Administrative Receiver
Company Information for QH1 LIMITED
DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
01289110
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
QH1 LIMITED | |||
Legal Registered Office | |||
DELOITTE LLP 4 BRINDLEY PLACE BIRMINGHAM B1 2HZ Other companies in NE27 | |||
| |||
Previous Names | |||
|
Company Number | 01289110 | |
---|---|---|
Company ID Number | 01289110 | |
Date formed | 1976-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2015-02-28 | |
Return next due | 2017-03-13 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-14 22:07:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QH1 HOLDINGS PTY LTD | Active | Company formed on the 2020-04-01 | ||
QH1 LIMITED | Unknown | |||
QH1 PTY. LTD. | Active | Company formed on the 1987-10-26 | ||
QH1, L.L.C. | 50 N. LAURA ST., STE. 2000 JACKSONVILLE FL 32202 | Inactive | Company formed on the 2002-02-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID COLIN BACON |
||
ALAN EGGLESTONE |
||
ANDREW LEWIS ESSON |
||
WILLIAM STANLEY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH BROADBENT |
Director | ||
PETER CHARLES QUICK |
Company Secretary | ||
PETER CHARLES QUICK |
Director | ||
KEVIN MICHAEL BARRY |
Director | ||
RONALD DOUGLAS GEORGE QUICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTC NORTH LIMITED | Director | 2017-07-17 | CURRENT | 1989-04-19 | Active | |
WB NEWCO 54 LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2017-02-03 | |
WB NEWCO 54 LIMITED | Director | 2011-10-19 | CURRENT | 2011-07-15 | Dissolved 2017-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-03-27 | |
2.24B | Administrator's progress report to 2016-09-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-04-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM New York Way New York Industrial Park North Shields NE27 0QF | |
RES15 | CHANGE OF NAME 22/10/2015 | |
CERTNM | Company name changed quick hydraulics LIMITED\certificate issued on 03/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | Appointment of an administrator | |
CH01 | Director's details changed for Mr David Colin Bacon on 2015-04-10 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Stanley Watson on 2013-04-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-02-28 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROADBENT | |
AP01 | DIRECTOR APPOINTED MR DAVID COLIN BACON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY WATSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED ANDREW LEWIS ESSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER QUICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER QUICK | |
RES01 | ALTER ARTICLES 31/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES QUICK / 06/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES QUICK / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EGGLESTONE / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROADBENT / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES QUICK / 02/03/2010 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER QUICK / 07/03/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: NORTH TYNE INDUSTRIAL ESTATE BENTON NEWCASTLE UPON TYNE NE12 9SZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED |
Notice of | 2017-10-11 |
Appointment of Administrators | 2015-10-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE NORTH EAST GROWTH 500 PLUS LP | |
DEBENTURE | Outstanding | PETER CHARLES QUICK (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QH1 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
00.GRANT |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Gateshead Council | |
|
Furn, Equip & Mats |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84812090 | Valves for the control of pneumatic power transmission | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. | |||
84129020 | Parts of reaction engines, n.e.s. (excl. of turbojets) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84122989 | Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | QUICK HYDRAULICS LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0642 Daniel Francis Butters and Clare Boardman (IP Nos 009242 and 012730 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk Tel: 0121 696 5762 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | QH1 LIMITED | Event Date | 2015-10-19 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators in this matter intend declaring a final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 3 November 2017 , being the last date for proving, to submit their proofs of debt to the undersigned Daniel Francis Butters at 4 Brindleyplace, Birmingham, B1 2HZ and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 19 October 2015 Office Holder Details: Daniel Francis Butters (IP No. 009242 ) and Clare Boardman (IP No. 012730 ) both of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag NF70586 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |