Southend-On-Sea
Essex
SS1 1DB
Secretary Name | John Paul Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Role | Contractor Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
Director Name | Crevan Francis Dunlop |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | The Wick Terling Hall Road Chelmsford Essex CM3 2EZ |
Director Name | Mr David Gordon Faint |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 4 Cranham Hall Mews Upminster Essex RM14 3DB |
Director Name | Mr Trevor Ray Mingail |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.quadrillion.org.uk/ |
---|---|
Telephone | 01277 356333 |
Telephone region | Brentwood |
Registered Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
14.6k at £1 | John Owen 48.75% Ordinary A |
---|---|
9.6k at £1 | David Faint 32.08% Ordinary A |
750 at £1 | Trevor Roy Mingail 2.50% Ordinary C |
5k at £1 | Marie Lily Faint 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £761,543 |
Cash | £1,584,253 |
Current Liabilities | £1,334,448 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 August 2017 | Delivered on: 11 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 2015 | Delivered on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 March 2022 | Director's details changed for John Paul Owen on 14 March 2022 (2 pages) |
14 March 2022 | Secretary's details changed for John Paul Owen on 14 March 2022 (1 page) |
3 February 2022 | Registered office address changed from 1 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 February 2022 (2 pages) |
2 February 2022 | Appointment of a voluntary liquidator (3 pages) |
2 February 2022 | Declaration of solvency (5 pages) |
2 February 2022 | Resolutions
|
16 December 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
15 November 2021 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
4 November 2021 | Notification of Richelda Owen as a person with significant control on 25 May 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
11 February 2021 | Satisfaction of charge 052734390002 in full (1 page) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
31 January 2020 | Termination of appointment of Trevor Ray Mingail as a director on 29 January 2020 (1 page) |
21 November 2019 | Change of details for Mr John Owen as a person with significant control on 10 January 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 May 2019 | Cessation of David Gordon Faint as a person with significant control on 10 January 2019 (1 page) |
16 May 2019 | Termination of appointment of David Gordon Faint as a director on 31 January 2019 (1 page) |
15 February 2019 | Cancellation of shares. Statement of capital on 10 January 2019
|
15 February 2019 | Purchase of own shares. (3 pages) |
15 February 2019 | Purchase of own shares. (3 pages) |
15 February 2019 | Resolutions
|
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 August 2017 | Registration of charge 052734390002, created on 4 August 2017 (5 pages) |
11 August 2017 | Registration of charge 052734390002, created on 4 August 2017 (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 July 2016 | Satisfaction of charge 052734390001 in full (1 page) |
4 July 2016 | Satisfaction of charge 052734390001 in full (1 page) |
14 April 2016 | Appointment of Mr Trevor Ray Mingail as a director on 1 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Trevor Ray Mingail as a director on 1 February 2016 (2 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 June 2015 | Registration of charge 052734390001, created on 8 June 2015 (6 pages) |
23 June 2015 | Registration of charge 052734390001, created on 8 June 2015 (6 pages) |
23 June 2015 | Registration of charge 052734390001, created on 8 June 2015 (6 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Memorandum and Articles of Association (26 pages) |
4 July 2012 | Memorandum and Articles of Association (26 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
3 July 2012 | Memorandum and Articles of Association (26 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
3 July 2012 | Memorandum and Articles of Association (26 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
18 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Registered office address changed from the Offices of A.I. Cohen & Associates (Chartered Accountant S) 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from the Offices of A.I. Cohen & Associates (Chartered Accountant S) 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 17 January 2012 (1 page) |
1 November 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
19 April 2011 | Director's details changed for David Gordon Faint on 1 April 2011 (2 pages) |
19 April 2011 | Director's details changed for David Gordon Faint on 1 April 2011 (2 pages) |
19 April 2011 | Director's details changed for David Gordon Faint on 1 April 2011 (2 pages) |
6 January 2011 | Cancellation of shares. Statement of capital on 6 January 2011
|
6 January 2011 | Cancellation of shares. Statement of capital on 6 January 2011
|
6 January 2011 | Cancellation of shares. Statement of capital on 6 January 2011
|
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
19 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
3 November 2009 | Director's details changed for David Gordon Faint on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Paul Owen on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Gordon Faint on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Paul Owen on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Gordon Faint on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for John Paul Owen on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
27 April 2006 | Total exemption full accounts made up to 31 January 2006 (17 pages) |
27 April 2006 | Total exemption full accounts made up to 31 January 2006 (17 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Director resigned (1 page) |
2 February 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
2 February 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
25 January 2005 | Ad 08/11/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 January 2005 | Ad 08/11/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
29 October 2004 | Incorporation (19 pages) |
29 October 2004 | Incorporation (19 pages) |