Liquidation
Company Information for Q HOLDINGS LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
04912951
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
Q HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE19 | ||||
Previous Names | ||||
|
Company Number | 04912951 | |
---|---|---|
Company ID Number | 04912951 | |
Date formed | 2003-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/09/2013 | |
Return next due | 24/10/2014 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-05 23:37:45 |
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 HOLDINGS NORWICH LIMITED | 6 LANSDOWNE ROAD NORWICH NORFOLK NR6 6NF | Active | Company formed on the 2007-01-25 | |
Q HOLDINGS LLC | 532 EASTWOOD DR MEDFORD OR 97504 | Active | Company formed on the 2012-05-16 | |
Q HOLDINGS LTD | 782 COUNTY RD 107 PO Box 626 Carbondale CO 81623 | Delinquent | Company formed on the 1999-04-26 | |
Q HOLDINGS, LLC | 11366 CLEVELAND AVE. NW SUITE A UNIONTOWN OH 44685 | Active | Company formed on the 2013-05-28 | |
Q HOLDINGS, INC. | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2002-05-06 | |
Q HOLDINGS, LLC | 8363 W SUNSET RD STE 200 LAS VEGAS NV 89113 | Active | Company formed on the 2010-06-08 | |
Q HOLDINGS PTY LTD | WA 6017 | Active | Company formed on the 2016-08-15 | |
Q HOLDINGS LIMITED | Dissolved | Company formed on the 2003-08-27 | ||
Q HOLDINGS LLC | Delaware | Unknown | ||
Q HOLDINGS CORP | Delaware | Unknown | ||
Q HOLDINGS, LLC | 7622 RAES CREEK DR SPRING TX 77389 | Active | Company formed on the 2017-02-16 | |
Q Holdings LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-04-06 | |
Q HOLDINGS LLC | 8916 STARHAVEN COVE BOYNTON BEACH FL 33473 | Active | Company formed on the 2015-06-08 | |
Q HOLDINGS, INC. | ORLANDO FASHION SQUARE ORLANDO FL 32803 | Inactive | Company formed on the 2004-02-18 | |
Q HOLDINGS 14236, LLC | 8210 NW 27TH STREET DORAL FL 33122 | Active | Company formed on the 2017-03-22 | |
Q HOLDINGS EAST HIALEAH, LLC | 8210 NW 27TH STREET HIALEAH FL 33122 | Active | Company formed on the 2016-03-18 | |
Q HOLDINGS 7740, LLC | 8210 NW 27 STREET DORAL FL 33122 | Active | Company formed on the 2012-08-21 | |
Q HOLDINGS 14268, LLC | 8210 NW 27TH STREET DORAL FL 33122 | Active | Company formed on the 2017-03-22 | |
Q HOLDINGS 9951, LLC | 8210 NW 27 STREET DORAL FL 33122 | Active | Company formed on the 2017-01-25 | |
Q HOLDINGS 10340, LLC | 8210 NW 27 ST DORAL FL 33122 | Active | Company formed on the 2012-07-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DONALD DONE |
||
JAMES HUNNABLE |
||
ROBERT SISSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR WILLIAM RUTTLE |
Director | ||
GEORGE HENRY RUTTLE |
Director | ||
DAVID SPICER HEPWORTH |
Director | ||
HAMISH OSBORNE |
Company Secretary | ||
HAMISH OSBORNE |
Director | ||
CLAIRE DEBRA LOUISE KURK |
Director | ||
ANDREW DONALD DONE |
Director | ||
JAMES HUNNABLE |
Director | ||
STUART RODWELL CHANDLER |
Director | ||
SANDRA GREEN |
Director | ||
JURIST LIMITED |
Company Secretary | ||
JULIAN PHILIP PALMER |
Director | ||
JULIAN PHILIP PALMER |
Company Secretary | ||
DAVID SPICER HEPWORTH |
Director | ||
MICHAEL JAMES BUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRIQUIP LIMITED | Director | 2014-08-15 | CURRENT | 1993-12-22 | Active | |
L.A .SYSTEMS(MIDLANDS) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2017-07-18 | |
SKOV (UK) LTD. | Director | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2017-09-26 | |
NEST - TEC LTD. | Director | 2003-02-14 | CURRENT | 2003-02-14 | Active | |
LEXICON SYSTEMS LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-07-26 | |
WHARTON COURT FOOD CENTRE LIMITED | Director | 2012-09-30 | CURRENT | 2012-09-14 | Dissolved 2016-07-26 | |
Q FOOD AND DRINKS LIMITED | Director | 2012-08-01 | CURRENT | 2008-01-08 | Dissolved 2015-04-14 | |
Q COLD LIMITED | Director | 2007-04-02 | CURRENT | 2005-06-10 | Dissolved 2016-03-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM C/O Frp Advisory Llp Castle Acres Everard Way Leicester LE19 1BY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-10-29 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-04-29 | |
2.24B | Administrator's progress report to 2014-12-17 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM Old Hall Mills Industrial Park Alfreton Road Little Eaton Derby Derbyshire DE21 5EJ England | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR RUTTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE RUTTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 760790.4 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/09/12 FULL LIST | |
MISC | AUDITORS RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ROBERT SISSONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPICER HEPWORTH / 05/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR JAMES HUNNABLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD DONE | |
AP01 | DIRECTOR APPOINTED MR DAVID SPICER HEPWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNNABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHANDLER | |
288a | DIRECTOR APPOINTED MR ANDREW DONALD DONE | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, ORCHARD BUSINESS PARK BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG | |
288a | DIRECTOR APPOINTED MS SANDRA GREEN | |
288a | DIRECTOR APPOINTED MR JAMES HUNNABLE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SA | SHARE AGREEMENT OTC | |
88(2) | AMENDING 88(2) | |
288a | SECRETARY APPOINTED HAMISH OSBORN | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JURIST LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, UNIT 4 ORCHARD BUSINESS PARK, BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN PALMER | |
288a | DIRECTOR APPOINTED STUART RODWELL CHANDLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 950000/5000010 22/10/2008 | |
288a | DIRECTOR APPOINTED GEORGE HENRY RUTTLE | |
288a | DIRECTOR APPOINTED ARTHUR WILLIAM RUTTLE |
Notice of | 2018-11-26 |
Notices to Creditors | 2016-05-12 |
Appointment of Liquidators | 2016-05-12 |
Meetings of Creditors | 2014-08-14 |
Appointment of Administrators | 2014-06-26 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | OLDHAM BROADWAY DEVELOPMENTS LIMITED | |
GUARANTEE & 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 Q HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as Q HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | Q HOLDINGS LIMITED | Event Date | 2018-11-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Q HOLDINGS LIMITED | Event Date | 2014-08-11 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at FRP Advisory LLP, Castle Acres, Everard Way, Leicester, LE19 1BY on 26 August 2014 at 11.00 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 writing 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: 18 June 2014. Office Holder Details: Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Further details contact: Christopher John Stirland or Nathan Jones, E-mail: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Emily Ball. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | Q HOLDINGS LIMITED | Event Date | 2014-06-18 |
In the High Court of Justice Birmingham District Registry, Chancery Division case number 8245 Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Leicester, LE19 1BY For further details contact: The Joint Administrators, Tel: 0116 303 3333. Alternative contact: Emily Back. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | Q HOLDINGS LIMITED | Event Date | 2013-01-08 |
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. |