QUBA HOLDINGS LIMITED
Overview
Company Name | QUBA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06464092 |
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 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 Address | No |
What are the latest accounts for QUBA HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for QUBA HOLDINGS 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) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Statement of capital on Dec 14, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Mingju Li on Feb 01, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Chunyi Jiang on Feb 01, 2016 | 2 pages | CH01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Chunyi Jiang on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Mingju Li as a director on Sep 19, 2014 | 3 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas Robert Allen as a director on Sep 19, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Richard James Church as a director on Sep 19, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Stuart Hartley as a director on Sep 19, 2014 | 2 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom | 2 pages | AD02 | ||||||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of QUBA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JIANG, Chunyi | Director | Broadstone Road SK5 7DL Stockport Unit 418 Broadstone Mill Cheshire | England | Chinese | Fashion Retailer | 178705860002 | ||||
LI, Mingju, Dr | Director | Broadstone Road SK5 7DL Stockport Unit 418 Broadstone Mill Cheshire | England | British | Textile Designer | 173770040002 | ||||
BEES, William St John | Secretary | Moles Barn Woolston TQ7 3BH Kingsbridge Devon | British | Director | 63979330002 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
ALLEN, Nicholas Robert | Director | Units 5d And I South Hams Business Park TQ7 3QH Churchstow Devon | England | British | Company Director | 178987990001 | ||||
BEES, William St John | Director | Moles Barn Woolston TQ7 3BH Kingsbridge Devon | United Kingdom | British | Director | 63979330002 | ||||
CHURCH, Richard James | Director | South Hams Business Park TQ7 3QH Churchstow Units 5d & I Devon England | England | British | Company Director | 117667230001 | ||||
CLARK, Hugh Daniel | Director | Wood End Road Cranfield MK43 0EB Bedford Cranfield Court Bedfordshire | England | British | Director | 139765060001 | ||||
HARTLEY, James Stuart | Director | Higher Batson TQ8 8NF Salcombe The Old Cottage Devon | United Kingdom | British | Director | 56705010005 | ||||
HOBHOUSE, William Arthur | Director | Church Lane Sarratt WD3 6HJ Rickmansworth The Old Rectory Hertfordshire | England | British | Private Equity Investor | 154251580001 | ||||
MCINTOSH, Donald Mclean | Director | Brandywine House Stentiford Hill TQ7 1BD Kingsbridge Devon | England | British | Director | 92391450001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does QUBA HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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