QUERCUS (GENERAL PARTNER) LIMITED

Third Floor, One London Square Third Floor, One London Square, Guildford, GU1 1UN, Surrey, England
StatusDISSOLVED
Company No.03672909
CategoryPrivate Limited Company
Incorporated24 Nov 1998
Age25 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution21 Apr 2019
Years5 years, 1 month, 14 days

SUMMARY

QUERCUS (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 03672909. It was incorporated 25 years, 6 months, 11 days ago, on 24 November 1998 and it was dissolved 5 years, 1 month, 14 days ago, on 21 April 2019. The company address is Third Floor, One London Square Third Floor, One London Square, Guildford, GU1 1UN, Surrey, England.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036729090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036729090005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036729090005

Charge creation date: 2017-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036729090004

Charge creation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Robert John Calnan

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Adam Christopher James Campbell

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-01

Officer name: Mr Neal Morar

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: Third Floor, One London Square Cross Lanes Guildford Surrey GU11UN

Change date: 2016-11-09

Old address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Christopher James Urwin

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Robert John Calnan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Adam Christopher James Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Charles Arthur Follows

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Ransome

Termination date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Alan John Templer Pilgrim

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Stirling

Termination date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2016-10-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Morar

Appointment date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Old address: 43-45 Portman Square London W1H 6LY

Change date: 2016-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Victoria Heazell

Termination date: 2016-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-05

Officer name: Sandra Judith Odell

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-05

Officer name: Frances Victoria Heazell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Carter

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Nigel Justin Kempner

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr Christopher James Urwin

Documents

View document PDF

Termination director company

Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Justin Kempner

Change date: 2015-11-24

Documents

View document PDF

Mortgage satisfy charge part

Date: 15 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Mortgage satisfy charge part

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 10 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2014

Action Date: 24 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Neal Ransome

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Charles Arthur Follows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Judith Odell

Change date: 2014-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: , 16 Grosvenor Street, London, W1K 4QF

Change date: 2014-08-05

New address: 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neal Ransome

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Templer Pilgrim

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Stirling

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Arthur Follows

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gardiner

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skinner

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stearn

Documents

View document PDF

Resolution

Date: 11 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 18 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Justin Kempner

Change date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Johnston Gardiner

Change date: 2013-03-01

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Judith Odell

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell James

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Worthington

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Johnston Gardiner

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Laxton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gavaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Skinner

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gardiner

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Gavaghan

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tonianne dwyer

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas shattock

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael marshall

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael marshall

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF


Some Companies

DESIGNS IN WOOD LIMITED

KENILWORTH,DENMEAD WATERLOOVILLE,PO7 6NU

Number:09656888
Status:ACTIVE
Category:Private Limited Company

GLENALAN LIMITED

LAVEROCKDALE LODGE,EDINBURGH,EH13 0DB

Number:SC142035
Status:ACTIVE
Category:Private Limited Company

M.S. BLOCK PLUMBING & HEATING LTD

18 CLARENCE ROAD,SOUTHEND ON SEA,SS1 1AN

Number:08464754
Status:LIQUIDATION
Category:Private Limited Company

NATHAN CLARKE BUILDERS LTD

3 FIELD COURT,LONDON,WC1R 5EF

Number:09698310
Status:LIQUIDATION
Category:Private Limited Company

OLDBURY COURT OUT OF SCHOOL CLUBS

OLDBURY COURT YOUTH CENTRE,FISHPONDS,BS16 2ND

Number:05337412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAUL MARCHANT CONSULTING LIMITED

3 RAILWAY COTTAGES,SHEFFIELD,S36 4TF

Number:08601568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source