Liquidation
Company Information for QBRG LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
06048610
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
QBRG LIMITED | ||||||||
Legal Registered Office | ||||||||
340 DEANSGATE MANCHESTER M3 4LY Other companies in CF24 | ||||||||
Previous Names | ||||||||
|
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 |
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 | ||
---|---|---|---|---|
QBRG(H) LIMITED | 6 NEW UNION STREET COVENTRY CV1 2HN | Dissolved | Company formed on the 2013-10-30 |
Officer | Role | Date Appointed |
---|---|---|
GORDON BIGGART CAMERON |
||
ROGER LEONARD BURDETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON BIGGART CAMERON |
Director | ||
STEPHEN PLEASANCE |
Director | ||
MICHELLE KENNEDY |
Company Secretary | ||
DESMOND JOSEPH PAUL EDWARD COWAN |
Director | ||
GORDON BIGGART CAMERON |
Company Secretary | ||
ELIZABETH KAREN DANT |
Company Secretary | ||
CHRISTOPHER HUGH BRADLEY-WATSON |
Director | ||
NICHOLAS JOHN BURROUGHS |
Company Secretary | ||
HELICAL REGISTRARS LIMITED |
Company Secretary | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
BREAMS CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIS GROUP INTEGRATED SERVICES LIMITED | Director | 2015-11-13 | CURRENT | 2015-09-24 | Liquidation | |
QB HOLDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
QBRG(H) LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-11-01 | |
QUOTIENT GUARANTEE CO LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2016-08-16 | |
SEEBECK 133 LIMITED | Director | 2012-08-01 | CURRENT | 2006-11-09 | Liquidation | |
WATCH CLOSE LEISURE LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
QB 123 HOLDINGS LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2016-03-10 | |
LQCOVENTRY LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active | |
HORSERACING FORENSICS LABORATORY LIMITED | Director | 2010-10-20 | CURRENT | 2003-05-12 | Dissolved 2014-07-08 | |
ORIGO PROPERTIES LIMITED | Director | 2010-10-20 | CURRENT | 1989-06-08 | Liquidation | |
RB CLASSIC TRAVEL & CONSULTANCY LIMITED | Director | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
HAY HALL LEICESTER LIMITED | Director | 2001-03-13 | CURRENT | 1938-02-17 | Active | |
HAY HALL TYSELEY LIMITED | Director | 2001-03-13 | CURRENT | 1899-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 6 NEW UNION STREET COVENTRY CV1 2HN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 65.919971 | |
AR01 | 11/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM THE OLD GLASSWORKS NETTLEFOLD ROAD CARDIFF CF24 5JQ | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 06/02/2015 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 65.92 | |
AR01 | 11/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAMERON | |
RES15 | CHANGE OF NAME 27/12/2013 | |
CERTNM | COMPANY NAME CHANGED QUOTIENT BIORESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 11/04/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 6.592 | |
AR01 | 11/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLEASANCE | |
RES15 | CHANGE OF NAME 27/12/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 05/12/13 STATEMENT OF CAPITAL GBP 6.59 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/12/13 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO 0 04/12/2013 | |
RES06 | REDUCE ISSUED CAPITAL 04/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM NEWMARKET ROAD FORDHAM CAMBRIDGESHIRE CB7 5WW | |
AP01 | DIRECTOR APPOINTED DR STEPHEN PLEASANCE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 11/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 65919.971 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GORDON BIGGART CAMERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR ROGER LEONARD BURDETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN | |
AP03 | SECRETARY APPOINTED MISS MICHELLE KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON | |
AR01 | 11/01/10 FULL LIST | |
RES15 | CHANGE OF NAME 04/11/2009 | |
CERTNM | COMPANY NAME CHANGED QUOTIENT BIOSCIENCE LIMITED CERTIFICATE ISSUED ON 08/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | FACILITIES AGREEMENT 21/08/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | DEED OF AMENDMENT 25/03/2009 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GORDON BIGGART CAMERON | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH DANT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ALTER ARTICLES 31/07/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRADLEY-WATSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND COWAN / 10/07/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Appointment of Liquidators | 2016-10-04 |
Winding-Up Orders | 2016-08-18 |
Petitions to Wind Up (Companies) | 2016-07-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES0 | Satisfied | ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED | |
SECURITY AGREEMENT | Satisfied | ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK IRELAND LIMITED AND ULSTER BANK LIMITED | |
ASSIGNMENT OF LIFE POLICY | Satisfied | ULSTER BANK IRELAND LIMITED AND ULSTER BANK LIMITED |
|
|
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as QBRG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QBRG LIMITED | Event Date | 2016-09-28 |
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 Type | Winding-Up Orders | |
Defending party | QBRG LIMITED | Event Date | 2016-08-08 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | QBRG LIMITED | Event Date | 2016-06-06 |
Solicitor | DLA 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 . | |||
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. |