QV REALISATIONS LIMITED
Overview
| Company Name | QV REALISATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02267537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QV REALISATIONS LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is QV REALISATIONS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QV REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A H WORTH LIMITED | Sep 25, 2019 | Sep 25, 2019 |
| Q V FOODS LIMITED | Jan 21, 1994 | Jan 21, 1994 |
| QV LIMITED | Jun 14, 1988 | Jun 14, 1988 |
What are the latest accounts for QV REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 09, 2024 |
| Next Accounts Due On | Jun 08, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for QV REALISATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for QV REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 09, 2025 | 26 pages | LIQ03 | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2024 to Jun 09, 2024 | 4 pages | AA01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 29 pages | AM22 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Result of meeting of creditors | 68 pages | AM07 | ||||||||||
Statement of administrator's proposal | 66 pages | AM03 | ||||||||||
Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jun 18, 2024 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Certificate of change of name Company name changed a h worth LIMITED\certificate issued on 10/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from May 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 26 pages | AA | ||||||||||
Director's details changed for Mr Benjamin Worth on Jul 04, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 022675370015, created on Jun 08, 2023 | 15 pages | MR01 | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 022675370014 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QV REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENSON, Mark Richard | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | 237520600001 | |||||||
| WORTH, Benjamin | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 85308160008 | |||||
| WORTH, Duncan Richard | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 166617750001 | |||||
| BLATHERWICK, Antony James | Secretary | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | 208678600001 | |||||||
| BROOKS, Deborah Jane | Secretary | 20 Cowslip Drive Deeping St James PE6 8TE Peterborough Cambridgeshire | British | 60349530001 | ||||||
| NEWTON, Ian Eric | Secretary | 19 Althorpe Close Market Deeping PE6 8BL Peterborough | British | 31032530004 | ||||||
| NEWTON, Ian Eric | Secretary | 19 Althorpe Close Market Deeping PE6 8BL Peterborough | British | 31032530004 | ||||||
| RIMMER, Christopher William | Secretary | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | British | 59781020001 | ||||||
| SAGE, Patrick John | Secretary | 33 High Street Moulton PE12 6QB Spalding Lincolnshire | British | 43408850001 | ||||||
| WORTH, Anthony James Longmore | Secretary | The Old Whitehouse Holbeach Hurn PE12 8JP Spalding Lincolnshire | British | 31032540001 | ||||||
| CARTER, William Begg | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | United Kingdom | British | 127365770001 | |||||
| CAVE, David Charles | Director | Alma Lodge Terrington St Clement PE34 4JY Kings Lynn Norfolk | British | 5805860001 | ||||||
| COOPER-JONES, Timothy John | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | United Kingdom | British | 130240550001 | |||||
| EVANS, David William Rushbrooke | Director | Wat Hobbs Waltham Road Terling CM3 2RB Chelmsford Essex | British | 4160210003 | ||||||
| LOCKHART-WHITE, Donald Grant | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | England | British | 171803740001 | |||||
| NEWTON, Ian Eric | Director | 19 Althorpe Close Market Deeping PE6 8BL Peterborough | British | 31032530004 | ||||||
| NEWTON, Ian Eric | Director | 9 Green Walk Market Deeping PE6 8BQ Peterborough | British | 31032530003 | ||||||
| O'DRISCOLL, Michael John | Director | 15 Wilman Road TN4 9AJ Tunbridge Wells Kent | England | British | 130556980001 | |||||
| PICCAVER, David John Treadgold | Director | Norfolk House Farm Gedney Marsh PE12 9PB Holbeach Lincolnshire | United Kingdom | British | 80808620001 | |||||
| PICCAVER, John Edward | Director | Norfolk House Gedney Marsh PE12 9PA Holbeach Lincolnshire | British | 15641760001 | ||||||
| POWER, Edward Samuel | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | Ireland | Irish | 36935020004 | |||||
| RIMMER, Christopher William | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | United Kingdom | British | 59781020001 | |||||
| RIMMER, Michael John | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | England | United Kingdom | 63316290001 | |||||
| SAGE, Patrick John | Director | 33 High Street Moulton PE12 6QB Spalding Lincolnshire | England | British | 43408850001 | |||||
| SHEPHERD, Peter Henry | Director | The Lodge Baileys Lane PE12 8JP Spalding Lincs | British | 2581660002 | ||||||
| SMITH, Timothy John | Director | Swanland Lodge West End, Swanland HU14 3PE Hull East Yorkshire | United Kingdom | British | 84729640001 | |||||
| TAYLOR, Martin John | Director | Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach PE12 8LR Spalding Lincolnshire | England | British | 176729500002 | |||||
| TINSLEY, Henry Cole | Director | The Mill House West Deeping PE6 9HR Peterborough | British | 60730020001 | ||||||
| WARD, Joseph William | Director | Carrington House Main Road, Carrington PE22 7HZ Boston Lincolnshire | United Kingdom | British | 63498000001 | |||||
| WEST, Alexander | Director | Crosswinds Holbeach St Marks Holbeach PE12 8ED Spalding Lincolnshire | British | 26433080001 | ||||||
| WORTH, Anthony James Longmore | Director | The Old Whitehouse Holbeach Hurn PE12 8JP Spalding Lincolnshire | England | British | 31032540001 |
Who are the persons with significant control of QV REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ahw (Operating) Co Limited | Jun 01, 2016 | Holbeach Hurn, Holbeach PE12 8LR Spalding Fleet Estate Office Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QV REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| 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