Company NameWJM Quigley Limited
DirectorsWilliam Quigley and Angela Mary Ann White
Company StatusLiquidation
Company Number03063914
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William Quigley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(5 days after company formation)
Appointment Duration28 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Esh Winning Industrial Estate
Esh Winning
Durham
County Durham
DH7 9PT
Director NameAngela Mary Ann White
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence AddressUnit 5 Esh Winning Industrial Estate
Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameAngela Mary Ann White
NationalityBritish
StatusCurrent
Appointed29 April 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleSecretary
Correspondence AddressUnit 5 Esh Winning Industrial Estate
Esh Winning
Durham
County Durham
DH7 9PT
Director NameJohn Quigley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration22 years, 8 months (resigned 12 February 2018)
RoleBuilder
Correspondence AddressHawthorn Cottagelow Hedley Hope Hall
East Hedley Hope
Bishop Auckland
County Durham
DL13 4PR
Secretary NameAngela Mary Ann White
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2005)
RoleOffice Manager
Correspondence Address7 Birch Place
Esh Winning
Durham City
Co Durham
DH7 9JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewjm-quigley.co.uk
Email address[email protected]
Telephone07 970190004
Telephone regionMobile

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth£309,309
Current Liabilities£895,528

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

27 May 2003Delivered on: 2 June 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of brandon road,esh winning,durham t/no DU251907.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley, john quigley and angela mary anne white as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 burnell road esh winning durham t/n DU250118.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 brandon road brandon durham t/n DU61748.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 brandon road esh winning durham t/n DU113154.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 edward terrace new brancepeth durham t/n DU115123.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 george street esh winning durham t/n DU177732.
Fully Satisfied
8 May 2003Delivered on: 16 May 2003
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 west view newhouse road esh winning durham t/n DU47516.
Fully Satisfied
20 October 2000Delivered on: 27 October 2000
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 george street esh winning durham t/n DU239459.
Fully Satisfied
9 November 2004Delivered on: 30 November 2004
Satisfied on: 28 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 george street esh winning durham t/no DU239459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 July 1998Delivered on: 8 July 1998
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 2004Delivered on: 30 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land to the west of brandon road esh winning durham t/no DU251907. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 October 2004Delivered on: 29 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2023Termination of appointment of Angela Mary Ann White as a director on 30 June 2023 (1 page)
15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
17 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
12 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
5 July 2018Director's details changed for Mr William Quigley on 5 July 2018 (2 pages)
5 July 2018Secretary's details changed for Angela Mary Ann White on 5 July 2018 (1 page)
5 July 2018Director's details changed for Angela Mary Ann White on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
5 July 2018Registered office address changed from 1 Brandon Road Esh Winning Durham City DH7 9PH to Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT on 5 July 2018 (1 page)
26 March 2018Termination of appointment of John Quigley as a director on 12 February 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 8 in full (4 pages)
11 February 2015Satisfaction of charge 8 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 02/06/07; full list of members (7 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 02/06/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (6 pages)
30 November 2004Particulars of mortgage/charge (6 pages)
30 November 2004Particulars of mortgage/charge (6 pages)
30 November 2004Particulars of mortgage/charge (6 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 September 2003Return made up to 02/06/03; full list of members; amend (7 pages)
14 September 2003Return made up to 02/06/03; full list of members; amend (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 June 2002Return made up to 02/06/02; full list of members (8 pages)
11 June 2002Return made up to 02/06/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 June 2000Return made up to 02/06/00; full list of members (7 pages)
16 June 2000Return made up to 02/06/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 May 1999Return made up to 02/06/99; no change of members (4 pages)
27 May 1999Return made up to 02/06/99; no change of members (4 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 02/06/98; full list of members (6 pages)
6 July 1998Return made up to 02/06/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 July 1997Return made up to 02/06/97; no change of members (4 pages)
29 July 1997Return made up to 02/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
28 August 1996Return made up to 02/06/96; full list of members (6 pages)
28 August 1996Return made up to 02/06/96; full list of members (6 pages)
14 August 1996Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1996Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 1996Accounting reference date notified as 30/06 (1 page)
31 January 1996Accounting reference date notified as 30/06 (1 page)
28 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1995New secretary appointed (2 pages)
2 June 1995Incorporation (18 pages)
2 June 1995Incorporation (18 pages)