QB 123 HOLDINGS LIMITED
Overview
Company Name | QB 123 HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07788792 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QB 123 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
QUOTIENT BIORESEARCH HOLDINGS LIMITED | Jan 16, 2012 | Jan 16, 2012 |
QUOTIENT HOLDCO ONE LIMITED | Sep 27, 2011 | Sep 27, 2011 |
What are the latest accounts for QB 123 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for QB 123 HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for QB 123 HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2014 | 17 pages | 4.68 | ||||||||||||||
Registered office address changed from * the Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales* on Jan 07, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed quotient bioresearch holdings LIMITED\certificate issued on 12/11/13 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 36 pages | AA | ||||||||||||||
Registered office address changed from * Newmarket Road Fordham Cambridgeshire CB7 5WW* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 38 pages | AA | ||||||||||||||
Certificate of change of name Company name changed quotient holdco one LIMITED\certificate issued on 16/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2011
| 24 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2011
| 24 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 108 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Sep 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||||||
Particulars of variation of rights attached to shares | 6 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Nov 22, 2011 | 5 pages | SH02 | ||||||||||||||
Appointment of Mark Carter as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of QB 123 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Gordon | Secretary | Farringdon Street EC4A 4AB London 6th Floor 25 | 163337270001 | |||||||
BURDETT, Roger Leonard | Director | Farringdon Street EC4A 4AB London 6th Floor 25 | United Kingdom | British | Chief Executive | 163337290001 | ||||
CAMERON, Gordon Biggart | Director | Farringdon Street EC4A 4AB London 6th Floor 25 | United Kingdom | United Kingdom | Finance Director | 126030290001 | ||||
CARTER, Mark | Director | 200 Clarendon Street Boston Massachusetts Ta Assocates 56th Floor 02118 Usa | United States Of America | British | Investor | 165212290001 | ||||
GOLDSTEIN, Jonathan | Director | 200 Clarendon Street Boston Massachusetts Ta Associates 56th Floor 02118 Usa | United Kingdom Of America | British | Private Equity Investment | 165211950001 |
Does QB 123 HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does QB 123 HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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