QB 123 HOLDINGS LIMITED

QB 123 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQB 123 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07788792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QB 123 HOLDINGS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is QB 123 HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of QB 123 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUOTIENT BIORESEARCH HOLDINGS LIMITEDJan 16, 2012Jan 16, 2012
    QUOTIENT HOLDCO ONE LIMITEDSep 27, 2011Sep 27, 2011

    What are the latest accounts for QB 123 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for QB 123 HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QB 123 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Liquidators' statement of receipts and payments to Dec 09, 2014

    17 pages4.68

    Registered office address changed from * the Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales* on Jan 07, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed quotient bioresearch holdings LIMITED\certificate issued on 12/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2013

    Change company name resolution on Nov 07, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2013

    36 pagesAA

    Registered office address changed from * Newmarket Road Fordham Cambridgeshire CB7 5WW* on Aug 27, 2013

    1 pagesAD01

    Annual return made up to Jan 21, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 13,949,990.688426
    SH01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    38 pagesAA

    Certificate of change of name

    Company name changed quotient holdco one LIMITED\certificate issued on 16/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2012

    Change company name resolution on Jan 13, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Nov 22, 2011

    • Capital: GBP 19,500,000
    24 pagesSH01

    Statement of capital following an allotment of shares on Nov 22, 2011

    • Capital: GBP 19,590,000
    24 pagesSH01

    Resolutions

    Resolutions
    108 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period shortened from Sep 30, 2012 to Mar 31, 2012

    3 pagesAA01

    Particulars of variation of rights attached to shares

    6 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Nov 22, 2011

    5 pagesSH02

    Appointment of Mark Carter as a director

    3 pagesAP01

    Who are the officers of QB 123 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Gordon
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    Secretary
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    163337270001
    BURDETT, Roger Leonard
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    United KingdomBritishChief Executive163337290001
    CAMERON, Gordon Biggart
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    United KingdomUnited KingdomFinance Director126030290001
    CARTER, Mark
    200 Clarendon Street
    Boston
    Massachusetts
    Ta Assocates 56th Floor
    02118
    Usa
    Director
    200 Clarendon Street
    Boston
    Massachusetts
    Ta Assocates 56th Floor
    02118
    Usa
    United States Of AmericaBritishInvestor165212290001
    GOLDSTEIN, Jonathan
    200 Clarendon Street
    Boston
    Massachusetts
    Ta Associates 56th Floor
    02118
    Usa
    Director
    200 Clarendon Street
    Boston
    Massachusetts
    Ta Associates 56th Floor
    02118
    Usa
    United Kingdom Of AmericaBritishPrivate Equity Investment165211950001

    Does QB 123 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Nov 22, 2011
    Delivered On Dec 09, 2011
    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
    A. 5,000,000 A2 ordinary shares of no par value of quotient bioscience group limited (qbgl), B. 9,929,526 a ordinary shares of no par value of qbgl, C. 16,594,530 b ordinary shares of no par value of qbgl for details of further collateral charged please see form MG01 see image for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Bank Ireland Limited (Together the Secured Party)
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    • Oct 04, 2013Satisfaction of a charge (MR04)

    Does QB 123 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2013Commencement of winding up
    Mar 10, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark John Wilson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    Ground Floor Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    practitioner
    Ground Floor Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire

    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