Liquidation
Company Information for Q LOGISTICS LIMITED
2ND FLOOR, 110 CANNON STREET, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
04741282
Private Limited Company
Liquidation |
Company Name | |
---|---|
Q LOGISTICS LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 04741282 | |
---|---|---|
Company ID Number | 04741282 | |
Date formed | 2003-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-04-30 | |
Account next due | 2012-01-31 | |
Latest return | 2010-04-22 | |
Return next due | 2017-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 05:31:22 |
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 | ||
---|---|---|---|---|
Q LOGISTICS (HW) LTD | UNIT D KNAVES BEECH WAY LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QY | Active | Company formed on the 2010-07-14 | |
Q LOGISTICS UK INC LTD | 9 HEDLEY GARDENS HEDGE END SOUTHAMPTON UNITED KINGDOM SO30 2WT | Dissolved | Company formed on the 2012-10-05 | |
Q logistics, Inc. | 8300 HUNTERS LAKE TURN STE 100 CHESTERFIELD VA 23832 | Active | Company formed on the 2016-03-21 | |
Q LOGISTICS, INC. | 3960 HOWARD HUGHES PARKWAY SUITE 500 LAS VEGAS NV 89109 | Permanently Revoked | Company formed on the 2006-06-07 | |
Q LOGISTICS PTY LTD | Active | Company formed on the 2016-08-30 | ||
Q LOGISTICS PTY LTD | QLD 4301 | Dissolved | Company formed on the 2016-08-30 | |
Q LOGISTICS | JALAN TELANG Singapore 576691 | Dissolved | Company formed on the 2015-01-07 | |
Q LOGISTICS GROUP (ASIA) LIMITED | Active | Company formed on the 2012-03-16 | ||
Q Logistics Limited | Dissolved | Company formed on the 2008-05-26 | ||
Q LOGISTICS INC. | 5617 TREMONT ST DALLAS TX 75214 | Active | Company formed on the 2016-08-19 | |
Q LOGISTICS INC | Delaware | Unknown | ||
Q LOGISTICS INCORPORATED | California | Unknown | ||
Q LOGISTICS INCORPORATED | New Jersey | Unknown | ||
Q LOGISTICS LLC | California | Unknown | ||
Q LOGISTICS SERVICES LLC | Georgia | Unknown | ||
Q LOGISTICS LLC | 5902 DEAN RD SW APT 4 CEDAR RAPIDS IA 52404 | Active | Company formed on the 2020-04-17 | |
Q LOGISTICS LTD | 11 PINE GROVE WHITBY ELLESMERE PORT CH66 2PL | Active - Proposal to Strike off | Company formed on the 2020-07-16 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL QUESNEL |
||
JONATHAN PAUL QUESNEL |
||
NICHOLAS DAVID QUESNEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN BEDWELL LIMITED | Director | 2014-07-31 | CURRENT | 2000-07-07 | Active | |
QSALT LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
Q LOGISTICS (HW) LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active | |
JOHN BEDWELL LIMITED | Director | 2014-07-31 | CURRENT | 2000-07-07 | Active | |
BLANDY'S FARM LTD | Director | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2013-12-31 | |
QSALT LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
Q LOGISTICS (HW) LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 10 Furnival Street London EC4A 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-20 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1YH | |
2.24B | Administrator's progress report to 2012-03-20 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2011-10-03 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/11 FROM Unit 7 the Merlin Centre Lancaster Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3QL | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID QUESNEL / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL QUESNEL / 22/04/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN QUESNEL / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: MIDDLE ASSENDON FARM MIDDLE ASSENDON HENLEY ON THAMES RG9 6BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-06-18 |
Notice of Intended Dividends | 2012-04-24 |
Meetings of Creditors | 2011-05-25 |
Appointment of Administrators | 2011-04-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GHOSTCHARM AND RQB (ISLE OF MAN) LIMITED | |
DEBENTURE | Satisfied | HSBC 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 Q LOGISTICS LIMITED
Q LOGISTICS LIMITED owns 1 domain names.
buyitinbulk.co.uk
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as Q LOGISTICS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | Q LOGISTICS LIMITED | Event Date | 2014-06-11 |
Principal Trading Address: Unit 7 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QL Notice is hereby given that I, Philip Armstrong (IP No. 9397), FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB the Joint Liquidator of the above named Company, appointed on 21 March 2012 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 25 July 2014, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 10 Furnival Street, London, EC4A 1AB or e-mailing at cp.london@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. For further details contact: Tel: 020 3005 4000. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | Q LOGISTICS LIMITED | Event Date | 2012-04-19 |
Princicpal Trading Address: Unit 7 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QL Notice is hereby given that I, Philip Armstrong, the Joint Liquidator of the above named Company, appointed on 21 March 2012 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of four months from the last date for proving mentioned below. All creditors of the Company are required, or or before 31 May 2012, which is the last date for proving, to prove their debt by sending to the undersigned, Geoff Rowley at 10 Furnival Street, London, EC4A 1YH the Joint Liquidators of the company, a written statement of the amount they claim to be due from the Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 10 Furnival Street, London, EC4A 1YH or emailing at cp.London@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved Philip Armstrong , Joint Liquidator (IP No 9397) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Q LOGISTICS LIMITED | Event Date | 2011-05-12 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at 10 Furnival Street, London, EC4A 1YH on 09 June 2011 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in wiriting of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 4 April 2011. Further details: Nicholas Hugh OReilly and Philip Lewis Armstrong (IP Nos: 008309 and 9397), Email: CP.london@frpadvisory.com, Tel: 020 3005 4000. Alternative Contact: Dominic Roberts. Nicholas Hugh O'Reilly and Philip Lewis Armstrong , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | Q LOGISTICS LIMITED | Event Date | 2011-04-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2460 Nicholas Hugh O'Reilly and Philip Lewis Armstrong (IP Nos 008309 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH For further details contact: Email: CP.London@frpadvisory.com, Tel: 020 3005 4000. : | |||
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. |