Q 1 ESTATES LIMITED
LANCASHIRE JAMES QUINN HOLDINGS LIMITED

Hellopages » Greater Manchester » Oldham » OL1 3PW

Company number 02088586
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address 1 STAMPSTONE STREET, OLDHAM, LANCASHIRE, OL1 3PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 020885860009 in full; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Sean Patrick Quinn as a director on 21 December 2016. The most likely internet sites of Q 1 ESTATES LIMITED are www.q1estates.co.uk, and www.q-1-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Q 1 Estates Limited is a Private Limited Company. The company registration number is 02088586. Q 1 Estates Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of Q 1 Estates Limited is 1 Stampstone Street Oldham Lancashire Ol1 3pw. . QUINN, Jeanette Ann is a Secretary of the company. QUINN, Anthony is a Director of the company. QUINN, Jeanette Ann is a Director of the company. Director QUINN, James Anthony has been resigned. Director QUINN, James has been resigned. Director QUINN, Sean Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
QUINN, Anthony
Appointed Date: 05 June 2003
48 years old

Director
QUINN, Jeanette Ann

62 years old

Resigned Directors

Director
QUINN, James Anthony
Resigned: 01 December 2002
60 years old

Director
QUINN, James
Resigned: 21 December 2016
88 years old

Director
QUINN, Sean Patrick
Resigned: 21 December 2016
Appointed Date: 01 September 2000
56 years old

Q 1 ESTATES LIMITED Events

13 Feb 2017
Satisfaction of charge 020885860009 in full
30 Jan 2017
Total exemption small company accounts made up to 31 August 2016
25 Jan 2017
Termination of appointment of Sean Patrick Quinn as a director on 21 December 2016
25 Jan 2017
Termination of appointment of James Quinn as a director on 21 December 2016
22 Dec 2016
Registration of charge 020885860010, created on 21 December 2016
...
... and 98 more events
21 Feb 1989
Return made up to 30/12/88; full list of members

22 Mar 1988
Return made up to 18/12/87; full list of members

17 Feb 1988
Accounting reference date shortened from 31/03 to 28/02

13 Jan 1987
Secretary resigned

12 Jan 1987
Certificate of Incorporation

Q 1 ESTATES LIMITED Charges

21 December 2016
Charge code 0208 8586 0011
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1 stampstone street oldham OL1 3PW. Please refer to the…
21 December 2016
Charge code 0208 8586 0010
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All estates and interests in any freehold and/or leasehold…
27 June 2014
Charge code 0208 8586 0009
Delivered: 2 July 2014
Status: Satisfied on 13 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Freehold/leasehold property k/a land on south west side of…
10 October 2003
Mortgage debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property known as queghan…
20 April 2000
First legal charge
Delivered: 26 April 2000
Status: Satisfied on 12 March 2004
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a queghan house stampstone road oldham and 13…
20 April 2000
Mortgage
Delivered: 26 April 2000
Status: Satisfied on 5 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a queghan house stampstone street oldham and…
17 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: M Mercia & Co Limited
Description: 20 shaw road oldham greater manchester.
31 January 1995
Mortgage
Delivered: 3 May 2000
Status: Satisfied on 5 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Various properties the first three of which are f/h land…
31 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 5 February 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 20 derker street, oldham being part of the…
6 April 1993
Credit agreement
Delivered: 14 April 1993
Status: Satisfied on 5 February 2004
Persons entitled: Close Brothers Limited
Description: All right tilte and interest in and to all sums payable…