Q-PAR ANGUS HEDERA LIMITED

Q-PAR ANGUS HEDERA LIMITED

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

    Company NameQ-PAR ANGUS HEDERA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01826221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of Q-PAR ANGUS HEDERA LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is Q-PAR ANGUS HEDERA LIMITED located?

    Registered Office Address
    2 Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of Q-PAR ANGUS HEDERA LIMITED?

    Previous Company Names
    Company NameFromUntil
    Q-PAR ANGUS LIMITEDJun 20, 1984Jun 20, 1984

    What are the latest accounts for Q-PAR ANGUS HEDERA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for Q-PAR ANGUS HEDERA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed q-par angus LIMITED\certificate issued on 28/11/17
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Solid State Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Appointment of Mr Peter Owen James as a director on Feb 20, 2017

    3 pagesAP01

    Registration of charge 018262210007, created on Oct 25, 2016

    7 pagesMR01

    Confirmation statement made on Jun 30, 2016 with updates

    9 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Termination of appointment of Mark Timothy Nutter as a director on Jun 29, 2016

    2 pagesTM01

    Appointment of Mr Mark Timothy Nutter as a director on May 19, 2016

    3 pagesAP01

    Termination of appointment of John Michael Lavery as a director on May 19, 2016

    2 pagesTM01

    Appointment of Matthew Richards as a director on May 19, 2016

    3 pagesAP01

    Termination of appointment of Gaynor Lavery as a secretary on May 19, 2016

    2 pagesTM02

    Appointment of Peter Haining as a secretary on May 19, 2016

    3 pagesAP03

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2015

    17 pagesRP04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 200
    SH01
    Annotations
    DateAnnotation
    Oct 20, 2015Clarification A second filing AR01 was registered on 20/10/15.

    Director's details changed for John Michael Lavery on Aug 27, 2015

    3 pagesCH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Who are the officers of Q-PAR ANGUS HEDERA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINING, Peter
    Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    Horns Lodge
    East Sussex
    England
    Secretary
    Meres Lane
    Cross In Hand
    TN21 0TY Heathfield
    Horns Lodge
    East Sussex
    England
    208821670001
    HAINING, Peter, Mr.
    Meres Lane
    Cross-In-Hand
    TN21 0TY Heathfield
    Horns Lodge
    East Sussex
    England
    Director
    Meres Lane
    Cross-In-Hand
    TN21 0TY Heathfield
    Horns Lodge
    East Sussex
    England
    EnglandBritishChartered Accoutnant48509580001
    JAMES, Peter Owen
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    Director
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    England
    EnglandBritishFinance Director195176270001
    MARSH, Gary Stephen
    Hollandbury Park
    Kings Hill
    ME19 4BZ West Malling
    16
    Kent
    England
    Director
    Hollandbury Park
    Kings Hill
    ME19 4BZ West Malling
    16
    Kent
    England
    United KingdomBritishChief Executive47664750003
    RICHARDS, Matthew Thomas
    Woodsend Lane
    Ashperton
    HC8 2RU Ledbury
    The Roakes
    Herefordshire
    Director
    Woodsend Lane
    Ashperton
    HC8 2RU Ledbury
    The Roakes
    Herefordshire
    EnglandBritishNone33027070003
    HAINING, Peter
    Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    2
    West Midlands
    Secretary
    Ravensbank Business Park
    Hedera Road
    B98 9EY Redditch
    2
    West Midlands
    British178617220001
    HOLLIDAY, Jennifer Blanche
    Barons Cross Lodge
    HR6 8RS Leominster
    Herefordshire
    Secretary
    Barons Cross Lodge
    HR6 8RS Leominster
    Herefordshire
    British13734300001
    LAVERY, Gaynor
    Astwood Lane
    Astwood Bank
    B96 6HH Redditch
    Astwood Farm House
    Worcestershire
    England
    Secretary
    Astwood Lane
    Astwood Bank
    B96 6HH Redditch
    Astwood Farm House
    Worcestershire
    England
    British182835990001
    ENGLAND, James Brian Anderson, Dr
    11 Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    West Midlands
    Director
    11 Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    West Midlands
    BritishPhysicist13734280001
    HOLLIDAY, Harry Richard, Dr
    Barons Cross Lodge
    HR6 8RS Leominster
    N/A
    Herefordshire
    Director
    Barons Cross Lodge
    HR6 8RS Leominster
    N/A
    Herefordshire
    United KingdomBritishScientist13734290002
    HOLLIDAY, Jennifer Blanche
    Barons Cross Lodge
    HR6 8RS Leominster
    Herefordshire
    Director
    Barons Cross Lodge
    HR6 8RS Leominster
    Herefordshire
    EnglandBritishScientist13734300001
    LAVERY, John Michael, Mr.
    Evesham Road
    Astwood Bank
    B96 6BA Redditch
    1263
    Worcestershire
    Director
    Evesham Road
    Astwood Bank
    B96 6BA Redditch
    1263
    Worcestershire
    EnglandBritishManaging Director83293740002
    NUTTER, Mark Timothy
    Lakeside Drive
    B90 4SX Solihull
    7
    West Midlands
    England
    Director
    Lakeside Drive
    B90 4SX Solihull
    7
    West Midlands
    England
    United KingdomBritishFinance Director176916970001

    Who are the persons with significant control of Q-PAR ANGUS HEDERA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solid State Plc
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    Worcestershire
    England
    Apr 06, 2016
    Hedera Road
    B98 9EY Redditch
    2 Ravensbank Business Park
    Worcestershire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number771335
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Solid State Plc
    Hedera Road
    B98 9EY Redditch
    2
    Worcestershire
    England
    Apr 06, 2016
    Hedera Road
    B98 9EY Redditch
    2
    Worcestershire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredLondon Stock Exchange
    Registration Number771335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does Q-PAR ANGUS HEDERA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 24, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2014
    Delivered On Jul 17, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 27, 2014
    Delivered On Feb 13, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    • Jul 18, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 17, 1990
    Delivered On Sep 24, 1990
    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
    • Tsb Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • Aug 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1985Registration of a charge

    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