Company Information for QG REVERSIONS LIMITED
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
QG REVERSIONS LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in SW7 | |
Company Number | 06854908 | |
---|---|---|
Company ID Number | 06854908 | |
Date formed | 2009-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-05 09:37:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QG REVERSIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NOHSHAD SHAH |
||
NOHSHAD SHAH |
||
GEORGE ANTHONY VERE-LAURIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES WILLIAMS |
Director | ||
BORIS VANINSKY |
Director | ||
PRISCILLA MIDAH UJANG |
Director | ||
INO ATKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
73-75 QUEEN'S GATE FREEHOLD LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
CARLTON WOOD RENEWABLES LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
COT PROJECTS LTD. | Director | 2011-09-14 | CURRENT | 2011-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FLAT 3 73-74 QUEEN'S GATE SOUTH KENSINGTON LONDON SW7 5JT | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORIS VANINSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA UJANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INO ATKINSON | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 3068 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 3068 | |
AR01 | 21/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 3068 | |
AR01 | 21/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES WILLIAMS / 17/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/06/2012 | |
RP04 | SECOND FILING WITH MUD 21/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 21/03/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM FLAT 6 73-74 QUEEN'S GATE LONDON SW7 5JT | |
AR01 | 21/03/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY VERE-LAURIE / 15/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IND ATKINSON / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOHSHAD SHAH / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES WILLIAMS / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY VERE-LAURIE / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BORIS VANINSKY / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MIDAH UJANG / 21/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NOHSHAD SHAH / 21/03/2010 | |
288a | DIRECTOR APPOINTED BORIS VANINSKY | |
88(2) | AD 24/04/09 GBP SI 3067@1=3067 GBP IC 1/3068 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED PRISCILLA MIDAH UJANG | |
288a | DIRECTOR APPOINTED MATTHEW JAMES WILLIAMS | |
288a | DIRECTOR APPOINTED IND ATKINSON | |
288a | DIRECTOR APPOINTED NOHSHAD SHAH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-12-04 |
Resolutions for Winding-up | 2017-12-01 |
Appointment of Liquidators | 2017-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 QG REVERSIONS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as QG REVERSIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | QG REVERSIONS LIMITED | Event Date | 2017-11-13 |
At a General Meeting of the above-named Company, duly convened and held at Carlton Hall, Church Lane, Carlton on Trent, Newark, Nottinghamshire NG23 6LP , on 13 November 2017 at 2.00 pm the following resolutions were passed as a special resolution and ordinary resolution respectively:- That the Company be wound up voluntarily and that Philip Anthony Brooks (IP No. 9105 ) and Julie Elizabeth Willetts (IP No. 9133 ) both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , be appointed joint liquidators of the Company, and that they be authorised to act jointly and separately. For further details please contact Blades Insolvency Services on 01949 831260 or by email at p.brooks@bladesinsol.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QG REVERSIONS LIMITED | Event Date | 2017-11-13 |
Philip Anthony Brooks and Julie Elizabeth Willetts both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from Blades Insolvency Services on 01949 831260 or by email at p.brooks@bladesinsol.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QG REVERSIONS LIMITED | Event Date | 2017-11-13 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 13 November 2017, are required, on or before 5 January 2018, to send their full names and addresses together with full particulars of their debts or claims to the joint liquidators at Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, and if so required in writing by the joint liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office holder details: Philip Brooks (IP No. 9105 ) and Julie Willetts (IP No. 9133 ) both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . For further details please contact Blades Insolvency Services on 01949 831260 or by email at p.brooks@bladesinsol.co.uk . Date of appointment: 13 November 2017 P A Brooks , Joint Liquidator : | |||
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. |