Dissolved
Dissolved 2015-04-14
Company Information for Q FOOD AND DRINKS LIMITED
LEDBURY, HEREFORDSHIRE, HR8 1LG,
|
Company Registration Number
06466523
Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | ||
---|---|---|
Q FOOD AND DRINKS LIMITED | ||
Legal Registered Office | ||
LEDBURY HEREFORDSHIRE HR8 1LG Other companies in HR8 | ||
Previous Names | ||
|
Company Number | 06466523 | |
---|---|---|
Date formed | 2008-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-11 12:31:54 |
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 |
---|---|---|
Q HOLDINGS LIMITED |
||
ROBERT SISSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMISH OSBORNE |
Company Secretary | ||
HAMISH OSBORNE |
Director | ||
CLAIRE DEBRA LOUISE KURK |
Director | ||
JURIST LIMITED |
Company Secretary | ||
JULIAN PHILIP PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHARTON COURT FOOD CENTRE LIMITED | Director | 2013-04-30 | CURRENT | 2012-09-14 | Dissolved 2016-07-26 | |
GLOBAL FINE FOODS (UK) LIMITED | Director | 2013-03-05 | CURRENT | 2009-12-01 | Dissolved 2015-02-10 | |
Q UTILITIES LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Dissolved 2015-04-14 | |
LEXICON SYSTEMS LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-07-26 | |
WHARTON COURT FOOD CENTRE LIMITED | Director | 2012-09-30 | CURRENT | 2012-09-14 | Dissolved 2016-07-26 | |
Q HOLDINGS LIMITED | Director | 2012-08-01 | CURRENT | 2003-09-26 | Liquidation | |
Q COLD LIMITED | Director | 2007-04-02 | CURRENT | 2005-06-10 | Dissolved 2016-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 FULL LIST | |
AR01 | 21/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MISC | AUDITORS RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ROBERT SISSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE | |
AR01 | 21/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK | |
AR01 | 21/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / Q HOLDINGS LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED HAMISH OSBORN | |
288b | APPOINTMENT TERMINATED SECRETARY JURIST LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4 MORRIS MEWS, HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / Q EUROPE LIMITED / 29/04/2008 | |
288a | DIRECTOR APPOINTED CLAIRE DEBRA LOUISE KURK | |
288a | DIRECTOR APPOINTED HAMISH OSBORN | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN PALMER | |
288a | SECRETARY APPOINTED JURIST LIMITED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED Q HOLDINGS GROUP LIMITED CERTIFICATE ISSUED ON 29/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as Q FOOD AND DRINKS LIMITED are:
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. |