QD LIMITED

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

    Company NameQD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01540374
    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 QD LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is QD LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of QD LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICK ON THE DRAW ENTERPRISES LIMITEDSep 17, 1985Sep 17, 1985
    LEAF ENTERPRISES LIMITEDJan 21, 1981Jan 21, 1981

    What are the latest accounts for QD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for QD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Satisfaction of charge 4 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Mar 20, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 20, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 20, 2020

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Neal Martinez as a director on Mar 11, 2019

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from C/O Ben Wharin 8 Emerald Street London WC1N 3QA England to 2nd Floor 110 Cannon Street London EC4N 6EU on Apr 23, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 21, 2019

    LRESEX

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Registered office address changed from 6-8 Emerald Street London WC1N 3QA to C/O Ben Wharin 8 Emerald Street Emerald Street London WC1N 3QA on Sep 10, 2015

    1 pagesAD01

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 93 Great Titchfield Street London W1W 6RP to 6-8 Emerald Street London WC1N 3QA on Jul 23, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Appointment of Mr Neal Martinez as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Benjamin David Wharin as a secretary on Jun 30, 2015

    2 pagesAP03

    Who are the officers of QD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHARIN, Benjamin David
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    198969850001
    WHARIN, Benjamin David
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish198969340001
    WHARIN, David
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish19947880002
    GREEN, Kevin Jeffrey
    93 Great Titchfield Street
    London
    W1W 6RP
    Secretary
    93 Great Titchfield Street
    London
    W1W 6RP
    British83354170002
    MICHAU, Peter James
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    Secretary
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    British35521130001
    CELLIER, William Mark
    16 Colville Place
    W1T 2BN London
    Director
    16 Colville Place
    W1T 2BN London
    British4957340002
    GREEN, Kevin Jeffrey
    93 Great Titchfield Street
    London
    W1W 6RP
    Director
    93 Great Titchfield Street
    London
    W1W 6RP
    EnglandBritish83354170002
    HAWKINS, Julie Norah
    20 Bathurst Gardens
    Kensal Rise
    NW10 5JA London
    Director
    20 Bathurst Gardens
    Kensal Rise
    NW10 5JA London
    EnglandBritish55461440001
    HOLLINGBERRY, Russell Charles
    93 Great Titchfield Street
    London
    W1W 6RP
    Director
    93 Great Titchfield Street
    London
    W1W 6RP
    United KingdomBritish59657730001
    JONES, Christopher Lee
    Broom Park
    TW11 9RR Teddington
    66
    Middlesex
    Director
    Broom Park
    TW11 9RR Teddington
    66
    Middlesex
    British19947900003
    LORRAINE, Sophie
    1 College Lane
    NW5 1BJ London
    Director
    1 College Lane
    NW5 1BJ London
    British89619970001
    MARTINEZ, Neal
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish198973630001
    MICHAU, Peter James
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    Director
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    EnglandBritish35521130001
    SAYER, Spencer Kenneth
    93 Great Titchfield Street
    London
    W1W 6RP
    Director
    93 Great Titchfield Street
    London
    W1W 6RP
    United KingdomBritish87158550003
    SHERRINGHAM, Matthew
    65 Hockliffe Road
    LU7 3FL Leighton Buzzard
    Bedfordshire
    Director
    65 Hockliffe Road
    LU7 3FL Leighton Buzzard
    Bedfordshire
    British101896920001

    Who are the persons with significant control of QD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brantome 2 Limted
    Emerald Street
    WC1N 3QA London
    8
    England
    Jul 26, 2016
    Emerald Street
    WC1N 3QA London
    8
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number08749180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 01, 2004
    Delivered On Oct 14, 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • May 31, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 19, 2004
    Delivered On Mar 10, 2004
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • May 22, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 28, 1988
    Delivered On Apr 29, 1988
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    Legal mortgage
    Created On Aug 10, 1984
    Acquired On Feb 28, 1986
    Delivered On Mar 14, 1986
    Satisfied
    Amount secured
    All money due
    Short particulars
    F/H 16 colville place london W1 t/n 412561.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1986Registration of a charge
    • Nov 29, 1991Statement of satisfaction of a charge in full or part (403a)

    Does QD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Commencement of winding up
    May 23, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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