QUBA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUBA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06464092
    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 QUBA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUBA HOLDINGS LIMITED located?

    Registered Office Address
    Unit 418 Broadstone Mill Broadstone Road
    SK5 7DL Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUBA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for QUBA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare a special dividend 16/12/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Statement of capital on Dec 14, 2016

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 04/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 332.874792
    SH01

    Director's details changed for Mrs Mingju Li on Feb 01, 2016

    2 pagesCH01

    Director's details changed for Mr Chunyi Jiang on Feb 01, 2016

    2 pagesCH01

    Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD to 7th Floor the Observatory Chapel Walks Manchester M2 1HL

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Mr Chunyi Jiang on Mar 01, 2015

    2 pagesCH01

    Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 332.874792
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Appointment of Mrs Mingju Li as a director on Sep 19, 2014

    3 pagesAP01

    Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on Sep 30, 2014

    2 pagesAD01

    Termination of appointment of Nicholas Robert Allen as a director on Sep 19, 2014

    2 pagesTM01

    Termination of appointment of Richard James Church as a director on Sep 19, 2014

    2 pagesTM01

    Termination of appointment of James Stuart Hartley as a director on Sep 19, 2014

    2 pagesTM01

    Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom

    2 pagesAD02

    Annual return made up to Jan 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 333.208
    SH01

    Who are the officers of QUBA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIANG, Chunyi
    Broadstone Road
    SK5 7DL Stockport
    Unit 418 Broadstone Mill
    Cheshire
    Director
    Broadstone Road
    SK5 7DL Stockport
    Unit 418 Broadstone Mill
    Cheshire
    EnglandChineseFashion Retailer178705860002
    LI, Mingju, Dr
    Broadstone Road
    SK5 7DL Stockport
    Unit 418 Broadstone Mill
    Cheshire
    Director
    Broadstone Road
    SK5 7DL Stockport
    Unit 418 Broadstone Mill
    Cheshire
    EnglandBritishTextile Designer173770040002
    BEES, William St John
    Moles Barn
    Woolston
    TQ7 3BH Kingsbridge
    Devon
    Secretary
    Moles Barn
    Woolston
    TQ7 3BH Kingsbridge
    Devon
    BritishDirector63979330002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALLEN, Nicholas Robert
    Units 5d And I
    South Hams Business Park
    TQ7 3QH Churchstow
    Devon
    Director
    Units 5d And I
    South Hams Business Park
    TQ7 3QH Churchstow
    Devon
    EnglandBritishCompany Director178987990001
    BEES, William St John
    Moles Barn
    Woolston
    TQ7 3BH Kingsbridge
    Devon
    Director
    Moles Barn
    Woolston
    TQ7 3BH Kingsbridge
    Devon
    United KingdomBritishDirector63979330002
    CHURCH, Richard James
    South Hams Business Park
    TQ7 3QH Churchstow
    Units 5d & I
    Devon
    England
    Director
    South Hams Business Park
    TQ7 3QH Churchstow
    Units 5d & I
    Devon
    England
    EnglandBritishCompany Director117667230001
    CLARK, Hugh Daniel
    Wood End Road
    Cranfield
    MK43 0EB Bedford
    Cranfield Court
    Bedfordshire
    Director
    Wood End Road
    Cranfield
    MK43 0EB Bedford
    Cranfield Court
    Bedfordshire
    EnglandBritishDirector139765060001
    HARTLEY, James Stuart
    Higher Batson
    TQ8 8NF Salcombe
    The Old Cottage
    Devon
    Director
    Higher Batson
    TQ8 8NF Salcombe
    The Old Cottage
    Devon
    United KingdomBritishDirector56705010005
    HOBHOUSE, William Arthur
    Church Lane
    Sarratt
    WD3 6HJ Rickmansworth
    The Old Rectory
    Hertfordshire
    Director
    Church Lane
    Sarratt
    WD3 6HJ Rickmansworth
    The Old Rectory
    Hertfordshire
    EnglandBritishPrivate Equity Investor154251580001
    MCINTOSH, Donald Mclean
    Brandywine House
    Stentiford Hill
    TQ7 1BD Kingsbridge
    Devon
    Director
    Brandywine House
    Stentiford Hill
    TQ7 1BD Kingsbridge
    Devon
    EnglandBritishDirector92391450001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does QUBA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 15, 2008
    Delivered On Feb 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 23, 2008Registration of a charge (395)
    Debenture
    Created On Feb 15, 2008
    Delivered On Feb 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Richard E Pullan
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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