Liquidation
Company Information for QUBE MARKETING SOLUTIONS LTD
8 THE BEECH TREE ELMHURST BUSINESS PARK, ELMHURST, LICHFIELD, STAFFORDSHIRE, WS13 8EX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
QUBE MARKETING SOLUTIONS LTD | |
Legal Registered Office | |
8 THE BEECH TREE ELMHURST BUSINESS PARK ELMHURST LICHFIELD STAFFORDSHIRE WS13 8EX Other companies in WS13 | |
Company Number | 05114194 | |
---|---|---|
Company ID Number | 05114194 | |
Date formed | 2004-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2009 | |
Account next due | 28/02/2011 | |
Latest return | 28/04/2010 | |
Return next due | 26/05/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 23:46:50 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS ANTHONY MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER HAWKINS |
Company Secretary | ||
ROBERT PETER HAWKINS |
Director | ||
MICHAEL JOSEPH KINSELLA |
Director | ||
GRAHAM MEAKIN |
Company Secretary | ||
GRAHAM MEAKIN |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/08/10 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/10 FROM 8 the Beech Tree Elmhurst Business Park Park Lane Elmhurst Lichfield Staffordshire WS13 8EY | |
CH01 | Director's details changed for Francis Anthony Mcdermott on 2010-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINSELLA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HAWKINS | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/06/09 STATEMENT OF CAPITAL GBP 76 | |
363a | Return made up to 28/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/08; full list of members | |
353 | Location of register of members | |
190 | Location of debenture register | |
287 | Registered office changed on 12/09/2008 from 2 elmhurst business park park lane elmhurst lichfield staffordshire WS13 8EY | |
363a | Return made up to 28/04/07; full list of members | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 19/01/07 from: lichfield business village staffs university the friary lichfield staffordshire WS13 6QG | |
363s | Return made up to 28/04/06; full list of members | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
AA | 31/05/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-07-15 |
Petitions to Wind Up (Companies) | 2011-06-23 |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.61 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.28 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7440 - Advertising
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as QUBE MARKETING SOLUTIONS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUBE MARKETING SOLUTIONS LTD | Event Date | 2011-07-06 |
In the High Court Of Justice case number 004298 Liquidator appointed: S Fearns Ground Floor Copthall House , King Street , Newcastle Under Lyme , ST5 1UE , telephone: 01782 664100 , email: Stoke.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUBE MARKETING SOLUTIONS LTD | Event Date | 2011-05-31 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUBE MARKETING SOLUTIONS LTD | Event Date | 2011-05-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 4298 A Petition to wind up the above-named Company, Registration Number 05114194, of 8 The Beech Tree Elmhurst, Business Park, Elmhurst, Lichfield, Staffordshire WS13 8EX presented on 23 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1539252/37/N.) : | |||
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. |