QMH (A) CONSTRUCTION LIMITED
Overview
| Company Name | QMH (A) CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01189109 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QMH (A) CONSTRUCTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QMH (A) CONSTRUCTION LIMITED located?
| Registered Office Address | C/O Fti Consulting Llp 200 Aldersgate Street EC1A 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QMH (A) CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED | Jul 18, 2003 | Jul 18, 2003 |
| ASHFORD CONSTRUCTION LIMITED | Oct 02, 1990 | Oct 02, 1990 |
| M.J. ASHFORD & CO. LIMITED | Oct 31, 1974 | Oct 31, 1974 |
What are the latest accounts for QMH (A) CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QMH (A) CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2018 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Oct 16, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 011891090017 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 9 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 10 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 14 | 14 pages | MR05 | ||||||||||
Termination of appointment of Simon Michael Teasdale as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Who are the officers of QMH (A) CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLAN, Sally Ann | Secretary | Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp 200 | British | 107832420001 | ||||||||||||
| QUINN, Martin Joseph | Director | 34 Francis Grove, Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | 186571310001 | |||||||||||
| BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||||||||
| CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||||
| PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||||||||
| STADEN, Paul Sidney | Secretary | Swallows Barn New College Court MK18 5JP Chackmore Buckingham | British | 35453800001 | ||||||||||||
| WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||||||||
| ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||||||||
| CLEMENTS, David Brian | Director | 43 Farmer Ward Road CV8 2DJ Kenilworth Warwickshire | British | 37413360001 | ||||||||||||
| COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||||||||
| COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||||||||
| COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||||||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||||||||
| EMMS, Nicholas Charles | Director | 1 Suffolk Lane Abberley WR6 6BE Worcester | British | 16915160001 | ||||||||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||||||||
| KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||||||||
| KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | 105921220001 | |||||||||||
| LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 4958800007 | |||||||||||
| MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | 141156250001 | |||||||||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||||||||
| MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||||||||
| MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 | |||||||||||
| OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | 114248790002 | ||||||||||||
| RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | 108675520002 | ||||||||||||
| ROSENBERG, Matthew Alexander | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | England | British | 134723670001 | |||||||||||
| SCOBLE, Timothy James | Director | 57 Old Road Wheatley OX33 1NX Oxford Oxfordshire | United Kingdom | British | 83743120001 | |||||||||||
| STADEN, Paul Sidney | Director | Swallows Barn New College Court MK18 5JP Chackmore Buckingham | British | 35453800001 | ||||||||||||
| TEASDALE, Simon Michael | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford | United Kingdom | British | 204008350001 | |||||||||||
| WINCH, David Russell Brendan | Director | 36 The Ridgeway Astwood Bank B96 6LT Redditch Worcestershire | British | 15748980001 | ||||||||||||
| W2001 BRITANNIA LLC | Director | The Corporation Trust Company 1209 Orange Street Wilmington The Corporation Trust Company County Of Newcastle Usa |
| 152068290001 | ||||||||||||
| W2001 TWO CV | Director | Strawinskylaan 1207 1077 Xx Amsterdam Strawinskylaan 1207 Netherlands |
| 152068400001 |
Who are the persons with significant control of QMH (A) CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qmh Limited | Apr 06, 2016 | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Suite 64 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QMH (A) CONSTRUCTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 18, 2013 Delivered On Jul 08, 2013 | Satisfied | ||
Brief description F/H or l/h property k/a the holiday inn A1(m) high road warmsworth - doncaster south yorkshire t/no SYK218595. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental mortgage | Created On Dec 20, 2012 Delivered On Jan 07, 2013 | Satisfied | Amount secured All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The manchester property being the holiday inn altrincham road wilmslow cheshire and all buildings, fixtures, fittings and fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 19, 2012 Delivered On Nov 06, 2012 | Satisfied | Amount secured All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 28, 1989 Delivered On Jul 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 28, 1989 Delivered On May 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3.443 acres at stirling way, bretton peterborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 02, 1989 Delivered On Feb 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 03, 1988 Delivered On Nov 10, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over all the undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Oct 14, 1988 Delivered On Oct 26, 1988 | Satisfied | Amount secured All monies due or to become due from heron developments limited to the chargee. Under the terms of the charge | |
Short particulars (See form 395 and continuation sheets for full details ref: M1378C). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge & assignment | Created On Sep 23, 1988 Delivered On Oct 08, 1988 | Satisfied | Amount secured All monies due or to become due from heron developments limited to the chargee on any account whatsoever. | |
Short particulars By way of assignment all estate and interest of the company in a deed dated 27-7-88 and benefits thereof as specified on form M395 (ref M293). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 25, 1988 Delivered On Apr 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 35 acres of land at leicester road, rugby warwickshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 22, 1988 Delivered On Feb 09, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Development site of 2.85 acres of land at britannia road, waltham cross, hertfordshire, part of t/n HD221270. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge registered pursuant to an order of court dated 25/2/87 | Created On Dec 22, 1986 Delivered On Mar 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 22/12/86 and this charge. | |
Short particulars F/H - land situate and known as part of the mirrlees blackstone (stamford) limited works at ryhall road and uffington road, stamford, lincolnshire (see doc M395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does QMH (A) CONSTRUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0