QM PROPERTY GROUP LIMITED

QM PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQM PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01280781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QM PROPERTY GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QM PROPERTY GROUP LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of QM PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEENS MOAT PROPERTY GROUP LIMITEDJan 31, 1989Jan 31, 1989
    QUEENS MOAT PROPERTIES LIMITEDJun 17, 1988Jun 17, 1988
    QUEENS MOAT PROPERTIES LIMITEDFeb 23, 1988Feb 23, 1988
    TAYLOR WILLIAMS HOLDINGS LIMITEDOct 08, 1976Oct 08, 1976

    What are the latest accounts for QM PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QM PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 26, 2018

    17 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 27, 2017

    LRESEX

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 22,852
    SH01

    Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Matthew Alexander Rosenberg as a director on Jul 06, 2015

    1 pagesTM01

    Appointment of Martin Quinn as a director on Jul 06, 2015

    2 pagesAP01

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 22,852
    SH01

    Director's details changed for Matthew Alexander Rosenberg on Sep 23, 2014

    2 pagesCH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014

    1 pagesAD01

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 22,852
    SH01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of W2001 Two Cv as a director

    1 pagesTM01

    Who are the officers of QM PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLAN, Sally Ann
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    British107832420001
    QUINN, Martin Joseph
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    Director
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    EnglandIrish186571310001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    NOBLE, Martin Geoffrey Harold
    5 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    Secretary
    5 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    British11913310002
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    STADEN, Paul Sidney
    Swallows Barn
    New College Court
    MK18 5JP Chackmore
    Buckingham
    Secretary
    Swallows Barn
    New College Court
    MK18 5JP Chackmore
    Buckingham
    British35453800001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    British101912850001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    British537400001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritish101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    Canadian101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritish14330100002
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    American108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    British17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritish133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritish105921220001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritish4958800007
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    British35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrench141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritish40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritish101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritish136994090001
    O'SHEA, Michael Patrick
    Behihane
    Leckhamstead Road Wicken
    MK19 6BY Milton Keynes
    Buckinghamshire
    Director
    Behihane
    Leckhamstead Road Wicken
    MK19 6BY Milton Keynes
    Buckinghamshire
    British35170010001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    American114248790002
    RIECK, Erwin Joseph
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    German108675520002
    ROSENBERG, Matthew Alexander
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    Director
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    EnglandBritish134723670001
    SCOBLE, Timothy James
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    Director
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    United KingdomBritish83743120001
    STADEN, Paul Sidney
    Swallows Barn
    New College Court
    MK18 5JP Chackmore
    Buckingham
    Director
    Swallows Barn
    New College Court
    MK18 5JP Chackmore
    Buckingham
    British35453800001
    WILLIAMS, John Taylor
    Wappenham Manor
    Wappenham
    NN12 8SH Towcester
    Northamptonshire
    Director
    Wappenham Manor
    Wappenham
    NN12 8SH Towcester
    Northamptonshire
    British35538260001
    W2001 BRITANNIA LLC
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Director
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE LIMITED LIABILITY COMPANY ACT
    152068280001
    W2001 TWO CV
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Director
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number34207195
    152068580001

    Who are the persons with significant control of QM PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    Apr 06, 2016
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number416937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QM PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Coproration PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1989
    Delivered On Oct 06, 1989
    Satisfied
    Amount secured
    £3,000,000 due from the company to cornhill investment properties limited under the terms of an agreement of evendate
    Short particulars
    Land forming part of the hocklet B.2.3 at central milton keynes in the county of buckingham and containing an area of 0.259 acres or thereabouts.
    Persons Entitled
    • Cornhill Investment Properties Limited
    Transactions
    • Oct 06, 1989Registration of a charge
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ryehill court, ryehill close, lodge farm industrial estate, harleston road, duston, northamptonshire title no nn 122025.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1987
    Delivered On Sep 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4.7 acres of land at boundary road buckingham road industrial estate brackley northamptonshire title no nn 98949.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1987Registration of a charge
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1985
    Delivered On Dec 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south west of camford way luton bedfordshire title no:- bd 74893.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1985Registration of a charge

    Does QM PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2017Commencement of winding up
    Dec 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Lisa Jane Rickelton
    200 Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Street
    EC1A 4HD London

    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