LOWNDES QUEENSWAY GROUP LIMITED

Register to unlock more data on OkredoRegister

LOWNDES QUEENSWAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00583381

Incorporation date

06/05/1957

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1957)
dot icon27/04/2012
Final Gazette dissolved following liquidation
dot icon10/01/2011
Notice of ceasing to act as receiver or manager
dot icon10/01/2011
Receiver's abstract of receipts and payments to 2010-12-20
dot icon10/01/2011
Notice of ceasing to act as receiver or manager
dot icon01/09/2010
Receiver's abstract of receipts and payments to 2010-08-13
dot icon03/09/2009
Receiver's abstract of receipts and payments to 2009-08-13
dot icon03/09/2009
Dissolution deferment
dot icon23/09/2008
Receiver's abstract of receipts and payments to 2008-08-13
dot icon01/11/2007
Dissolution deferment
dot icon25/09/2007
Receiver's abstract of receipts and payments
dot icon29/09/2006
Receiver's abstract of receipts and payments
dot icon05/05/2006
Receiver ceasing to act
dot icon05/05/2006
Receiver ceasing to act
dot icon28/04/2006
Receiver ceasing to act
dot icon28/04/2006
Receiver ceasing to act
dot icon24/03/2006
Appointment of receiver/manager
dot icon24/03/2006
Appointment of receiver/manager
dot icon02/02/2006
Dissolution deferment
dot icon22/09/2005
Receiver's abstract of receipts and payments
dot icon07/01/2005
Receiver ceasing to act
dot icon07/01/2005
Receiver ceasing to act
dot icon23/12/2004
Appointment of receiver/manager
dot icon23/12/2004
Appointment of receiver/manager
dot icon14/10/2004
Receiver's abstract of receipts and payments
dot icon05/05/2004
Registered office changed on 05/05/04 from: rolls house fetter lane london EC4A 1NH
dot icon10/10/2003
Receiver's abstract of receipts and payments
dot icon12/08/2003
Dissolution deferment
dot icon08/08/2003
Dissolution deferment
dot icon16/12/2002
Receiver's abstract of receipts and payments
dot icon16/12/2002
Receiver's abstract of receipts and payments
dot icon07/09/2000
Receiver's abstract of receipts and payments
dot icon15/05/2000
Dissolution deferment
dot icon27/10/1999
Receiver's abstract of receipts and payments
dot icon04/09/1998
Receiver's abstract of receipts and payments
dot icon23/09/1997
Receiver's abstract of receipts and payments
dot icon09/09/1996
Receiver's abstract of receipts and payments
dot icon09/10/1995
Receiver's abstract of receipts and payments
dot icon01/08/1995
Dissolution deferment
dot icon12/07/1995
Completion of winding up
dot icon12/07/1995
Notice to Secretary of State for direction
dot icon14/09/1994
Receiver's abstract of receipts and payments
dot icon19/10/1993
Receiver's abstract of receipts and payments
dot icon25/11/1992
Receiver's abstract of receipts and payments
dot icon26/05/1992
Director resigned
dot icon08/04/1992
Appointment of receiver/manager
dot icon26/11/1991
Receiver's abstract of receipts and payments
dot icon21/10/1991
Declaration of mortgage charge released/ceased
dot icon03/10/1991
Registered office changed on 03/10/91 from: above queensway sevenoaks way st.mary cray orpington, kent BR6 0LX
dot icon09/09/1991
Declaration of mortgage charge released/ceased
dot icon09/09/1991
Declaration of mortgage charge released/ceased
dot icon09/09/1991
Declaration of mortgage charge released/ceased
dot icon16/08/1991
Particulars of mortgage/charge
dot icon28/07/1991
Registered office changed on 28/07/91 from: lowndes house 76 high street, orpington, kent BR6 0LX
dot icon18/04/1991
Director resigned
dot icon31/01/1991
Court order notice of winding up
dot icon12/11/1990
Director resigned
dot icon12/11/1990
Director resigned
dot icon21/08/1990
Appointment of receiver/manager
dot icon13/07/1990
Full accounts made up to 1989-01-29
dot icon17/05/1990
Return made up to 04/10/89; full list of members
dot icon01/05/1990
