Company NameQuinta 2 Limited
Company StatusDissolved
Company Number08059048
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date12 February 2022 (2 years, 2 months ago)
Previous NameRoseland Technologies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth Alan Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 12 February 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCortijo El Canuelo
Ctra S/N
Guadiaro
Cadiz
11311
Director NameMr Patrick Simon Bray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNancorras St. Mawes
Truro
Cornwall
TR2 5AD
Secretary NameMargaret Jane Bray
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNancorras St. Mawes
Truro
TR2 5AD
Director NameMiss Katy Bray
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNancorras Farm St. Mawes
Truro
Cornwall
TR2 5AD
Director NameMrs Margaret Jane Bray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNancorras St Mawes
Truro
Cornwall
TR2 5AD
Director NameMr Kenneth Alan Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCortijo El Canuelo
Ctra S/N
Guadiaro
Cadiz 11311
Spain
Director NameMr Christopher John Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTaylor Group House Wedgnock Lane
Warwick
Warwickshire
CV34 5YA
Director NameMr Richard Goodway Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alpha House Farmer Ward Road
Kenilworth
Warwickshire
CV8 2ED
Secretary NameMr Christopher John Taylor
StatusResigned
Appointed11 April 2017(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2017)
RoleCompany Director
Correspondence AddressTaylor Group House Wedgnock Lane
Warwick
Warwickshire
CV34 5YA

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

96 at £1Pavak LTD
48.98%
Ordinary
49 at £1Katy Bray
25.00%
Ordinary
26 at £1Patrick Simon Bray
13.27%
Ordinary
25 at £1Margaret Jane Bray
12.76%
Ordinary

Financials

Year2014
Net Worth-£66,234
Cash£62
Current Liabilities£110,139

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 August 2020Liquidators' statement of receipts and payments to 17 July 2020 (22 pages)
20 August 2019Liquidators' statement of receipts and payments to 17 July 2019 (14 pages)
8 August 2018Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to 8 High Street Brentwood Essex CM14 4AB on 8 August 2018 (2 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
(1 page)
2 August 2018Appointment of a voluntary liquidator (3 pages)
2 August 2018Statement of affairs (8 pages)
21 May 2018Cessation of Patrick Simon Bray as a person with significant control on 15 May 2018 (1 page)
21 May 2018Termination of appointment of Patrick Simon Bray as a director on 15 May 2018 (1 page)
11 May 2018Cessation of Richard Goodway Simmons as a person with significant control on 31 October 2017 (1 page)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 11 May 2018 (1 page)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
24 November 2017Termination of appointment of Christopher John Taylor as a director on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Richard Goodway Simmons as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of Richard Goodway Simmons as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page)
24 November 2017Appointment of Mr Kenneth Alan Robinson as a director on 31 October 2017 (2 pages)
24 November 2017Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher John Taylor as a secretary on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher John Taylor as a director on 20 November 2017 (1 page)
24 November 2017Appointment of Mr Kenneth Alan Robinson as a director on 31 October 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
24 July 2017Appointment of Mr Christopher John Taylor as a secretary on 11 April 2017 (2 pages)
24 July 2017Appointment of Mr Christopher John Taylor as a secretary on 11 April 2017 (2 pages)
24 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 July 2017Notification of Richard Goodway Simmons as a person with significant control on 11 April 2017 (2 pages)
21 July 2017Notification of Patrick Simon Bray as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Richard Goodway Simmons as a person with significant control on 11 April 2017 (2 pages)
21 July 2017Notification of Christopher John Taylor as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Kenneth Alan Robinson as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Christopher John Taylor as a person with significant control on 30 November 2016 (2 pages)
21 July 2017Notification of Kenneth Alan Robinson as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Termination of appointment of Margaret Jane Bray as a secretary on 11 April 2017 (1 page)
21 July 2017Termination of appointment of Margaret Jane Bray as a secretary on 11 April 2017 (1 page)
21 July 2017Notification of Richard Goodway Simmons as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Patrick Simon Bray as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Kenneth Alan Robinson as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Appointment of Mr Richard Goodway Simmons as a director on 11 April 2017 (2 pages)
21 July 2017Notification of Christopher John Taylor as a person with significant control on 30 November 2016 (2 pages)
21 July 2017Notification of Patrick Simon Bray as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Appointment of Mr Richard Goodway Simmons as a director on 11 April 2017 (2 pages)
19 July 2017Termination of appointment of Kenneth Alan Robinson as a director on 30 June 2017 (2 pages)
19 July 2017Termination of appointment of Kenneth Alan Robinson as a director on 30 June 2017 (2 pages)
17 July 2017Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 17 July 2017 (2 pages)
23 January 2017Appointment of Christopher John Taylor as a director on 30 November 2016 (3 pages)
23 January 2017Appointment of Christopher John Taylor as a director on 30 November 2016 (3 pages)
24 November 2016Appointment of Kenneth Alan Robinson as a director on 13 September 2016 (3 pages)
24 November 2016Appointment of Kenneth Alan Robinson as a director on 13 September 2016 (3 pages)
24 November 2016Termination of appointment of Margaret Jane Bray as a director on 13 September 2016 (2 pages)
24 November 2016Termination of appointment of Katy Bray as a director on 13 September 2016 (2 pages)
24 November 2016Termination of appointment of Margaret Jane Bray as a director on 13 September 2016 (2 pages)
24 November 2016Termination of appointment of Katy Bray as a director on 13 September 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 196
(6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 196
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 196
(6 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 196
(6 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 196
(6 pages)
18 February 2015Statement of capital following an allotment of shares on 29 June 2014
  • GBP 196
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 29 June 2014
  • GBP 196
(4 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(6 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(6 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 December 2013Appointment of Margaret Jane Bray as a director (3 pages)
11 December 2013Appointment of Margaret Jane Bray as a director (3 pages)
15 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 150
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 150
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 150
(4 pages)
11 June 2013Appointment of Katy Bray as a director (3 pages)
11 June 2013Appointment of Katy Bray as a director (3 pages)
11 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(4 pages)
4 June 2013Appointment of Miss Katy Bray as a director (2 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 June 2013Appointment of Miss Katy Bray as a director (2 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom on 11 April 2013 (2 pages)
21 November 2012Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
21 November 2012Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)