WJM QUIGLEY LIMITED
DURHAM CITY

Hellopages » County Durham » County Durham » DH7 9PH

Company number 03063914
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 1 BRANDON ROAD, ESH WINNING, DURHAM CITY, DH7 9PH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WJM QUIGLEY LIMITED are www.wjmquigley.co.uk, and www.wjm-quigley.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and five months. Wjm Quigley Limited is a Private Limited Company. The company registration number is 03063914. Wjm Quigley Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Wjm Quigley Limited is 1 Brandon Road Esh Winning Durham City Dh7 9ph. The company`s financial liabilities are £29.42k. It is £-119.32k against last year. And the total assets are £948.4k, which is £186.3k against last year. WHITE, Angela Mary Ann is a Secretary of the company. QUIGLEY, John is a Director of the company. QUIGLEY, William is a Director of the company. WHITE, Angela Mary Ann is a Director of the company. Secretary WHITE, Angela Mary Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


wjm quigley Key Finiance

LIABILITIES £29.42k
-81%
CASH n/a
TOTAL ASSETS £948.4k
+24%
All Financial Figures

Current Directors

Secretary
WHITE, Angela Mary Ann
Appointed Date: 29 April 2005

Director
QUIGLEY, John
Appointed Date: 07 June 1995
77 years old

Director
QUIGLEY, William
Appointed Date: 07 June 1995
79 years old

Director
WHITE, Angela Mary Ann
Appointed Date: 01 November 1996
69 years old

Resigned Directors

Secretary
WHITE, Angela Mary Ann
Resigned: 29 April 2005
Appointed Date: 07 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

WJM QUIGLEY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

11 Feb 2015
Satisfaction of charge 8 in full
...
... and 66 more events
31 Jan 1996
Accounting reference date notified as 30/06
28 Jun 1995
Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jun 1995
Secretary resigned;director resigned;new director appointed
28 Jun 1995
New secretary appointed
02 Jun 1995
Incorporation

WJM QUIGLEY LIMITED Charges

9 November 2004
Mortgage deed
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land to the west of brandon road esh…
9 November 2004
Mortgage deed
Delivered: 30 November 2004
Status: Satisfied on 28 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 george street esh winning durham t/no DU239459. Together…
26 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 2 June 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of brandon road,esh winning,durham…
8 May 2003
Legal charge by the company and by william quigley, john quigley and angela mary anne white as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 11 February 2015
Persons entitled: Barclays Bank PLC
Description: 3 burnell road esh winning durham t/n DU250118.
8 May 2003
Legal charge by the company and by william quigley and john quigley as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 1 brandon road brandon durham t/n DU61748.
8 May 2003
Legal charge by the company and by william quigley and john quigley as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 2 brandon road esh winning durham t/n DU113154.
8 May 2003
Legal charge by the company and by william quigley and john quigley as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 27 edward terrace new brancepeth durham t/n DU115123.
8 May 2003
Legal charge by the company and by william quigley and john quigley as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 12 george street esh winning durham t/n DU177732.
8 May 2003
Legal charge by the company and by william quigley and john quigley as trustee for the company
Delivered: 16 May 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 6 west view newhouse road esh winning durham t/n DU47516.
20 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 11 February 2015
Persons entitled: Barclays Bank PLC
Description: 13 george street esh winning durham t/n DU239459.
3 July 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 11 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…