About

Registered Number: 04666250
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 522 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4EJ,

 

Quarters Trustees Ltd was founded on 13 February 2003, it has a status of "Liquidation". The organisation has 5 directors listed as Black, Kathleen Ann, Wood, Rebecca, Beaumont, Susan Mckenzie, Hatch, David Michael, Wood, Rebecca Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Susan Mckenzie 13 February 2003 21 February 2011 1
HATCH, David Michael 07 January 2011 30 January 2014 1
WOOD, Rebecca Jayne 11 July 2006 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Kathleen Ann 31 July 2007 19 September 2008 1
WOOD, Rebecca 15 March 2005 23 February 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 March 2018
RM01 - N/A 05 July 2017
RM02 - N/A 05 July 2017
MR04 - N/A 07 February 2017
RM01 - N/A 26 June 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
TM01 - Termination of appointment of director 30 January 2014
AD01 - Change of registered office address 17 January 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 24 July 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 15 February 2012
DISS16(SOAS) - N/A 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AD01 - Change of registered office address 25 January 2011
RESOLUTIONS - N/A 17 January 2011
AP01 - Appointment of director 17 January 2011
DISS16(SOAS) - N/A 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
DISS16(SOAS) - N/A 23 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 06 August 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 27 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 30 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 07 November 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 13 April 2005
RESOLUTIONS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 05 July 2004
363s - Annual Return 08 March 2004
225 - Change of Accounting Reference Date 02 February 2004
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 07 July 2008 Outstanding

N/A

Third party legal charge 03 July 2008 Outstanding

N/A

Standard security dated 19 and 25 june 2008 19 June 2008 Outstanding

N/A

Third party legal charge 09 June 2008 Outstanding

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Standard security 09 May 2008 Outstanding

N/A

Standard security 09 May 2008 Outstanding

N/A

Third party legal charge 22 February 2008 Outstanding

N/A

Standard security dated 14 february 2008 and 28 february 2008 14 February 2008 Outstanding

N/A

Assignment of a development agreement 20 December 2007 Outstanding

N/A

Assignment of a development agreement 20 December 2007 Outstanding

N/A

Charge of agreement for lease 20 December 2007 Outstanding

N/A

Charge of agreement for lease 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 16TH january 2008 dated 14TH august 2007 and 06 September 2007 Outstanding

N/A

Legal charge 27 June 2007 Outstanding

N/A

Legal charge 27 June 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 18 may 2007 and dated 26 april 2007 and 05 May 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 17 july 2007 and dated 8TH february 2007 and 09 February 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 29 march 2007 and dated 08 february 2007 and 09 February 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 27 april 2007 and 11 January 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 22ND september 2006 and 07 August 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 07/09/2006 and dated 4 august 2006 and 07 August 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Charge over deposit account 30 June 2006 Outstanding

N/A

Legal charge 01 June 2006 Outstanding

N/A

Third party legal charge 05 April 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 5TH may 2006 and 31 March 2006 Outstanding

N/A

Third party legal charge 16 January 2006 Outstanding

N/A

Legal charge 03 January 2006 Outstanding

N/A

Standard security which was presented for registration in scotland dated 21 december 2005 and 22 December 2005 Outstanding

N/A

Charge over deposit account 19 October 2005 Outstanding

N/A

A standard security which was presented for registration on scotland on 20 october 2005, dated 14 october 2005 and 17 October 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 30TH august 2005 and 27 May 2005 Outstanding

N/A

Third party legal charge 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.