QUINTOR (HOMES) LIMITED
COTTINGHAM QUINTOR LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5YL

Company number 02761467
Status Active
Incorporation Date 3 November 1992
Company Type Private Limited Company
Address RAYWELL HALL COUNTRY LODGE PARK RIPLINGHAM ROAD, RAYWELL, COTTINGHAM, NORTH HUMBERSIDE, HU16 5YL
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Registration of charge 027614670025, created on 17 October 2016. The most likely internet sites of QUINTOR (HOMES) LIMITED are www.quintorhomes.co.uk, and www.quintor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Brough Rail Station is 4.2 miles; to Barton-on-Humber Rail Station is 5.7 miles; to Beverley Rail Station is 6.1 miles; to Barrow Haven Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quintor Homes Limited is a Private Limited Company. The company registration number is 02761467. Quintor Homes Limited has been working since 03 November 1992. The present status of the company is Active. The registered address of Quintor Homes Limited is Raywell Hall Country Lodge Park Riplingham Road Raywell Cottingham North Humberside Hu16 5yl. . LONGTHORP, Richard William is a Secretary of the company. COATES, David Peter is a Director of the company. COATES, Peter Sydney is a Director of the company. LONGTHORP, Christopher Charles is a Director of the company. LONGTHORP, Richard William is a Director of the company. MACKAY, Philip David is a Director of the company. WOODS, Paul Stuart Adrian is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LONGTHORP, Simon Peter has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
LONGTHORP, Richard William
Appointed Date: 13 November 1992

Director
COATES, David Peter
Appointed Date: 22 July 2005
51 years old

Director
COATES, Peter Sydney
Appointed Date: 12 November 1992
82 years old

Director
LONGTHORP, Christopher Charles
Appointed Date: 13 November 1992
68 years old

Director
LONGTHORP, Richard William
Appointed Date: 13 November 1992
72 years old

Director
MACKAY, Philip David
Appointed Date: 21 March 2006
56 years old

Director
WOODS, Paul Stuart Adrian
Appointed Date: 22 February 1993
77 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 November 1992
Appointed Date: 03 November 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 November 1992
Appointed Date: 03 November 1992
34 years old

Director
LONGTHORP, Simon Peter
Resigned: 16 June 2005
Appointed Date: 13 November 1992
63 years old

Persons With Significant Control

Mr Richard William Longthorp
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Longthorp
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Sydney Coates Acib
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr David Peter Coates
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

QUINTOR (HOMES) LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Oct 2016
Registration of charge 027614670025, created on 17 October 2016
11 Jan 2016
Satisfaction of charge 1 in full
11 Jan 2016
Satisfaction of charge 3 in full
...
... and 109 more events
01 Dec 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Dec 1992
£ nc 1000/500000 13/11/92

01 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Nov 1992
Registered office changed on 20/11/92 from: 120 east rd london N1 6AA

03 Nov 1992
Incorporation

QUINTOR (HOMES) LIMITED Charges

17 October 2016
Charge code 0276 1467 0025
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Longthorp (Kilpin) Limited
Description: Raywell house, raywell, cottingham, HU16 5YL registered…
25 November 2011
Legal mortgage
Delivered: 14 December 2011
Status: Satisfied on 11 January 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 227 priory road hull t/no HS338624 assigns…
7 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Satisfied on 11 January 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H 8 ashgate road willerby t/n YEA39590 assigns the…
5 April 2010
Legal mortgage
Delivered: 24 April 2010
Status: Satisfied on 11 January 2016
Persons entitled: Clydesdale Bank PLC
Description: 7 shepherds well south cave brough t/n YEA33787 assigns the…
19 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land at zone 3A burton lane end burton…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Raywell house raywell cottingham t/n YEA38398. Assigns the…
1 November 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the north west side of greenways driffield and land…
31 August 2006
Legal mortgage
Delivered: 14 September 2006
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Raywell house & 35 acres of land at raynell cottingham east…
31 July 2006
Legal mortgage
Delivered: 4 August 2006
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a raywell house raywell nr cottingham east…
31 October 2003
Legal mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5.5 acres of development land at burton waters lincoln…
24 January 2002
Legal mortgage
Delivered: 2 February 2002
Status: Satisfied on 22 May 2004
Persons entitled: Hsbc Bank PLC
Description: 19/25 thwaite st,cottingham east yorkshire (formerly…
12 June 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: The property known as gilberdyke house calby lane…
17 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: The property and land at bishop alcock road hull kingston…
29 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 23 September 2006
Persons entitled: Hsbc Bank PLC
Description: The property at village farm front street…
3 January 2001
Legal mortgage
Delivered: 8 January 2001
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: The property known as 35 & 36 scale lane, 148 & 149 high…
4 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Satisfied on 20 September 2008
Persons entitled: Hsbc Bank PLC
Description: The property at 29 flats and 3 shops at garden village…
18 February 2000
Legal mortgage
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at wauldby manor farm welton east yorkshire. With the…
18 February 2000
Legal mortgage
Delivered: 19 February 2000
Status: Satisfied on 28 April 2006
Persons entitled: Hsbc Bank PLC
Description: Land at wauldby manor farm welton east yorkshire. With the…
19 May 1999
Legal mortgage
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Waterside business park livingstone road hessle east…
25 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 11 January 2016
Persons entitled: Midland Bank PLC
Description: F/Hold land at north east of the junction of cranbrook…
25 June 1993
Fixed and floating charge
Delivered: 6 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 11 January 2016
Persons entitled: Midland Bank PLC
Description: Land off cottingham road hull adjoining no. 56 cottingham…