Company NameQuingrove Properties Limited
Company StatusDissolved
Company Number00418529
CategoryPrivate Limited Company
Incorporation Date2 September 1946(77 years, 8 months ago)
Dissolution Date23 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony David Orr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(48 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 23 April 2015)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address142 Selbourne Avenue
New Haw
Weybridge
Surrey
KT15 3RF
Director NameJane Suzanne Orr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(48 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 23 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GU
Secretary NameJane Suzanne Orr
NationalityBritish
StatusClosed
Appointed21 September 2005(59 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GU
Director NameMr Alexis Pache Orr
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1995)
RoleSecretary
Correspondence Address18 Sandy Way
Walton On Thames
Surrey
KT12 1BL
Director NameMrs Marie Philomena Orr
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(44 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2005)
RoleAdministration Executive
Correspondence Address27 Fenner House
Mayfield Road
Walton On Thames
KT12 5PL
Secretary NameMr Alexis Pache Orr
NationalityBritish
StatusResigned
Appointed29 April 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address18 Sandy Way
Walton On Thames
Surrey
KT12 1BL
Secretary NameAnthony David Orr
NationalityBritish
StatusResigned
Appointed23 January 1995(48 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 February 1995)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address142 Selbourne Avenue
New Haw
Weybridge
Surrey
KT15 3RF
Secretary NameMrs Marie Philomena Orr
NationalityBritish
StatusResigned
Appointed07 February 1995(48 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address27 Fenner House
Mayfield Road
Walton On Thames
KT12 5PL

Location

Registered AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

450 at £1Anthony David Orr
50.00%
Ordinary
450 at £1Ms Jane Suzanne Orr
50.00%
Ordinary

Financials

Year2014
Net Worth£149,318
Cash£149,603
Current Liabilities£1,026

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
23 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
14 April 2014Registered office address changed from 41 Warwick Building 366 Queenstown Road London SW8 4NJ on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from 41 Warwick Building 366 Queenstown Road London SW8 4NJ on 14 April 2014 (2 pages)
11 April 2014Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 900
(6 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 900
(6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Director's details changed for Anthony David Orr on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Suzanne Orr on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jane Suzanne Orr on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony David Orr on 29 April 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 May 2009Return made up to 29/04/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 May 2008Return made up to 29/04/08; full list of members (4 pages)
7 May 2008Return made up to 29/04/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Return made up to 29/04/07; full list of members (3 pages)
4 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 June 2006Return made up to 29/04/06; full list of members (7 pages)
2 June 2006Return made up to 29/04/06; full list of members (7 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 January 2006Registered office changed on 11/01/06 from: 27 fenner house mayfield road walton on thames surrey KT12 5PL (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 27 fenner house mayfield road walton on thames surrey KT12 5PL (1 page)
11 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Registered office changed on 31/03/05 from: 18 sandy way walton-on-thames surrey KT12 1BL (1 page)
31 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 March 2005Registered office changed on 31/03/05 from: 18 sandy way walton-on-thames surrey KT12 1BL (1 page)
31 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 June 2004Return made up to 29/04/04; full list of members (7 pages)
3 June 2004Return made up to 29/04/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 September 2002Return made up to 29/04/02; full list of members (7 pages)
16 September 2002Return made up to 29/04/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
5 June 2001Return made up to 29/04/01; full list of members (7 pages)
5 June 2001Return made up to 29/04/01; full list of members (7 pages)
11 July 2000Return made up to 29/04/00; full list of members (7 pages)
11 July 2000Return made up to 29/04/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
5 July 1999Return made up to 29/04/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
5 July 1999Return made up to 29/04/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1998Return made up to 29/04/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Return made up to 29/04/98; full list of members (6 pages)
5 March 1998Return made up to 29/04/96; no change of members (4 pages)
5 March 1998Return made up to 29/04/97; no change of members (4 pages)
5 March 1998Return made up to 29/04/96; no change of members (4 pages)
5 March 1998Return made up to 29/04/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
5 July 1995Return made up to 29/04/95; full list of members (6 pages)
5 July 1995Return made up to 29/04/95; full list of members (6 pages)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 April 1995Full accounts made up to 31 August 1994 (10 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Full accounts made up to 31 August 1994 (10 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1990Full accounts made up to 31 August 1989 (8 pages)
16 May 1990Full accounts made up to 31 August 1989 (8 pages)
11 April 1989Full accounts made up to 31 August 1988 (8 pages)
11 April 1989Full accounts made up to 31 August 1988 (8 pages)
14 April 1988Full accounts made up to 31 August 1987 (8 pages)
14 April 1988Full accounts made up to 31 August 1987 (8 pages)
16 June 1956Articles of association (1 page)
16 June 1956Articles of association (1 page)