FIRST QUENCH GROUP LIMITED

Register to unlock more data on OkredoRegister

FIRST QUENCH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250245

Incorporation date

16/05/2007

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon01/05/2017
Final Gazette dissolved following liquidation
dot icon01/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2016
Liquidators' statement of receipts and payments to 2016-04-27
dot icon26/06/2015
Liquidators' statement of receipts and payments to 2015-04-27
dot icon10/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2014-04-27
dot icon10/02/2014
Termination of appointment of Johan Van De Steen as a director
dot icon19/09/2013
Appointment of a voluntary liquidator
dot icon19/09/2013
Insolvency court order
dot icon19/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/06/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon02/01/2012
Insolvency filing
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon08/06/2010
Statement of affairs with form 4.19
dot icon11/05/2010
Appointment of a voluntary liquidator
dot icon11/05/2010
Resolutions
dot icon22/04/2010
Registered office address changed from 5 New Street Square London EC4A 3TW on 2010-04-22
dot icon06/11/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon05/11/2009
Appointment of Martin Brett Boden as a director
dot icon24/10/2009
Termination of appointment of Martin Healy as a director
dot icon23/10/2009
Director's details changed for Johan Peter Van De Steen on 2009-10-01
dot icon23/10/2009
Director's details changed for Johan Van De Steen on 2009-10-01
dot icon10/09/2009
Appointment terminated director yvonne rankin
dot icon11/08/2009
Appointment terminated director lloyd stephens
dot icon05/06/2009
Group of companies' accounts made up to 2008-06-28
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon12/05/2009
Director appointed andrew peter rich
dot icon12/05/2009
Director appointed johan peter van de steen
dot icon06/05/2009
Appointment terminated director edward greenhalgh
dot icon06/05/2009
Appointment terminated director robert kendall
dot icon29/04/2009
Appointment terminated director patrick copeland
dot icon25/03/2009
Director appointed lloyd anthony stephens
dot icon20/03/2009
Appointment terminated director john masters
dot icon11/12/2008
Memorandum and Articles of Association
dot icon11/12/2008
Resolutions
dot icon27/11/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon16/10/2008
Director appointed martin william oliver healy
dot icon06/10/2008
Appointment terminated director harvey ainley
dot icon19/08/2008
Certificate of change of name
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon03/01/2008
New director appointed
dot icon28/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon09/09/2007
Ad 19/07/07--------- £ si [email protected]
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon31/08/2007
Accounting reference date extended from 31/05/08 to 30/06/08
dot icon29/08/2007
New director appointed
dot icon24/08/2007
Nc inc already adjusted 18/07/07
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Registered office changed on 22/08/07 from: 54 jermyn street london SW1Y 6LX
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
dot iconNext due on
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
15/08/2007 - Present
546
Masters, John Stephen
Director
15/08/2007 - 05/03/2009
17
Whiteside, Roger Mark
Director
19/07/2007 - 04/09/2007
108
Boden, Martin Brett
Director
05/10/2009 - Present
66
Ally, Bibi Rahima
Nominee Director
16/05/2007 - 25/05/2007
698

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST QUENCH GROUP LIMITED

FIRST QUENCH GROUP LIMITED is an(a) Dissolved company incorporated on 16/05/2007 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST QUENCH GROUP LIMITED?

toggle

FIRST QUENCH GROUP LIMITED is currently Dissolved. It was registered on 16/05/2007 and dissolved on 01/05/2017.

Where is FIRST QUENCH GROUP LIMITED located?

toggle

FIRST QUENCH GROUP LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does FIRST QUENCH GROUP LIMITED do?

toggle

FIRST QUENCH GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FIRST QUENCH GROUP LIMITED?

toggle

The latest filing was on 01/05/2017: Final Gazette dissolved following liquidation.