QRH LIMITED

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

    Company NameQRH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01811029
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of QRH LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is QRH LIMITED located?

    Registered Office Address
    G4, Grosvenor House
    104 Watergate Street
    CH1 2LF Chester
    Undeliverable Registered Office AddressNo

    What were the previous names of QRH LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEENSCOURT RESIDENTIAL HOME LIMITEDMar 16, 2000Mar 16, 2000
    QUEENSCOURT NURSING HOME LIMITEDAug 08, 1995Aug 08, 1995
    ROCKCLIFFE RESIDENTIAL HOME LIMITEDMar 20, 1985Mar 20, 1985
    RATEGALE LIMITEDApr 25, 1984Apr 25, 1984

    What are the latest accounts for QRH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for QRH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 22, 2022
    Next Confirmation Statement DueDec 06, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2021
    OverdueYes

    What are the latest filings for QRH LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 13, 2025

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 13, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 13, 2023

    10 pagesLIQ03

    Registered office address changed from G4 Watergate House 104 Watergate Street Chester CH1 2LF to G4, Grosvenor House 104 Watergate Street Chester CH1 2LF on Jun 26, 2023

    2 pagesAD01

    Registered office address changed from 2 City Road Chester CH1 3AE to G4 Watergate House 104 Watergate Street Chester CH1 2LF on Jun 21, 2023

    2 pagesAD01

    Registered office address changed from Rotherwood South Crescent Road Queens Park Chester CH4 7AU to 2 City Road Chester CH1 3AE on Jun 20, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2022

    LRESSP

    Termination of appointment of Robert Sinclair Stoppard as a director on Apr 26, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Appointment of Miss Jemima Alexandra Stoppard as a director on Dec 18, 2018

    2 pagesAP01

    Appointment of Mr Robert Sinclair Stoppard as a director on Dec 18, 2018

    2 pagesAP01

    Appointment of Mrs Victoria Clair Monsellato as a director on Dec 18, 2018

    2 pagesAP01

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Nov 22, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 companies act 2006 28/11/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of QRH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Secretary
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    British5696380001
    MONSELLATO, Victoria Clair
    104 Watergate Street
    CH1 2LF Chester
    G4, Grosvenor House
    Director
    104 Watergate Street
    CH1 2LF Chester
    G4, Grosvenor House
    EnglandBritish253652280001
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Director
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    United KingdomBritish5696380001
    STOPPARD, Jemima Alexandra
    104 Watergate Street
    CH1 2LF Chester
    G4, Grosvenor House
    Director
    104 Watergate Street
    CH1 2LF Chester
    G4, Grosvenor House
    EnglandBritish253652800001
    STOPPARD, Barbara
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    Secretary
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    British59636130001
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Secretary
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    British5696380001
    BUSHELL, David Thomas
    11 St Georges Place
    PR9 0AL Southport
    Merseyside
    Director
    11 St Georges Place
    PR9 0AL Southport
    Merseyside
    British78637030001
    MCHUGH, Steven Peter
    Porthouse South Crescent Road
    CH4 7AU Chester
    Cheshire
    Director
    Porthouse South Crescent Road
    CH4 7AU Chester
    Cheshire
    British1498210001
    STOPPARD, Barbara
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    Director
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    EnglandBritish59636130001
    STOPPARD, Barbara
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    Director
    Rotherwood South Crescent Road
    Queens Park
    CH4 7AU Chester
    Cheshire
    EnglandBritish59636130001
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Director
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    United KingdomBritish5696380001
    STOPPARD, Robert Sinclair
    Rotherwood
    South Crescent Road
    CH4 7AU Queens Park
    Chester
    Director
    Rotherwood
    South Crescent Road
    CH4 7AU Queens Park
    Chester
    EnglandBritish67781540001

    Who are the persons with significant control of QRH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Robert Stoppard
    South Crescent Road
    CH4 7AU Chester
    Rotherwood
    Cheshire
    United Kingdom
    Nov 01, 2016
    South Crescent Road
    CH4 7AU Chester
    Rotherwood
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QRH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 14, 1986
    Delivered On Jul 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land adjoining 5 victoria crescent queens park chester cheshire title no ch 255362 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 1986Registration of a charge
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 08, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold plot of land adjoining rockcliffe, 5 victoria crescent, queens park, chester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 06, 1984
    Delivered On Dec 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold. Rockliffe, 5 victoria crescent, queens park chester and the proceeds of sale thereof together with a floating charge. Over all moveable plant machinery implements, utensils furniture and equipment at any time placed upon or used in or about the property at rockcliffe, 5 victoria crescent, queens park, chester.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 1984Registration of a charge
    • Feb 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does QRH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2022Commencement of winding up
    Jun 14, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Peter Fisher
    2 City Road
    CH1 3AE Chester
    practitioner
    2 City Road
    CH1 3AE Chester

    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