QUIBELL & SON (DEVELOPMENTS) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1EL

Company number 01320042
Status Liquidation
Incorporation Date 5 July 1977
Company Type Private Limited Company
Address KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 October 2016; Liquidators statement of receipts and payments to 8 October 2015; Statement of affairs with form 4.19. The most likely internet sites of QUIBELL & SON (DEVELOPMENTS) LIMITED are www.quibellsondevelopments.co.uk, and www.quibell-son-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Quibell Son Developments Limited is a Private Limited Company. The company registration number is 01320042. Quibell Son Developments Limited has been working since 05 July 1977. The present status of the company is Liquidation. The registered address of Quibell Son Developments Limited is Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull East Yorkshire Hu1 1el. . ALEXANDER, Peter David is a Secretary of the company. BROWN, Ronald Victor is a Director of the company. STEPHENSON, James is a Director of the company. Secretary ROBSON, Allan has been resigned. Director BARNES, Derrick has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ALEXANDER, Peter David
Appointed Date: 23 October 2001

Director
BROWN, Ronald Victor

74 years old

Director
STEPHENSON, James

81 years old

Resigned Directors

Secretary
ROBSON, Allan
Resigned: 23 October 2001

Director
BARNES, Derrick
Resigned: 02 December 2002
77 years old

QUIBELL & SON (DEVELOPMENTS) LIMITED Events

28 Nov 2016
Liquidators statement of receipts and payments to 8 October 2016
26 Nov 2015
Liquidators statement of receipts and payments to 8 October 2015
12 Jan 2015
Statement of affairs with form 4.19
03 Nov 2014
Statement of affairs with form 4.19
22 Oct 2014
Appointment of a voluntary liquidator
...
... and 78 more events
27 Mar 1986
Accounts made up to 31 July 1985
21 Mar 1985
Annual return made up to 08/03/85
24 Feb 1984
Accounts made up to 31 July 1983
05 Jul 1977
Certificate of incorporation
05 Jul 1977
Incorporation

QUIBELL & SON (DEVELOPMENTS) LIMITED Charges

18 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as newland united reform church…
9 July 2002
Legal charge
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of beverley road…
9 July 2002
Legal charge
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of princes avenue…
5 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 21 November 1992
Persons entitled: Barclays Bank PLC
Description: Land situate at south-coates lane, kingston-upon-hull…
24 June 1988
Legal charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at little weighton, near hull, humberside.
22 January 1988
Legal charge
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: Allied Dunbar & Co. PLC
Description: F/H- 343 and 345 north road kingston upon hull landal…
19 March 1986
Further gurantee & debenture
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
2 December 1983
Further gurantee & debenture
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…