Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q HOLDINGS LIMITED
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 Overview

About Q Holdings Ltd
Q HOLDINGS LIMITED was founded on 2003-09-26 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Q Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
Q EUROPE LIMITED29/04/2008
FARM ASSIST ASTON LIMITED06/11/2003
Filing Information
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 GB823762915  
Last Datalog update: 2018-03-05 23:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q HOLDINGS 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 Q HOLDINGS LIMITED
The following companies were found which have the same name as Q HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of Q HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DONALD DONE
Director 2009-11-25
JAMES HUNNABLE
Director 2009-11-25
ROBERT SISSONS
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR WILLIAM RUTTLE
Director 2008-09-15 2014-06-05
GEORGE HENRY RUTTLE
Director 2008-09-15 2014-06-05
DAVID SPICER HEPWORTH
Director 2009-11-19 2014-05-23
HAMISH OSBORNE
Company Secretary 2009-03-19 2012-06-30
HAMISH OSBORNE
Director 2008-09-01 2012-06-30
CLAIRE DEBRA LOUISE KURK
Director 2008-07-29 2010-02-01
ANDREW DONALD DONE
Director 2009-09-01 2009-11-10
JAMES HUNNABLE
Director 2009-09-01 2009-11-10
STUART RODWELL CHANDLER
Director 2008-12-05 2009-11-06
SANDRA GREEN
Director 2009-09-01 2009-11-06
JURIST LIMITED
Company Secretary 2008-07-11 2009-02-13
JULIAN PHILIP PALMER
Director 2008-07-11 2009-01-31
JULIAN PHILIP PALMER
Company Secretary 2003-09-26 2008-07-11
DAVID SPICER HEPWORTH
Director 2003-09-26 2008-07-11
MICHAEL JAMES BUTTON
Director 2005-10-01 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DONALD DONE AGRIQUIP LIMITED Director 2014-08-15 CURRENT 1993-12-22 Active
ANDREW DONALD DONE L.A .SYSTEMS(MIDLANDS) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2017-07-18
ANDREW DONALD DONE SKOV (UK) LTD. Director 2011-08-25 CURRENT 2011-08-25 Dissolved 2017-09-26
ANDREW DONALD DONE NEST - TEC LTD. Director 2003-02-14 CURRENT 2003-02-14 Active
ROBERT SISSONS LEXICON SYSTEMS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-07-26
ROBERT SISSONS WHARTON COURT FOOD CENTRE LIMITED Director 2012-09-30 CURRENT 2012-09-14 Dissolved 2016-07-26
ROBERT SISSONS Q FOOD AND DRINKS LIMITED Director 2012-08-01 CURRENT 2008-01-08 Dissolved 2015-04-14
ROBERT SISSONS Q COLD LIMITED Director 2007-04-02 CURRENT 2005-06-10 Dissolved 2016-03-30

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
2020-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-02
2018-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-02
2017-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-02
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM C/O Frp Advisory Llp Castle Acres Everard Way Leicester LE19 1BY
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2016
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2016
2016-05-032.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-252.24BAdministrator's progress report to 2015-10-29
2015-06-252.31BNotice of extension of period of Administration
2015-05-122.24BAdministrator's progress report to 2015-04-29
2015-01-212.24BAdministrator's progress report to 2014-12-17
2014-09-082.16BStatement of affairs with form 2.14B/2.15B
2014-09-032.23BResult of meeting of creditors
2014-08-192.17BStatement of administrator's proposal
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM Old Hall Mills Industrial Park Alfreton Road Little Eaton Derby Derbyshire DE21 5EJ England
2014-07-012.12BAppointment of an administrator
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RUTTLE
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RUTTLE
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 760790.4
2013-11-21AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-02AR0126/09/13 ANNUAL RETURN FULL LIST
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-09-28AR0126/09/12 FULL LIST
2012-09-13MISCAUDITORS RESIGNATION
2012-08-17AP01DIRECTOR APPOINTED MR ROBERT SISSONS
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0126/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPICER HEPWORTH / 05/09/2011
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AR0126/09/10 FULL LIST
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-02AUDAUDITOR'S RESIGNATION
2010-05-27AUDAUDITOR'S RESIGNATION
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-26AP01DIRECTOR APPOINTED MR JAMES HUNNABLE
2009-11-26AP01DIRECTOR APPOINTED MR ANDREW DONALD DONE
2009-11-25AP01DIRECTOR APPOINTED MR DAVID SPICER HEPWORTH
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNNABLE
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GREEN
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONE
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHANDLER
2009-09-24288aDIRECTOR APPOINTED MR ANDREW DONALD DONE
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-23190LOCATION OF DEBENTURE REGISTER
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, ORCHARD BUSINESS PARK BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG
2009-09-08288aDIRECTOR APPOINTED MS SANDRA GREEN
2009-09-08288aDIRECTOR APPOINTED MR JAMES HUNNABLE
2009-07-10AUDAUDITOR'S RESIGNATION
2009-05-13AUDAUDITOR'S RESIGNATION
2009-04-30SASHARE AGREEMENT OTC
2009-04-3088(2)AMENDING 88(2)
2009-03-25288aSECRETARY APPOINTED HAMISH OSBORN
2009-03-23363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY JURIST LIMITED
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, UNIT 4 ORCHARD BUSINESS PARK, BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JULIAN PALMER
2009-01-09288aDIRECTOR APPOINTED STUART RODWELL CHANDLER
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-27RES04GBP NC 950000/5000010 22/10/2008
2008-10-16288aDIRECTOR APPOINTED GEORGE HENRY RUTTLE
2008-10-16288aDIRECTOR APPOINTED ARTHUR WILLIAM RUTTLE
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to Q HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-26
Notices to Creditors2016-05-12
Appointment of Liquidators2016-05-12
Meetings of Creditors2014-08-14
Appointment of Administrators2014-06-26
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against Q HOLDINGS LIMITED
Administrator Appointments
FRP Advisory LLP was appointed as an administrator on 2014-06-18
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
GUARANTEE & DEBENTURE 2010-06-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-09-15 Satisfied OLDHAM BROADWAY DEVELOPMENTS LIMITED
GUARANTEE & DEBENTURE 2006-07-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of Q HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q HOLDINGS LIMITED
Trademarks
We have not found any records of Q HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q HOLDINGS 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 (81300 - Landscape service activities) as Q HOLDINGS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where Q HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by Q HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0122021000Waters, 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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyQ HOLDINGS LIMITEDEvent Date2018-11-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyQ HOLDINGS LIMITEDEvent Date2014-08-11
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 TypeAppointment of Administrators
Defending partyQ HOLDINGS LIMITEDEvent Date2014-06-18
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 TypeProposal to Strike Off
Defending partyQ HOLDINGS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q HOLDINGS 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 Q HOLDINGS 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.