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

QWB GROUP LIMITED

LONDON, EC1A,
Company Registration Number
07729419
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Qwb Group Ltd
QWB GROUP LIMITED was founded on 2011-08-04 and had its registered office in London. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
QWB GROUP LIMITED
 
Legal Registered Office
LONDON
EC1A
Other companies in SS14
 
Previous Names
MINMAR (933) LIMITED09/08/2011
Filing Information
Company Number 07729419
Date formed 2011-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-18
Type of accounts GROUP
Last Datalog update: 2018-01-26 14:31:05
Primary Source:Companies House
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.

Company Officers of QWB GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CHARLES GORDON
Company Secretary 2011-08-15
STEPHEN ROBERT BERG
Director 2011-11-10
JEREMY FALL
Director 2011-11-10
BRIAN CHARLES GORDON
Director 2011-08-15
SEAN PIERRE MCDERMOTT
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLYDE SECRETARIES LIMITED
Company Secretary 2011-08-04 2011-08-15
CHRISTOPHER WILLIAM DUFFY
Director 2011-08-04 2011-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY FALL ACAL UNDERWRITING LIMITED Director 2013-09-13 CURRENT 2004-10-29 Active - Proposal to Strike off
JEREMY FALL WALSHAM CORPORATE CAPITAL LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active - Proposal to Strike off
JEREMY FALL WALSHAM INVESTMENT LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active
JEREMY FALL WALSHAM BROTHERS & CO. LIMITED Director 2011-11-10 CURRENT 1919-12-31 Active
JEREMY FALL QUEST INVESTMENTS (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active - Proposal to Strike off
JEREMY FALL QUEST CONSULTING (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active
JEREMY FALL QUEST GROUP HOLDINGS LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active
SEAN PIERRE MCDERMOTT ACAL UNDERWRITING LIMITED Director 2013-09-13 CURRENT 2004-10-29 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT TEMPO PARTNERS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
SEAN PIERRE MCDERMOTT WALSHAM CORPORATE CAPITAL LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT WALSHAM INVESTMENT LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active
SEAN PIERRE MCDERMOTT WALSHAM BROTHERS & CO. LIMITED Director 2011-11-10 CURRENT 1919-12-31 Active
SEAN PIERRE MCDERMOTT QUEST INVESTMENTS (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT QUEST CONSULTING (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active
SEAN PIERRE MCDERMOTT QUEST GROUP HOLDINGS LIMITED Director 2005-06-16 CURRENT 2005-03-14 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
2017-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 16 CARNIVAL CLOSE FESTIVAL WAY BASILDON ESSEX SS14 3WN
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 16 CARNIVAL CLOSE FESTIVAL WAY BASILDON ESSEX SS14 3WN
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 120
2015-08-10AR0104/08/15 FULL LIST
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-04AR0104/08/14 FULL LIST
2014-02-19MISCSECTION 519
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0104/08/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0104/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PIERRE MCDERMOTT / 31/07/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 31/07/2012
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 31/07/2012
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR UNITED KINGDOM
2011-11-22AP01DIRECTOR APPOINTED MR JEREMY FALL
2011-11-22AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BERG
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM
2011-09-06AA01CURRSHO FROM 31/08/2012 TO 31/12/2011
2011-09-06SH0124/08/11 STATEMENT OF CAPITAL GBP 120
2011-08-18AP01DIRECTOR APPOINTED MR BRIAN CHARLES GORDON
2011-08-18AP03SECRETARY APPOINTED MR BRIAN CHARLES GORDON
2011-08-18AP01DIRECTOR APPOINTED MR SEAN-PIERRE MCDERMOTT
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY
2011-08-09RES15CHANGE OF NAME 09/08/2011
2011-08-09CERTNMCOMPANY NAME CHANGED MINMAR (933) LIMITED CERTIFICATE ISSUED ON 09/08/11
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to QWB GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2016-04-13
Notices to Creditors2016-04-13
Resolutions for Winding-up2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against QWB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-01 Satisfied GARY VIDLER AND RONALD BROWN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 QWB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of QWB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QWB GROUP LIMITED
Trademarks
We have not found any records of QWB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QWB GROUP 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 (66220 - Activities of insurance agents and brokers) as QWB GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QWB GROUP 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 TypeFinal Meetings
Defending partyQWB GROUP LIMITEDEvent Date2016-11-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY on 13 December 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 6 Snow Hill, London, EC1A 2AY by 12 noon on 12 December 2016 in order that the member be entitled to vote. Date of appointment: 31 March 2016 Office Holder details: Michael David Rollings and Steven Edward Butt, (IP Nos. 8107 and 9108) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQWB GROUP LIMITEDEvent Date2016-03-31
Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce
 
Initiating party Event TypeNotices to Creditors
Defending partyQWB GROUP LIMITEDEvent Date2016-03-31
Notice is hereby given that creditors of the Company are required, on or before 09 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQWB GROUP LIMITEDEvent Date2016-03-31
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QWB GROUP 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 QWB GROUP 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.
    Other companies at postcode EC1A