QUORN MARINA PROPERTIES LIMITED
DERBY NO. 626 LEICESTER LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 06002831
Status Liquidation
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 2 February 2016; Liquidators statement of receipts and payments to 2 February 2015; Statement of affairs with form 4.19. The most likely internet sites of QUORN MARINA PROPERTIES LIMITED are www.quornmarinaproperties.co.uk, and www.quorn-marina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Quorn Marina Properties Limited is a Private Limited Company. The company registration number is 06002831. Quorn Marina Properties Limited has been working since 20 November 2006. The present status of the company is Liquidation. The registered address of Quorn Marina Properties Limited is St Helens House King Street Derby De1 3ee. . LILLIE, Paul John is a Secretary of the company. LILLIE, Paul John is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director LILLIE, John Joseph has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LILLIE, Paul John
Appointed Date: 16 March 2007

Director
LILLIE, Paul John
Appointed Date: 16 March 2007
55 years old

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 16 March 2007
Appointed Date: 20 November 2006

Director
LILLIE, John Joseph
Resigned: 03 July 2009
Appointed Date: 16 March 2007
80 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 16 March 2007
Appointed Date: 20 November 2006

QUORN MARINA PROPERTIES LIMITED Events

11 Apr 2016
Liquidators statement of receipts and payments to 2 February 2016
14 Apr 2015
Liquidators statement of receipts and payments to 2 February 2015
12 Feb 2014
Statement of affairs with form 4.19
12 Feb 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

12 Feb 2014
Appointment of a voluntary liquidator
...
... and 22 more events
13 Apr 2007
Accounting reference date shortened from 30/11/07 to 30/06/07
13 Apr 2007
Registered office changed on 13/04/07 from: 20 new walk leicester leicestershire LE1 6TX
11 Apr 2007
Company name changed no. 626 leicester LIMITED\certificate issued on 11/04/07
03 Apr 2007
Particulars of mortgage/charge
20 Nov 2006
Incorporation

QUORN MARINA PROPERTIES LIMITED Charges

16 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Matthew Steadman
Description: The site of pilings lock marina, flesh hovel lane, quorn…