QMH FINANCE LIMITED
Overview
Company Name | QMH FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05016653 |
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 QMH FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QMH FINANCE LIMITED located?
Registered Office Address | 68 Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QMH FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
QUEENS MOAT HOUSES FINANCE LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for QMH FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for QMH FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for QMH FINANCE 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from Queen Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Martin Quinn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Rosenberg as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of W2001 Two Cv as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of W2001 Britannia Llc as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Erwin Joseph Rieck on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of W2001 Two Cv as a director | 2 pages | AP02 | ||||||||||
Appointment of W2001 Britannia Llc as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Veronique Menard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Who are the officers of QMH FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUGHLAN, Sally Ann | Secretary | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford 68 Essex England | British | 107832420001 | ||||||||||||
QUINN, Martin Joseph | Director | 34 Francis Grove, Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | Asset Manager | 186571310001 | ||||||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||||||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||||||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||||||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||||||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||||||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||||||||
MARSHALL, Steven | Director | Penton Lake Temple Gardens TW18 3NQ Staines Middlesex | British | Company Director | 94615400001 | |||||||||||
MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | United Kingdom | French | Banker | 141156250001 | ||||||||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Company Director | 40294180002 | ||||||||||
MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | Company Director | 101144680001 | ||||||||||
MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | Banker | 136994090001 | ||||||||||
OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | Analyst | 114248790002 | |||||||||||
RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | Chief Executive Officer | 108675520002 | |||||||||||
ROSENBERG, Matthew Alexander | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | England | British | Asset Manager | 134723670001 | ||||||||||
W2001 BRITANNIA LLC | Director | The Corporation Trust Company 1209 Orange Street Wilmington The Corporation Trust Company County Of Newcastle Usa |
| 152068340001 | ||||||||||||
W2001 TWO CV | Director | Strawinskylaan 1207 1077 Xx Amsterdam Strawinskylaan 1207 Netherlands |
| 152068600001 |
Does QMH FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A charge over deposits | Created On Jan 23, 2004 Delivered On Jan 28, 2004 | Satisfied | Amount secured All monies due or to become due from the each obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit. See the mortgage charge document for full details. | ||||
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