QUADA (HOLYPORT) LIMITED
WINCHESTER QUADA (HAMPSHIRE) LIMITED QUADA LIMITED

Hellopages » Hampshire » Test Valley » SO21 3QQ

Company number 03671702
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address LITTLE BULLINGTON, SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Praful Batavia as a secretary on 2 March 2017; Termination of appointment of Simon Nicholas Stone as a secretary on 2 March 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of QUADA (HOLYPORT) LIMITED are www.quadaholyport.co.uk, and www.quada-holyport.co.uk. The predicted number of employees is 280 to 290. The company’s age is twenty-six years and eleven months. The distance to to Whitchurch (Hants) Rail Station is 4.2 miles; to Overton Rail Station is 6.5 miles; to Andover Rail Station is 6.7 miles; to Winchester Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quada Holyport Limited is a Private Limited Company. The company registration number is 03671702. Quada Holyport Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Quada Holyport Limited is Little Bullington Sutton Scotney Winchester Hampshire So21 3qq. The company`s financial liabilities are £7217.32k. It is £1368.64k against last year. The cash in hand is £3.98k. It is £1.19k against last year. And the total assets are £8667.95k, which is £2191.32k against last year. BATAVIA, Praful is a Secretary of the company. BELLMAN, Richard is a Director of the company. MULJI, Rasik Govindji is a Director of the company. Secretary STONE, Simon Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Andrew John has been resigned. The company operates in "Buying and selling of own real estate".


quada (holyport) Key Finiance

LIABILITIES £7217.32k
+23%
CASH £3.98k
+42%
TOTAL ASSETS £8667.95k
+33%
All Financial Figures

Current Directors

Secretary
BATAVIA, Praful
Appointed Date: 02 March 2017

Director
BELLMAN, Richard
Appointed Date: 20 November 1998
71 years old

Director
MULJI, Rasik Govindji
Appointed Date: 07 February 2012
69 years old

Resigned Directors

Secretary
STONE, Simon Nicholas
Resigned: 02 March 2017
Appointed Date: 20 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Director
CAMPBELL, Andrew John
Resigned: 26 January 1999
Appointed Date: 20 November 1998
72 years old

Persons With Significant Control

Mr Richard Bellman
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADA (HOLYPORT) LIMITED Events

02 Mar 2017
Appointment of Mr Praful Batavia as a secretary on 2 March 2017
02 Mar 2017
Termination of appointment of Simon Nicholas Stone as a secretary on 2 March 2017
30 Jan 2017
Confirmation statement made on 20 November 2016 with updates
13 Jan 2017
Registration of charge 036717020007, created on 11 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 50 more events
09 Dec 1999
Director resigned
09 Dec 1999
Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned

02 Feb 1999
Company name changed quada LIMITED\certificate issued on 03/02/99
23 Nov 1998
Secretary resigned
20 Nov 1998
Incorporation

QUADA (HOLYPORT) LIMITED Charges

11 January 2017
Charge code 0367 1702 0007
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the freehold property known as the sun and stars public…
18 April 2016
Charge code 0367 1702 0006
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0367 1702 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as harford manor and mount…
2 September 2015
Charge code 0367 1702 0004
Delivered: 4 September 2015
Status: Satisfied on 20 April 2016
Persons entitled: Kazuna Corp
Description: Land lying to the south of forest green road, holyport…
29 September 2014
Charge code 0367 1702 0003
Delivered: 2 October 2014
Status: Satisfied on 20 April 2016
Persons entitled: Kazuna Corp
Description: Harford farm, forest green, maidenhead SL6 2NN registered…
19 November 2012
Debenture
Delivered: 24 November 2012
Status: Satisfied on 20 April 2016
Persons entitled: Kazuna Corp
Description: Harford farm, forest green road, maidenhead…
10 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 20 April 2016
Persons entitled: Kazuna Corp
Description: Mount skippets farm, forest green road, maidenhead, t/no:…