QUBEFOOTWEAR LIMITED

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

    Company NameQUBEFOOTWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252725
    JurisdictionScotland
    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 QUBEFOOTWEAR LIMITED?

    • (5243) /

    Where is QUBEFOOTWEAR LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of QUBEFOOTWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1236 LIMITEDJul 14, 2003Jul 14, 2003

    What are the latest accounts for QUBEFOOTWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2007

    What is the status of the latest annual return for QUBEFOOTWEAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUBEFOOTWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    Insolvency:form 4.22(scot) notice of constitution of creditors committee
    2 pagesLIQ MISC

    Notice of move from Administration to Creditors Voluntary Liquidation

    20 pages2.25B(Scot)

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    Administrator's progress report

    20 pages2.20B(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288b

    Insolvency filing

    Insolvency:form 2.15(scot)
    17 pagesLIQ MISC

    Statement of administrator's proposal

    45 pages2.16B(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of an administrator

    10 pages2.11B(Scot)

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve account charge and trust deed 16/12/2008
    RES13

    legacy

    14 pages410(Scot)

    legacy

    1 pages288b

    Alterations to floating charge 7

    9 pages466(Scot)

    Alterations to floating charge 2

    10 pages466(Scot)

    Who are the officers of QUBEFOOTWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Richard Hamish Baird
    4 Bradan Court
    KA10 6BD Troon
    Ayrshire
    Secretary
    4 Bradan Court
    KA10 6BD Troon
    Ayrshire
    British82126850001
    GEE, Andrew John
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    Secretary
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    British124531000001
    HAMILTON, Kirsty Elizabeth
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    Secretary
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    British127615890001
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    British128847520001
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Secretary
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    British96335270001
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    British106673560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DUNN, Barry John Keith
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Director
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    United KingdomBritish60493690005
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MCCLUSKEY, Brian
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    Director
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    United KingdomBritish96335270002
    MCGONIGLE, James Paul
    17a Erskine Avenue
    G46 Glasgow
    Director
    17a Erskine Avenue
    G46 Glasgow
    British111875560001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottish79360390002
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Director
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    ScotlandBritish106673560001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does QUBEFOOTWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargors rights, title and interest in and to the charged asset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Jun 30, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing & Singer Friedlander Limited
    Transactions
    • Oct 14, 2008Registration of a charge (410)
    • Oct 22, 2008Alteration to a floating charge (466 Scot)
    • Aug 13, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 14, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 11, 2008Alteration to a floating charge (466 Scot)
    • Feb 20, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    • Oct 14, 2008Alteration to a floating charge (466 Scot)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 14, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Guarantee and debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Guarantee and debenture including legal mortgage and fixed charge all land, fixed charges and floating charge over all assets not effectively charged by the guarantee and debenture - see form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (410)
    • Oct 03, 2008Alteration to a floating charge (466 Scot)
    • Oct 17, 2008Alteration to a floating charge (466 Scot)
    • Feb 20, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 16, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2004Registration of a charge (410)
    • May 31, 2008Statement of satisfaction of a charge in full or part (419a)

    Does QUBEFOOTWEAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2009Administration started
    Feb 23, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    Feb 23, 2010Commencement of winding up
    Jun 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    David Costley Wood
    St James Square
    Manchester
    practitioner
    St James Square
    Manchester
    Notesscottish-insolvency-info

    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