Company NameQuassia (Properties) Limited
DirectorLance David Sykes
Company StatusLiquidation
Company Number01044492
CategoryPrivate Limited Company
Incorporation Date1 March 1972(52 years, 2 months ago)
Previous NameQuassia (Joinery) Limited

Business Activity

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

Directors

Director NameMr Lance David Sykes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(26 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RolePcb Technician
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Road
Bishop's Stortford
CM23 3SJ
Director NameMrs Gwendoline Joy Kitchen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(20 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedlars Cottage
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr Roy Thomas James Kitchen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(20 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 18 August 2022)
RoleWood Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPedlars Cottage
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameMr Roy Thomas James Kitchen
NationalityBritish
StatusResigned
Appointed11 December 1992(20 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedlars Cottage
Strethall
Saffron Walden
Essex
CB11 4XJ

Contact

Websitewww.quassiaelectronics.co.uk
Email address[email protected]
Telephone01799 541174
Telephone regionSaffron Walden

Location

Registered AddressC/O Ad Business Recovery Limited Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£1,206,321
Cash£342
Current Liabilities£48,003

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 December 2022 (1 year, 4 months ago)
Next Return Due5 January 2024 (overdue)

Charges

29 May 1992Delivered on: 5 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bearwalden estate wendens ambo saffron walden essex.
Outstanding
18 November 1981Delivered on: 25 November 1981
Persons entitled: Midland Bank LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Outstanding
12 February 1979Delivered on: 19 February 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land at the mill wendens ambo essex together with all fixtures.
Outstanding
25 February 1977Delivered on: 3 March 1977
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge. (See doc M12). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 October 2023Declaration of solvency (5 pages)
4 September 2023Appointment of a voluntary liquidator (3 pages)
2 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-21
(1 page)
21 August 2023Registered office address changed from Quassia House Bearwalden Industrial Estate Wendens Ambo Saffron Walden Essex CB11 4JX to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 August 2023 (1 page)
7 February 2023Micro company accounts made up to 31 August 2022 (6 pages)
24 January 2023Previous accounting period shortened from 28 February 2023 to 31 August 2022 (1 page)
24 January 2023Notification of Lance David Sykes as a person with significant control on 18 August 2022 (2 pages)
17 January 2023Satisfaction of charge 4 in full (1 page)
17 January 2023Satisfaction of charge 2 in full (1 page)
17 January 2023Satisfaction of charge 1 in full (1 page)
17 January 2023Satisfaction of charge 3 in full (1 page)
11 January 2023Termination of appointment of Roy Thomas James Kitchen as a director on 18 August 2022 (1 page)
11 January 2023Notification of a person with significant control statement (2 pages)
11 January 2023Cessation of Roy Thomas James Kitchen as a person with significant control on 18 August 2022 (1 page)
11 January 2023Termination of appointment of Roy Thomas James Kitchen as a secretary on 18 August 2022 (1 page)
11 January 2023Confirmation statement made on 22 December 2022 with updates (4 pages)
27 September 2022Micro company accounts made up to 28 February 2022 (6 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
11 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
31 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 January 2019Director's details changed for Mr Lance David Sykes on 1 November 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Termination of appointment of Gwendoline Joy Kitchen as a director on 11 February 2015 (1 page)
14 December 2015Termination of appointment of Gwendoline Joy Kitchen as a director on 11 February 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(6 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 December 2009Director's details changed for Mr Lance David Sykes on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Gwendoline Joy Kitchen on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Lance David Sykes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Gwendoline Joy Kitchen on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Roy Thomas James Kitchen on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Roy Thomas James Kitchen on 22 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
20 January 2009Return made up to 11/12/08; full list of members (4 pages)
20 January 2009Return made up to 11/12/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 February 2008Return made up to 11/12/07; no change of members (7 pages)
20 February 2008Return made up to 11/12/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007Return made up to 11/12/06; full list of members (7 pages)
21 February 2007Return made up to 11/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 December 2003Return made up to 11/12/03; full list of members (7 pages)
19 December 2003Return made up to 11/12/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 December 2001Return made up to 11/12/01; full list of members (7 pages)
14 December 2001Return made up to 11/12/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
18 December 2000Return made up to 11/12/00; full list of members (7 pages)
18 December 2000Return made up to 11/12/00; full list of members (7 pages)
7 December 2000Registered office changed on 07/12/00 from: c/o price bailey aylmer house harlow essex CM20 1DG (1 page)
7 December 2000Registered office changed on 07/12/00 from: c/o price bailey aylmer house harlow essex CM20 1DG (1 page)
20 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
15 December 1999Return made up to 11/12/99; full list of members (7 pages)
15 December 1999Return made up to 11/12/99; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
15 December 1998Return made up to 11/12/98; full list of members (6 pages)
15 December 1998Return made up to 11/12/98; full list of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
18 December 1997Return made up to 11/12/97; no change of members (4 pages)
18 December 1997Return made up to 11/12/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 December 1996Return made up to 11/12/96; no change of members (4 pages)
18 December 1996Return made up to 11/12/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 December 1995Return made up to 11/12/95; full list of members (6 pages)
14 December 1995Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 February 1992Company name changed\certificate issued on 05/02/92 (2 pages)
5 February 1992Company name changed\certificate issued on 05/02/92 (2 pages)
1 March 1972Incorporation (17 pages)
1 March 1972Incorporation (17 pages)