QUOMPS 2016 LIMITED

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

    Company NameQUOMPS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130893
    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 QUOMPS 2016 LIMITED?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is QUOMPS 2016 LIMITED located?

    Registered Office Address
    37 Commercial Road
    BH14 0HU Poole
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUOMPS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUOMPS 2016 PLCDec 17, 2016Dec 17, 2016
    P H WARR PLCJun 11, 2001Jun 11, 2001
    P.H. WARR LIMITEDNov 27, 1995Nov 27, 1995

    What are the latest accounts for QUOMPS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for QUOMPS 2016 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

    Unaudited abridged accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Registered office address changed from 9th Floor the Tower Building 11 York Road London SE1 7NX to 37 Commercial Road Poole BH14 0HU on Mar 13, 2017

    1 pagesAD01

    Termination of appointment of Paula Louise Warburton as a director on Mar 13, 2017

    1 pagesTM01

    Termination of appointment of Paula Louise Warburton as a secretary on Mar 13, 2017

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    45 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Re-registration from a public company to a private company following share cancellation

    2 pagesRR09
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 28, 2017

    Re-registration of Memorandum and Articles

    MAR
    change-of-nameFeb 28, 2017

    Certificate of re-registration from Public Limited Company to Private

    CERT10

    Termination of appointment of Gordon Francis De Courcy Page as a director on Jan 18, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    6 pagesMR04

    Group of companies' accounts made up to Dec 31, 2015

    36 pagesAA

    Termination of appointment of Karl James Butters as a director on Mar 24, 2016

    1 pagesTM01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 46,450
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    33 pagesAA

    Cancellation of shares. Statement of capital on Jan 30, 2015

    • Capital: GBP 46,450
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Dec 31, 2014

    • Capital: GBP 48,975
    4 pagesSH06

    Who are the officers of QUOMPS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARR, Philip Henry
    Commercial Road
    BH14 0HU Poole
    37
    England
    Director
    Commercial Road
    BH14 0HU Poole
    37
    England
    United KingdomBritish86239670001
    JOHNSON, David James
    1 The Cedars
    22 Branksome Wood Road
    BH4 9JX Bournemouth
    Dorset
    Secretary
    1 The Cedars
    22 Branksome Wood Road
    BH4 9JX Bournemouth
    Dorset
    British91555020001
    WARBURTON, Paula Louise
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Secretary
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    British118077690003
    WARR, Philip Henry
    Silverwood
    Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    Secretary
    Silverwood
    Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    British86239670001
    WARR, Robert Nigel
    357 Holdenhurst Road
    BH8 8BS Bournemouth
    Dorset
    Secretary
    357 Holdenhurst Road
    BH8 8BS Bournemouth
    Dorset
    British45504380001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRUNT, Tony
    8 Braeside Road
    St. Leonards
    BH24 2PQ Ringwood
    Hampshire
    Director
    8 Braeside Road
    St. Leonards
    BH24 2PQ Ringwood
    Hampshire
    British96791800001
    BUTTERS, Karl James
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    EnglandBritish157219070002
    CARTER, Jonathan Richard
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    United KingdomBritish75343860002
    HART, Martin Lambert
    78 Shepherds Way
    WD3 7NR Rickmansworth
    Hertfordshire
    Director
    78 Shepherds Way
    WD3 7NR Rickmansworth
    Hertfordshire
    EnglandBritish97961420001
    HUGGETT, David
    13 Pook Lane
    East Lavant
    PO18 0AR Chichester
    West Sussex
    Director
    13 Pook Lane
    East Lavant
    PO18 0AR Chichester
    West Sussex
    British51380000001
    JOHNSON, David James
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    EnglandBritish91555020002
    PAGE, Gordon Francis De Courcy
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    United KingdomBritish5105910003
    WARBURTON, Paula Louise
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    9th Floor The Tower Building
    11 York Road
    SE1 7NX London
    United KingdomBritish118077690003
    WELCH, Simon Joseph
    Larkgate
    228 Burley Road
    BH23 8HD Bransgore
    Dorset
    Director
    Larkgate
    228 Burley Road
    BH23 8HD Bransgore
    Dorset
    British102535540002
    WHITE, Jonathan
    Blythe Road
    Corfe Mullen
    BH21 3LR Wimborne
    46
    Dorset
    England
    Director
    Blythe Road
    Corfe Mullen
    BH21 3LR Wimborne
    46
    Dorset
    England
    EnglandBritish102535550002
    WILSON, Mark Peter
    104 Jumpers Road
    BH23 2JP Christchurch
    Dorset
    Director
    104 Jumpers Road
    BH23 2JP Christchurch
    Dorset
    EnglandBritish91554990002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of QUOMPS 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Henry Warr
    Commercial Road
    BH14 0HU Poole
    37
    England
    Apr 06, 2016
    Commercial Road
    BH14 0HU Poole
    37
    England
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QUOMPS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 06, 2011
    Delivered On Oct 13, 2011
    Outstanding
    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
    The credit of a designated deposit account opened by the landlord or the landlord's solicitor with their bankers or other financial institution see image for full details.
    Persons Entitled
    • Elizabeth Property Nominee (No. 3) Limited and Elizabeth Property Nominee (No. 4) Limited as Trustees for the Elizabeth House Limited Partnership
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 18, 2007
    Delivered On Sep 21, 2007
    Outstanding
    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
    Monies standing to the credit of a designated deposit account.
    Persons Entitled
    • P&O Property Holdings Limited
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    Debenture
    Created On Jun 17, 2002
    Delivered On Jun 25, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Dec 06, 2016Satisfaction of a charge (MR04)

    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