Quay A63 Limited

DataGardener
dissolved
Unknown

Quay A63 Limited

07521242Private Limited With Share Capital

Suite 2D Queens Chambers, 5 John Dalton Street, Manchester, M26ET
Incorporated

08/02/2011

Company Age

15 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Quay A63 Limited (07521242) is a private limited with share capital incorporated on 08/02/2011 (15 years old) and registered in manchester, M26ET. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 08/02/2011
M26ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-02-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-02-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-08-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-04-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:04-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Resolution
Category:Resolution
Date:16-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:02-07-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2016
Capital Allotment Shares
Category:Capital
Date:14-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Capital Allotment Shares
Category:Capital
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Termination Director Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:18-02-2014
Capital Allotment Shares
Category:Capital
Date:08-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2014
Termination Director Company
Category:Officers
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:04-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-09-2013
Termination Secretary Company With Name
Category:Officers
Date:07-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Termination Secretary Company With Name
Category:Officers
Date:31-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:10-02-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudited abridged
Due Date31/03/2019
Filing Date20/09/2017
Latest Accounts30/06/2017

Trading Addresses

Suite 2D Queens Chambers, 5 John Dalton Street, Manchester, M2 6Et, M26ETRegistered

Contact

Suite 2D Queens Chambers, 5 John Dalton Street, Manchester, M26ET