New director appointed
dot icon08/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Declaration of assistance for shares acquisition
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Director resigned
dot icon21/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon27/10/1989
New director appointed
dot icon14/09/1989
Director resigned
dot icon10/08/1989
Director resigned
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon16/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Secretary resigned
dot icon05/05/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon14/04/1989
Declaration of assistance for shares acquisition
dot icon29/03/1989
Resolutions
dot icon17/03/1989
Particulars of mortgage/charge
dot icon10/03/1989
Memorandum and Articles of Association
dot icon03/03/1989
Certificate of change of name
dot icon21/02/1989
Secretary resigned
dot icon21/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Director resigned
dot icon11/01/1989
Certificate of re-registration from Public Limited Company to Private
dot icon11/01/1989
Re-registration of Memorandum and Articles
dot icon11/01/1989
Application for reregistration from PLC to private
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon23/12/1988
Registered office changed on 23/12/88 from: harris hse 76 high st orpington kent BR6 0JQ
dot icon16/12/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon11/10/1988
New director appointed
dot icon04/10/1988
New director appointed
dot icon03/10/1988
Director resigned
dot icon29/09/1988
Director resigned
dot icon28/09/1988
New director appointed
dot icon27/09/1988
Director resigned
dot icon27/09/1988
Director resigned
dot icon26/09/1988
Director resigned
dot icon08/09/1988
Director resigned
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Director resigned
dot icon24/08/1988
Return made up to 07/07/88; bulk list available separately
dot icon10/08/1988
Director resigned
dot icon04/08/1988
Resolutions
dot icon22/07/1988
Full group accounts made up to 1988-01-31
dot icon19/07/1988
Wd 06/06/88 ad 01/06/88--------- £ si [email protected]=25000 £ ic 47033807/47058807
dot icon28/01/1988
Director resigned
dot icon11/01/1988
Director's particulars changed
dot icon14/12/1987
New director appointed
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon05/11/1987
Director resigned
dot icon18/09/1987
Director resigned
dot icon03/09/1987
Full group accounts made up to 1987-01-25
dot icon03/09/1987
Return made up to 08/07/87; bulk list available separately
dot icon05/08/1987
Return of allotments
dot icon27/07/1987
Director resigned
dot icon20/07/1987
Return of allotments
dot icon23/04/1987
Return of allotments
dot icon11/03/1987
New director appointed
dot icon21/08/1986
Return of allotments
dot icon07/08/1986
Return of allotments
dot icon04/08/1986
New director appointed
dot icon25/07/1986
Return made up to 11/07/86; full list of members
dot icon17/07/1986
Secretary resigned;new secretary appointed
dot icon20/06/1986
Group of companies' accounts made up to 1986-01-26
dot icon18/06/1986
New director appointed
dot icon20/05/1986
Return of allotments
dot icon06/05/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 LOWNDES QUEENSWAY GROUP LIMITED

LOWNDES QUEENSWAY GROUP LIMITED is an(a) Dissolved company incorporated on 06/05/1957 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LOWNDES QUEENSWAY GROUP LIMITED?

toggle

LOWNDES QUEENSWAY GROUP LIMITED is currently Dissolved. It was registered on 06/05/1957 and dissolved on 27/04/2012.

Where is LOWNDES QUEENSWAY GROUP LIMITED located?

toggle

LOWNDES QUEENSWAY GROUP LIMITED is registered at 1 More London Place, London, SE1 2AF.

What is the latest filing for LOWNDES QUEENSWAY GROUP LIMITED?

toggle

The latest filing was on 27/04/2012: Final Gazette dissolved following liquidation.