QUOMPS 2016 LIMITED
Overview
| Company Name | QUOMPS 2016 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03130893 |
| 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 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 Address | No |
What were the previous names of QUOMPS 2016 LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUOMPS 2016 PLC | Dec 17, 2016 | Dec 17, 2016 |
| P H WARR PLC | Jun 11, 2001 | Jun 11, 2001 |
| P.H. WARR LIMITED | Nov 27, 1995 | Nov 27, 1995 |
What are the latest accounts for QUOMPS 2016 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for QUOMPS 2016 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 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Paula Louise Warburton as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paula Louise Warburton as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 45 pages | MAR | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private company following share cancellation | 2 pages | RR09 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gordon Francis De Courcy Page as a director on Jan 18, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||||||
Termination of appointment of Karl James Butters as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 33 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jan 30, 2015
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2014
| 4 pages | SH06 | ||||||||||||||
Who are the officers of QUOMPS 2016 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARR, Philip Henry | Director | Commercial Road BH14 0HU Poole 37 England | United Kingdom | British | 86239670001 | |||||
| JOHNSON, David James | Secretary | 1 The Cedars 22 Branksome Wood Road BH4 9JX Bournemouth Dorset | British | 91555020001 | ||||||
| WARBURTON, Paula Louise | Secretary | 9th Floor The Tower Building 11 York Road SE1 7NX London | British | 118077690003 | ||||||
| WARR, Philip Henry | Secretary | Silverwood Arrowsmith Road BH21 3BE Wimborne Dorset | British | 86239670001 | ||||||
| WARR, Robert Nigel | Secretary | 357 Holdenhurst Road BH8 8BS Bournemouth Dorset | British | 45504380001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRUNT, Tony | Director | 8 Braeside Road St. Leonards BH24 2PQ Ringwood Hampshire | British | 96791800001 | ||||||
| BUTTERS, Karl James | Director | 9th Floor The Tower Building 11 York Road SE1 7NX London | England | British | 157219070002 | |||||
| CARTER, Jonathan Richard | Director | 9th Floor The Tower Building 11 York Road SE1 7NX London | United Kingdom | British | 75343860002 | |||||
| HART, Martin Lambert | Director | 78 Shepherds Way WD3 7NR Rickmansworth Hertfordshire | England | British | 97961420001 | |||||
| HUGGETT, David | Director | 13 Pook Lane East Lavant PO18 0AR Chichester West Sussex | British | 51380000001 | ||||||
| JOHNSON, David James | Director | 9th Floor The Tower Building 11 York Road SE1 7NX London | England | British | 91555020002 | |||||
| PAGE, Gordon Francis De Courcy | Director | 9th Floor The Tower Building 11 York Road SE1 7NX London | United Kingdom | British | 5105910003 | |||||
| WARBURTON, Paula Louise | Director | 9th Floor The Tower Building 11 York Road SE1 7NX London | United Kingdom | British | 118077690003 | |||||
| WELCH, Simon Joseph | Director | Larkgate 228 Burley Road BH23 8HD Bransgore Dorset | British | 102535540002 | ||||||
| WHITE, Jonathan | Director | Blythe Road Corfe Mullen BH21 3LR Wimborne 46 Dorset England | England | British | 102535550002 | |||||
| WILSON, Mark Peter | Director | 104 Jumpers Road BH23 2JP Christchurch Dorset | England | British | 91554990002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of QUOMPS 2016 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Henry Warr | Apr 06, 2016 | Commercial Road BH14 0HU Poole 37 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does QUOMPS 2016 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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