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

QBRG LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
06048610
Private Limited Company
Liquidation

Company Overview

About Qbrg Ltd
QBRG LIMITED was founded on 2007-01-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Qbrg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QBRG LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in CF24
 
Previous Names
QUOTIENT BIORESEARCH GROUP LIMITED11/04/2014
QUOTIENT BIOSCIENCE LIMITED08/01/2010
QUOTIENT BIORESEARCH LIMITED15/05/2008
WB CO (1399) LIMITED26/01/2007
Filing Information
Company Number 06048610
Company ID Number 06048610
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 23:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QBRG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 QBRG LIMITED
The following companies were found which have the same name as QBRG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QBRG(H) LIMITED 6 NEW UNION STREET COVENTRY CV1 2HN Dissolved Company formed on the 2013-10-30

Company Officers of QBRG LIMITED

Current Directors
Officer Role Date Appointed
GORDON BIGGART CAMERON
Company Secretary 2011-02-03
ROGER LEONARD BURDETT
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BIGGART CAMERON
Director 2007-11-02 2014-07-23
STEPHEN PLEASANCE
Director 2012-12-24 2013-12-15
MICHELLE KENNEDY
Company Secretary 2010-03-03 2011-02-03
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2007-01-24 2010-10-20
GORDON BIGGART CAMERON
Company Secretary 2008-10-17 2010-03-03
ELIZABETH KAREN DANT
Company Secretary 2008-01-29 2008-10-17
CHRISTOPHER HUGH BRADLEY-WATSON
Director 2007-01-25 2008-07-10
NICHOLAS JOHN BURROUGHS
Company Secretary 2007-01-25 2008-01-29
HELICAL REGISTRARS LIMITED
Company Secretary 2007-01-24 2007-01-25
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2007-01-11 2007-01-24
BREAMS CORPORATE SERVICES LIMITED
Director 2007-01-11 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER LEONARD BURDETT AXIS GROUP INTEGRATED SERVICES LIMITED Director 2015-11-13 CURRENT 2015-09-24 Liquidation
ROGER LEONARD BURDETT QB HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
ROGER LEONARD BURDETT QBRG(H) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-11-01
ROGER LEONARD BURDETT QUOTIENT GUARANTEE CO LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-08-16
ROGER LEONARD BURDETT SEEBECK 133 LIMITED Director 2012-08-01 CURRENT 2006-11-09 Liquidation
ROGER LEONARD BURDETT WATCH CLOSE LEISURE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ROGER LEONARD BURDETT QB 123 HOLDINGS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2016-03-10
ROGER LEONARD BURDETT LQCOVENTRY LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ROGER LEONARD BURDETT HORSERACING FORENSICS LABORATORY LIMITED Director 2010-10-20 CURRENT 2003-05-12 Dissolved 2014-07-08
ROGER LEONARD BURDETT ORIGO PROPERTIES LIMITED Director 2010-10-20 CURRENT 1989-06-08 Liquidation
ROGER LEONARD BURDETT RB CLASSIC TRAVEL & CONSULTANCY LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
ROGER LEONARD BURDETT HAY HALL LEICESTER LIMITED Director 2001-03-13 CURRENT 1938-02-17 Active
ROGER LEONARD BURDETT HAY HALL TYSELEY LIMITED Director 2001-03-13 CURRENT 1899-06-26 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
2017-12-05WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 6 NEW UNION STREET COVENTRY CV1 2HN
2016-10-104.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-08-24COCOMPORDER OF COURT TO WIND UP
2016-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-04SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-02DS01APPLICATION FOR STRIKING-OFF
2016-07-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-21GAZ1FIRST GAZETTE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 65.919971
2016-01-13AR0111/01/16 FULL LIST
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM THE OLD GLASSWORKS NETTLEFOLD ROAD CARDIFF CF24 5JQ
2015-04-13AUDAUDITOR'S RESIGNATION
2015-02-24RES01ADOPT ARTICLES 06/02/2015
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 65.92
2015-01-12AR0111/01/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMERON
2014-04-11RES15CHANGE OF NAME 27/12/2013
2014-04-11CERTNMCOMPANY NAME CHANGED QUOTIENT BIORESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 11/04/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 6.592
2014-01-20AR0111/01/14 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLEASANCE
2014-01-13RES15CHANGE OF NAME 27/12/2013
2014-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05SH20STATEMENT BY DIRECTORS
2013-12-05SH1905/12/13 STATEMENT OF CAPITAL GBP 6.59
2013-12-05CAP-SSSOLVENCY STATEMENT DATED 04/12/13
2013-12-05RES13SHARE PREMIUM ACCOUNT REDUCED TO 0 04/12/2013
2013-12-05RES06REDUCE ISSUED CAPITAL 04/12/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM NEWMARKET ROAD FORDHAM CAMBRIDGESHIRE CB7 5WW
2013-03-15AP01DIRECTOR APPOINTED DR STEPHEN PLEASANCE
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-23AR0111/01/13 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0111/01/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-01SH0131/03/11 STATEMENT OF CAPITAL GBP 65919.971
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-08AR0111/01/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MR GORDON BIGGART CAMERON
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY
2011-01-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2011-01-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2011-01-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-11-04AP01DIRECTOR APPOINTED MR ROGER LEONARD BURDETT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN
2010-03-04AP03SECRETARY APPOINTED MISS MICHELLE KENNEDY
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON
2010-01-13AR0111/01/10 FULL LIST
2010-01-08RES15CHANGE OF NAME 04/11/2009
2010-01-08CERTNMCOMPANY NAME CHANGED QUOTIENT BIOSCIENCE LIMITED CERTIFICATE ISSUED ON 08/01/10
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23RES13FACILITIES AGREEMENT 21/08/2009
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-06RES13DEED OF AMENDMENT 25/03/2009
2009-02-11363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-17288aSECRETARY APPOINTED MR GORDON BIGGART CAMERON
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH DANT
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-06RES01ALTER ARTICLES 31/07/2008
2008-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRADLEY-WATSON
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND COWAN / 10/07/2008
2008-06-23RES12VARYING SHARE RIGHTS AND NAMES
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to QBRG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-04
Winding-Up Orders2016-08-18
Petitions to Wind Up (Companies)2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against QBRG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES0 2009-03-27 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
DEBENTURE 2008-02-07 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
SECURITY AGREEMENT 2007-09-12 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
DEBENTURE 2007-01-25 Satisfied ULSTER BANK IRELAND LIMITED AND ULSTER BANK LIMITED
ASSIGNMENT OF LIFE POLICY 2007-01-25 Satisfied ULSTER BANK IRELAND LIMITED AND ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 QBRG LIMITED

