Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUBE PLANNING LIMITED
Company Information for

QUBE PLANNING LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03748976
Private Limited Company
Liquidation

Company Overview

About Qube Planning Ltd
QUBE PLANNING LIMITED was founded on 1999-04-08 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Qube Planning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUBE PLANNING LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in RG21
 
Previous Names
GROUNDLAB+ LIMITED25/02/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUBE PLANNING LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
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.
Companies with same name QUBE PLANNING LIMITED
The following companies were found which have the same name as QUBE PLANNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUBE PLANNING LIMITED Unknown

Company Officers of QUBE PLANNING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PRICE
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2017-06-19 2017-08-21
GARY RICHARD SMITH
Company Secretary 1999-08-10 2017-06-19
GARY RICHARD SMITH
Director 1999-08-10 2017-06-19
JOHN BERNARD GERARD HORGAN
Director 2004-03-15 2017-03-31
DIANE AMANDA UNWIN
Director 2004-03-15 2012-09-10
JONATHAN BURGESS
Director 2004-03-15 2008-02-26
ANDREW SPENCER THOMPSON
Director 2004-03-15 2008-02-26
ALAN WRIGHT
Director 2004-03-15 2007-02-28
PAUL LAYTON BOWKETT
Director 2004-05-21 2005-05-24
GRAEME HENRY TAPPENDEN
Director 1999-08-10 2004-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-08 1999-08-10
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-08 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PRICE COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL GROUP LIMITED Director 2017-08-21 CURRENT 1990-04-12 Active
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE CAMERON TAYLOR GROUP LIMITED Director 2017-06-19 CURRENT 2000-01-11 Active
DAVID JOHN PRICE DAVIS LANGDON 2004 LIMITED Director 2016-10-07 CURRENT 1990-07-06 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-09AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2020-02-26600Appointment of a voluntary liquidator
2020-02-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2020-02-26LIQ01Voluntary liquidation declaration of solvency
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28PSC05Change of details for Cameron Taylor Group Limited as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-10-05AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-06-25AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD SMITH
2017-06-23TM02Termination of appointment of Gary Richard Smith on 2017-06-19
2017-06-23AP01DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15
2016-04-28AR0108/04/16 FULL LIST
2016-04-28AR0108/04/16 FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP
2015-04-28AA01CURRSHO FROM 17/10/2015 TO 30/09/2015
2015-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015
2014-10-17AA01PREVSHO FROM 31/12/2014 TO 17/10/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0108/04/14 FULL LIST
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-09AR0108/04/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE UNWIN
2012-04-11AR0108/04/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-06-13AR0108/04/11 FULL LIST
2011-03-23AUDAUDITOR'S RESIGNATION
2010-09-30AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-05-11AR0108/04/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM KINGSLEY HOUSE, TOLWORTH CLOSE TOLWORTH SURREY KT6 7BU
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-04-11363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SMITH / 31/03/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BURGESS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THOMPSON
2008-03-04AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: KINGSLEY HOUSE, TOLWORTH TOLWORTH SURREY KT6 7BU
2007-04-12363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-12190LOCATION OF DEBENTURE REGISTER
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20AUDAUDITOR'S RESIGNATION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-10190LOCATION OF DEBENTURE REGISTER
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: KINGSLEY HOUSE TOLWORTH SURREY KT6 7BU
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 2 SUNDIAL COURT TOLWORTH RISE SOUTH TOLWORTH SURREY KT5 9RN
2005-06-03288bDIRECTOR RESIGNED
2005-04-11363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-25CERTNMCOMPANY NAME CHANGED GROUNDLAB+ LIMITED CERTIFICATE ISSUED ON 25/02/04
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-12363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUBE PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-02-20
Resolutions for Winding-up2020-02-20
Appointment of Liquidators2020-02-20
Fines / Sanctions
No fines or sanctions have been issued against QUBE PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH FEBRUARY 2005 2006-09-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-02-28 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of QUBE PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUBE PLANNING LIMITED
Trademarks
We have not found any records of QUBE PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUBE PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as QUBE PLANNING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where QUBE PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyQUBE PLANNING LIMITEDEvent Date2020-02-12
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 TypeResolutions for Winding-up
Defending partyQUBE PLANNING LIMITEDEvent Date2020-02-12
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 TypeAppointment of Liquidators
Defending partyQUBE PLANNING LIMITEDEvent Date2020-02-12
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUBE PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUBE PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.