QM PROPERTY GROUP LIMITED
Overview
| Company Name | QM PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01280781 |
| 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 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 Address | No |
What were the previous names of QM PROPERTY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEENS MOAT PROPERTY GROUP LIMITED | Jan 31, 1989 | Jan 31, 1989 |
| QUEENS MOAT PROPERTIES LIMITED | Jun 17, 1988 | Jun 17, 1988 |
| QUEENS MOAT PROPERTIES LIMITED | Feb 23, 1988 | Feb 23, 1988 |
| TAYLOR WILLIAMS HOLDINGS LIMITED | Oct 08, 1976 | Oct 08, 1976 |
What are the latest accounts for QM PROPERTY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QM PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to May 31, 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 | 16 pages | AA | ||||||||||
Termination of appointment of Matthew Alexander Rosenberg as a director on Jul 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Martin Quinn as a director on Jul 06, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew Alexander Rosenberg on Sep 23, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of W2001 Two Cv as a director | 1 pages | TM01 | ||||||||||
Who are the officers of QM PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLAN, Sally Ann | Secretary | 200 Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp | 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 | ||||||||||||
| NOBLE, Martin Geoffrey Harold | Secretary | 5 Sillswood MK46 5PL Olney Buckinghamshire | British | 11913310002 | ||||||||||||
| 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 | ||||||||||||
| BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||||||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||||||||
| 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 | |||||||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||||||||
| HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 | ||||||||||||
| 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 | |||||||||||
| MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||||||||
| 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 | |||||||||||
| O'SHEA, Michael Patrick | Director | Behihane Leckhamstead Road Wicken MK19 6BY Milton Keynes Buckinghamshire | British | 35170010001 | ||||||||||||
| 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 | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford 68 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 | ||||||||||||
| WILLIAMS, John Taylor | Director | Wappenham Manor Wappenham NN12 8SH Towcester Northamptonshire | British | 35538260001 | ||||||||||||
| W2001 BRITANNIA LLC | Director | The Corporation Trust Company 1209 Orange Street Wilmington The Corporation Trust Company County Of Newcastle Usa |
| 152068280001 | ||||||||||||
| W2001 TWO CV | Director | Strawinskylaan 1207 1077 Xx Amsterdam Strawinskylaan 1207 Netherlands |
| 152068580001 |
Who are the persons with significant control of QM PROPERTY GROUP 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 QM PROPERTY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does QM PROPERTY GROUP 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