Intangible Assets
Patents
We have not found any records of QBRG LIMITED registering or being granted any patents
Domain Names

QBRG LIMITED owns 1 domain names.

quotientbioresearch.co.uk  

Trademarks
We have not found any records of QBRG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QBRG 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 (72110 - Research and experimental development on biotechnology) as QBRG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QBRG 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 TypeAppointment of Liquidators
Defending partyQBRG LIMITEDEvent Date2016-09-28
In the Manchester High Courts of Justice case number 2521 Principal Trading Address: (Formerly) The Old Glassworks, Nettlefold Road, Cardiff CF24 5JQ In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Paul Stanley , of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP No. 008123), was appointed as Liquidator of the Company on 28 September 2016 , by the Secretary of State. Notice is also hereby given that the creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Liquidator at 340 Deansgate, Manchester, M3 4LY. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Mark Dyer whose contact details are provided below. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Dyer by email at mark.dyer@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeWinding-Up Orders
Defending partyQBRG LIMITEDEvent Date2016-08-08
In the Manchester District Registry case number 2521 Official Receiver appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party ORIGO ASSETS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyQBRG LIMITEDEvent Date2016-06-06
SolicitorDLA Piper UK LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2521 A petition to wind up the above-named company of 6 New Union Street, Coventry, CV1 2HN with company number 06048610 presented on 6 June 2016 by ORIGO ASSETS LIMITED (company number: 06997259) of 5th Floor, Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG Claiming to be a creditor of the company will be heard at the High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DL . Date: Monday 8 August 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 August 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QBRG 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 QBRG 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.