Q-PAR ANGUS HEDERA LIMITED
Overview
Company Name | Q-PAR ANGUS HEDERA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01826221 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of Q-PAR ANGUS HEDERA LIMITED?
Company Name | From | Until |
---|---|---|
Q-PAR ANGUS LIMITED | Jun 20, 1984 | Jun 20, 1984 |
What are the latest accounts for Q-PAR ANGUS HEDERA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for Q-PAR ANGUS HEDERA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed q-par angus LIMITED\certificate issued on 28/11/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Solid State Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Appointment of Mr Peter Owen James as a director on Feb 20, 2017 | 3 pages | AP01 | ||||||||||
Registration of charge 018262210007, created on Oct 25, 2016 | 7 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 9 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Mark Timothy Nutter as a director on Jun 29, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Mark Timothy Nutter as a director on May 19, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Michael Lavery as a director on May 19, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Matthew Richards as a director on May 19, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Gaynor Lavery as a secretary on May 19, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Peter Haining as a secretary on May 19, 2016 | 3 pages | AP03 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2015 | 17 pages | RP04 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for John Michael Lavery on Aug 27, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Who are the officers of Q-PAR ANGUS HEDERA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAINING, Peter | Secretary | Meres Lane Cross In Hand TN21 0TY Heathfield Horns Lodge East Sussex England | 208821670001 | |||||||
HAINING, Peter, Mr. | Director | Meres Lane Cross-In-Hand TN21 0TY Heathfield Horns Lodge East Sussex England | England | British | Chartered Accoutnant | 48509580001 | ||||
JAMES, Peter Owen | Director | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park England | England | British | Finance Director | 195176270001 | ||||
MARSH, Gary Stephen | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 16 Kent England | United Kingdom | British | Chief Executive | 47664750003 | ||||
RICHARDS, Matthew Thomas | Director | Woodsend Lane Ashperton HC8 2RU Ledbury The Roakes Herefordshire | England | British | None | 33027070003 | ||||
HAINING, Peter | Secretary | Ravensbank Business Park Hedera Road B98 9EY Redditch 2 West Midlands | British | 178617220001 | ||||||
HOLLIDAY, Jennifer Blanche | Secretary | Barons Cross Lodge HR6 8RS Leominster Herefordshire | British | 13734300001 | ||||||
LAVERY, Gaynor | Secretary | Astwood Lane Astwood Bank B96 6HH Redditch Astwood Farm House Worcestershire England | British | 182835990001 | ||||||
ENGLAND, James Brian Anderson, Dr | Director | 11 Selly Wick Road Selly Park B29 7JJ Birmingham West Midlands | British | Physicist | 13734280001 | |||||
HOLLIDAY, Harry Richard, Dr | Director | Barons Cross Lodge HR6 8RS Leominster N/A Herefordshire | United Kingdom | British | Scientist | 13734290002 | ||||
HOLLIDAY, Jennifer Blanche | Director | Barons Cross Lodge HR6 8RS Leominster Herefordshire | England | British | Scientist | 13734300001 | ||||
LAVERY, John Michael, Mr. | Director | Evesham Road Astwood Bank B96 6BA Redditch 1263 Worcestershire | England | British | Managing Director | 83293740002 | ||||
NUTTER, Mark Timothy | Director | Lakeside Drive B90 4SX Solihull 7 West Midlands England | United Kingdom | British | Finance Director | 176916970001 |
Who are the persons with significant control of Q-PAR ANGUS HEDERA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solid State Plc | Apr 06, 2016 | Hedera Road B98 9EY Redditch 2 Ravensbank Business Park Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Solid State Plc | Apr 06, 2016 | Hedera Road B98 9EY Redditch 2 Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does Q-PAR ANGUS HEDERA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 25, 2016 Delivered On Oct 25, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 29, 2015 Delivered On Apr 30, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 23, 2014 Delivered On Jul 24, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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