Company NameQuarmby Construction (Special Projects) Limited
DirectorsGary Broadhead and Martyn Brown
Company StatusLiquidation
Company Number02339260
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Broadhead
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleBuyer
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director NameMr Martyn Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director NameMr Christopher David Fielden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2009)
RoleQuantity Surveyor
Correspondence Address5 Daleside Gardens
Harrogate
North Yorkshire
HG2 9JD
Director NameMrs Jeanne Carole Fielden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2009)
RoleSecretary And Office Worker
Correspondence Address5 Daleside Gardens
Harrogate
North Yorkshire
HG2 9JD
Director NameIryna Anna Senyk
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2009)
RoleCompany Secretary And Office Clerk
Correspondence AddressThe Cheshams 17 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Director NameMr Martyn Paul Senyk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Grove
Heaton
Bradford
West Yorkshire
BD9 6HJ
Secretary NameIryna Anna Senyk
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressThe Cheshams 17 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Director NameMr Andrew David Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY

Contact

Websitewww.qsp-construction.com
Email address[email protected]
Telephone01274 510303
Telephone regionBradford

Location

Registered AddressC/O Clough Corporate Solutions Limited
Vicarage Chambers
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£539,930
Cash£1,028,569
Current Liabilities£1,353,265

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2022 (2 years, 3 months ago)
Next Return Due8 February 2023 (overdue)

Charges

28 June 1991Delivered on: 11 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395. ref m 771C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 February 1991Delivered on: 27 February 1991
Satisfied on: 5 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and the other companies named therein.
Particulars: All monies standing to the credit of accounts in the banks books.
Fully Satisfied
22 January 1991Delivered on: 28 January 1991
Satisfied on: 5 September 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 March 2023Registered office address changed from 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to Vicarage Chambers 9 Park Place Leeds West Yorkshire LS1 2LH on 1 March 2023 (2 pages)
18 February 2023Appointment of a voluntary liquidator (3 pages)
18 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
(1 page)
18 February 2023Statement of affairs (15 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
10 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 August 2016Unaudited abridged accounts made up to 31 March 2016 (13 pages)
25 August 2016Unaudited abridged accounts made up to 31 March 2016 (13 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 40,000
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 40,000
(4 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(4 pages)
5 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(4 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 May 2012Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
13 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
14 April 2009Appointment terminated director jeanne fielden (1 page)
14 April 2009Director appointed gary broadhead (2 pages)
14 April 2009Director appointed martyn brown (2 pages)
14 April 2009Director appointed andrew david walker (2 pages)
14 April 2009Appointment terminated director and secretary iryna senyk (1 page)
14 April 2009Appointment terminated director christopher fielden (1 page)
14 April 2009Director appointed martyn brown (2 pages)
14 April 2009Appointment terminated director and secretary iryna senyk (1 page)
14 April 2009Appointment terminated director christopher fielden (1 page)
14 April 2009Director appointed gary broadhead (2 pages)
14 April 2009Appointment terminated director martyn senyk (1 page)
14 April 2009Director appointed andrew david walker (2 pages)
14 April 2009Appointment terminated director martyn senyk (1 page)
14 April 2009Appointment terminated director jeanne fielden (1 page)
9 April 2009Return made up to 25/01/09; full list of members (5 pages)
9 April 2009Return made up to 25/01/09; full list of members (5 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
2 April 2008Return made up to 25/01/08; full list of members (5 pages)
2 April 2008Return made up to 25/01/08; full list of members (5 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
25 May 2007Return made up to 25/01/07; full list of members (3 pages)
25 May 2007Return made up to 25/01/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (11 pages)
26 January 2007Full accounts made up to 31 March 2006 (11 pages)
27 January 2006Return made up to 25/01/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 25/01/06; full list of members (3 pages)
7 February 2005Return made up to 25/01/05; full list of members (8 pages)
7 February 2005Return made up to 25/01/05; full list of members (8 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2004Return made up to 25/01/04; no change of members (8 pages)
31 January 2004Return made up to 25/01/04; no change of members (8 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2003Return made up to 25/01/03; full list of members (9 pages)
31 January 2003Return made up to 25/01/03; full list of members (9 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2002Return made up to 25/01/02; full list of members (8 pages)
6 February 2002Return made up to 25/01/02; full list of members (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2001Return made up to 25/01/01; full list of members (8 pages)
29 January 2001Return made up to 25/01/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 March 2000Return made up to 25/01/00; full list of members (8 pages)
21 March 2000Return made up to 25/01/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 February 1999Return made up to 25/01/99; no change of members (4 pages)
6 February 1999Return made up to 25/01/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
5 February 1998Return made up to 25/01/98; full list of members (6 pages)
5 February 1998Return made up to 25/01/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (15 pages)
7 November 1996Full accounts made up to 31 March 1996 (15 pages)
24 May 1996Registered office changed on 24/05/96 from: 27A brook street ilkley west yorkshire LS29 8AA (1 page)
24 May 1996Registered office changed on 24/05/96 from: 27A brook street ilkley west yorkshire LS29 8AA (1 page)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
21 February 1989Company name changed\certificate issued on 21/02/89 (2 pages)
21 February 1989Company name changed\certificate issued on 21/02/89 (2 pages)
16 February 1989Memorandum and Articles of Association (6 pages)
16 February 1989Memorandum and Articles of Association (6 pages)
25 January 1989Incorporation (16 pages)
25 January 1989Incorporation (16 pages)