QD LIMITED
Overview
| Company Name | QD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01540374 |
| 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 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 Address | No |
What were the previous names of QD LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUICK ON THE DRAW ENTERPRISES LIMITED | Sep 17, 1985 | Sep 17, 1985 |
| LEAF ENTERPRISES LIMITED | Jan 21, 1981 | Jan 21, 1981 |
What are the latest accounts for QD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for QD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2020 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Neal Martinez as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Neal Martinez as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin David Wharin as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of QD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHARIN, Benjamin David | Secretary | 110 Cannon Street EC4N 6EU London 2nd Floor | 198969850001 | |||||||
| WHARIN, Benjamin David | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | 198969340001 | |||||
| WHARIN, David | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | 19947880002 | |||||
| GREEN, Kevin Jeffrey | Secretary | 93 Great Titchfield Street London W1W 6RP | British | 83354170002 | ||||||
| MICHAU, Peter James | Secretary | 3 Littleworth Lane KT10 9PF Esher Lessworth Surrey | British | 35521130001 | ||||||
| CELLIER, William Mark | Director | 16 Colville Place W1T 2BN London | British | 4957340002 | ||||||
| GREEN, Kevin Jeffrey | Director | 93 Great Titchfield Street London W1W 6RP | England | British | 83354170002 | |||||
| HAWKINS, Julie Norah | Director | 20 Bathurst Gardens Kensal Rise NW10 5JA London | England | British | 55461440001 | |||||
| HOLLINGBERRY, Russell Charles | Director | 93 Great Titchfield Street London W1W 6RP | United Kingdom | British | 59657730001 | |||||
| JONES, Christopher Lee | Director | Broom Park TW11 9RR Teddington 66 Middlesex | British | 19947900003 | ||||||
| LORRAINE, Sophie | Director | 1 College Lane NW5 1BJ London | British | 89619970001 | ||||||
| MARTINEZ, Neal | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | 198973630001 | |||||
| MICHAU, Peter James | Director | 3 Littleworth Lane KT10 9PF Esher Lessworth Surrey | England | British | 35521130001 | |||||
| SAYER, Spencer Kenneth | Director | 93 Great Titchfield Street London W1W 6RP | United Kingdom | British | 87158550003 | |||||
| SHERRINGHAM, Matthew | Director | 65 Hockliffe Road LU7 3FL Leighton Buzzard Bedfordshire | British | 101896920001 |
Who are the persons with significant control of QD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brantome 2 Limted | Jul 26, 2016 | Emerald Street WC1N 3QA London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does QD 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