Liquidation
Company Information for QUBE MANAGED SERVICES LIMITED
THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
06215769
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUBE MANAGED SERVICES LIMITED | |
Legal Registered Office | |
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in EC1V | |
Company Number | 06215769 | |
---|---|---|
Company ID Number | 06215769 | |
Date formed | 2007-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 30/06/2015 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 17:34:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LIISA ANNE ARROWSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLY ANNIKA ARROWSMITH |
Director | ||
LIISA ARROWSMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUBE MANAGED HOSTING LIMITED | Director | 2015-04-01 | CURRENT | 2013-04-30 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-04 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 260-266 Goswell Road London EC1V 7EB | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062157690003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-02 | |
AR01 | 18/04/16 FULL LIST | |
SH01 | 26/10/15 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 17/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LIISA ANNE ARROWSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY ARROWSMITH | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062157690003 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIISA ARROWSMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH06 | 25/10/12 STATEMENT OF CAPITAL GBP 80 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LIISA ARROWSMITH / 15/05/2010 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS POLLY ARROWSMITH / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LIISA ARROWSMITH / 17/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LIISA ARROWSMITH / 16/04/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 18/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-24 |
Appointment of Administrators | 2017-04-04 |
Petitions to Wind Up (Companies) | 2015-05-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | DAVENHAM TRUST PLC |
QUBE MANAGED SERVICES LIMITED owns 3 domain names.
qube-networks.co.uk qubenet.co.uk qubenetworks.co.uk
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as QUBE MANAGED SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84731019 | Electronic assemblies of typewriters of heading 8469, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | QUBE MANAGED SERVICES LIMITED | Event Date | 2018-04-24 |
Name of Company: QUBE MANAGED SERVICES LIMITED Company Number: 06215769 Nature of Business: Computer Facilities Management Activities Registered office: Wilson Field Limited, The Manor House, 260 Eccl… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUBE MANAGED SERVICES LIMITED | Event Date | 2017-03-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2170 Robert Neil Dymond and Lisa Jane Hogg (IP Nos 10430 and 9037 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Liquidators,Tel: 0114 2356780. Alternative contact: Daniel Hurton : Ag GF123820 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUBE MANAGED SERVICES LIMITED | Event Date | 2015-04-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2516 A Petition to wind up the above-named Company, Registration Number 06215769, of 260-266 Goswell Road, London, EC1V 7EB, presented on 7 April 2015 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 June 2015 , 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 June 2015 . | |||
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. |