investments LIMITED\certificate issued on 04/03/15
Documents
Change of name notice
Date: 04 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018687700078
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018687700077
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 10 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018687700076
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Resolution
Date: 10 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Domonic Cook
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Change date: 2013-09-17
Documents
Change corporate secretary company with change date
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-13
Officer name: Oakwood Corporate Secretary Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018687700075
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018687700074
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 14 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint corporate secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
Change date: 2011-01-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Paul Martin Wardle
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: John David Slater
Documents
Change person secretary company with change date
Date: 11 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katharine Jane Wardle
Change date: 2010-11-01
Documents
Capital variation of rights attached to shares
Date: 10 Nov 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Oct 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Slater
Documents
Appoint person secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katharine Jane Wardle
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martin Wardle
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Slater
Change date: 2009-12-31
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Martin Wardle
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: block a barons court manchester road wilmslow cheshire SK9 1BQ
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 10 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quorum estates LIMITED\certificate issued on 10/08/01
Documents
Legacy
Date: 20 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
63 SUMMERVILLE ROAD,SALFORD,M6 7HG
Number: | 10120138 |
Status: | ACTIVE |
Category: | Private Limited Company |
COULSON HERON ASSOCIATES LIMITED
BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 01239073 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC330656 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,BUCKNELL,SY7 0BS
Number: | 03758322 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HATHEROP ROAD,HAMPTON,TW12 2RH
Number: | 09419381 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GALLOWGATE,,NE1 4SG
Number: | 05115137 |
Status: | ACTIVE |
Category: | Private Limited Company |