Liquidation
Company Information for QUBE PLANNING LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
QUBE PLANNING LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 03748976 | |
---|---|---|
Company ID Number | 03748976 | |
Date formed | 1999-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-06 10:08:13 |
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 | ||
---|---|---|---|---|
QUBE PLANNING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ELIZABETH HEMSHALL |
Director | ||
GARY RICHARD SMITH |
Company Secretary | ||
GARY RICHARD SMITH |
Director | ||
JOHN BERNARD GERARD HORGAN |
Director | ||
DIANE AMANDA UNWIN |
Director | ||
JONATHAN BURGESS |
Director | ||
ANDREW SPENCER THOMPSON |
Director | ||
ALAN WRIGHT |
Director | ||
PAUL LAYTON BOWKETT |
Director | ||
GRAEME HENRY TAPPENDEN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM GR2 LIMITED | Director | 2017-08-21 | CURRENT | 2013-10-30 | Active | |
SCOTT WILSON PIESOLD LTD | Director | 2017-08-21 | CURRENT | 1994-02-04 | Liquidation | |
SCOTT WILSON RAILWAYS LTD | Director | 2017-08-21 | CURRENT | 1995-03-09 | Active | |
WGI MIDDLE EAST (UK) LTD. | Director | 2017-08-21 | CURRENT | 2002-05-15 | Liquidation | |
UNIVERSE BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-06-18 | Active | |
URS UNITED PROCESS LIMITED | Director | 2017-08-21 | CURRENT | 2011-12-09 | Liquidation | |
WOODWARD-CLYDE LIMITED | Director | 2017-08-21 | CURRENT | 1992-01-31 | Liquidation | |
AECOM GLOBAL GROUP LIMITED | Director | 2017-08-21 | CURRENT | 1990-04-12 | Active | |
AECOM GLOBAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2009-07-27 | Active | |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-01 | Active | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-22 | Active | |
AECOM GHC1 LIMITED | Director | 2017-08-03 | CURRENT | 2015-12-21 | Active | |
CAMERON TAYLOR ONE LIMITED | Director | 2017-06-19 | CURRENT | 1992-03-25 | Active | |
CAMERON TAYLOR RESOURCES LIMITED | Director | 2017-06-19 | CURRENT | 1992-10-13 | Active | |
CTG (1999) LIMITED | Director | 2017-06-19 | CURRENT | 1998-06-23 | Active | |
CAMERON TAYLOR GROUP LIMITED | Director | 2017-06-19 | CURRENT | 2000-01-11 | Active | |
DAVIS LANGDON 2004 LIMITED | Director | 2016-10-07 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active | |
ACM ODYSSEY I LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18 | |
CH01 | Director's details changed for Mr David John Price on 2019-05-30 | |
PSC05 | Change of details for Cameron Taylor Group Limited as a person with significant control on 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AP03 | Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21 | |
AP01 | DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD SMITH | |
TM02 | Termination of appointment of Gary Richard Smith on 2017-06-19 | |
AP01 | DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15 | |
AR01 | 08/04/16 FULL LIST | |
AR01 | 08/04/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP | |
AA01 | CURRSHO FROM 17/10/2015 TO 30/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015 | |
AA01 | PREVSHO FROM 31/12/2014 TO 17/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 08/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE UNWIN | |
AR01 | 08/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
AR01 | 08/04/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 02/05/10 | |
AR01 | 08/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/05/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM KINGSLEY HOUSE, TOLWORTH CLOSE TOLWORTH SURREY KT6 7BU | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/04/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SMITH / 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BURGESS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 29/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: KINGSLEY HOUSE, TOLWORTH TOLWORTH SURREY KT6 7BU | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: KINGSLEY HOUSE TOLWORTH SURREY KT6 7BU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 2 SUNDIAL COURT TOLWORTH RISE SOUTH TOLWORTH SURREY KT5 9RN | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GROUNDLAB+ LIMITED CERTIFICATE ISSUED ON 25/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
Notices to Creditors | 2020-02-20 |
Resolutions for Winding-up | 2020-02-20 |
Appointment of Liquidators | 2020-02-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH FEBRUARY 2005 | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as QUBE PLANNING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUBE PLANNING LIMITED | Event Date | 2020-02-12 |
Final Date For Submission: 24 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUBE PLANNING LIMITED | Event Date | 2020-02-12 |
Place of meeting: Aldgate Tower, 2 Leman Street, London, E1 8FA. Date of meeting: 12 February 2020. Time of meeting: 10:35 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUBE PLANNING LIMITED | Event Date | 2020-02-12 |
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |