QMH LIMITED
Panoramica
| Nome della società | QMH LIMITED |
|---|---|
| Stato della società | Sciolta |
| Forma giuridica | Società a responsabilità limitata |
| Numero di società | 00416937 |
| Giurisdizione | Inghilterra/Galles |
| Data di costituzione | |
| Data di cessazione |
Riepilogo
| Ha PSCs super sicuri | No |
|---|---|
| Ha ipoteche | Sì |
| Ha una storia di insolvenza | No |
| La sede legale è in contestazione | No |
Qual è lo scopo di QMH LIMITED?
- Attività delle sedi centrali (70100) / Attività professionali, scientifiche e tecniche
- Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali
Dove si trova QMH LIMITED?
| Indirizzo della sede legale | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Indirizzo della sede legale non recapitabile | No |
Quali erano i nomi precedenti di QMH LIMITED?
| Nome della società | Da | A |
|---|---|---|
| QUEENS MOAT HOUSES LIMITED | 08 nov 2004 | 08 nov 2004 |
| QUEENS MOAT HOUSES PLC | 19 mag 1995 | 19 mag 1995 |
| QUEEN'S MOAT HOUSES P L C | 09 ago 1946 | 09 ago 1946 |
Quali sono gli ultimi bilanci di QMH LIMITED?
| Ultimi bilanci | |
|---|---|
| Ultimi bilanci redatti al | 31 dic 2019 |
Quali sono le ultime deposizioni per QMH LIMITED?
| Data | Descrizione | Documento | Tipo | |
|---|---|---|---|---|
Gazzetta Ufficiale finale sciolta per scioglimento volontario | 1 pagine | GAZ2(A) | ||
Prima Gazzetta Ufficiale per lo scioglimento volontario | 1 pagine | GAZ1(A) | ||
Richiesta di cancellazione della società dal registro | 3 pagine | DS01 | ||
Bilancio di esenzione totale redatto al 31 dic 2019 | 15 pagine | AA | ||
Dichiarazione di conformità presentata il 09 lug 2020 con aggiornamenti | 3 pagine | CS01 | ||
Bilancio di esenzione totale redatto al 31 dic 2018 | 15 pagine | AA | ||
Dichiarazione di conformità presentata il 09 lug 2019 senza aggiornamenti | 3 pagine | CS01 | ||
Bilancio consolidato redatto al 31 dic 2017 | 42 pagine | AA | ||
Dichiarazione di conformità presentata il 18 giu 2018 senza aggiornamenti | 3 pagine | CS01 | ||
Indirizzo della sede legale modificato da Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England a 27 Old Gloucester Street London WC1N 3AX in data 05 mar 2018 | 1 pagine | AD01 | ||
Cessazione della carica di Felipe Kodellas De La Morena come amministratore in data 14 dic 2017 | 1 pagine | TM01 | ||
Cessazione della carica di Vernon Bernard Schwartz come amministratore in data 14 dic 2017 | 1 pagine | TM01 | ||
Cessazione della carica di Tavis Colm Peter Cannell come amministratore in data 14 dic 2017 | 1 pagine | TM01 | ||
Cessazione della carica di Jeremy Alan Wiltshire come amministratore in data 14 dic 2017 | 1 pagine | TM01 | ||
Cessazione della carica di Guillaume Pierre Marie Cassou come amministratore in data 14 dic 2017 | 1 pagine | TM01 | ||
Dettagli del direttore cambiati per David Frauman il 19 dic 2017 | 2 pagine | CH01 | ||
Dettagli del direttore cambiati per David Frauman il 19 dic 2017 | 2 pagine | CH01 | ||
Bilancio consolidato redatto al 31 dic 2016 | 48 pagine | AA | ||
Parte della proprietà o attività è stata liberata e non fa più parte dell'onere 22 | 14 pagine | MR05 | ||
Dichiarazione di conformità presentata il 01 giu 2017 con aggiornamenti | 8 pagine | CS01 | ||
Cessazione della carica di Julia Butler come amministratore in data 19 mar 2017 | 1 pagine | TM01 | ||
Dettagli del direttore cambiati per Vernon Bernard Schwartz il 02 mar 2017 | 2 pagine | CH01 | ||
Nomina di Tavis Cannell come amministratore in data 17 nov 2016 | 2 pagine | AP01 | ||
Nomina di Jeremy Alan Wiltshire come amministratore in data 17 nov 2016 | 2 pagine | AP01 | ||
Cessazione della carica di Sarah Louise Warhurst come amministratore in data 17 nov 2016 | 1 pagine | TM01 | ||
Chi sono gli amministratori di QMH LIMITED?
| Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLAN, Sally Ann | Segretario | Old Gloucester Street WC1N 3AX London 27 United Kingdom | British | 107832420001 | ||||||
| FRAUMAN, David | Amministratore | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 181556770004 | |||||
| BURGESS, Keith John | Segretario | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
| CHRISTIAN, Tracy Joanne | Segretario | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
| JONES, Vanessa | Segretario | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| PURVIS, Martin Terence Alan | Segretario | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
| WALLER, Ronald John | Segretario | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
| WATERS, Jonathan Roy | Segretario | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
| ABSON, Robert | Amministratore | 24 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | 46707820001 | ||||||
| ALLSOP, Heather Louise | Amministratore | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||
| BAIRSTOW, John | Amministratore | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||
| BARKER, Leslie Charles Sidney | Amministratore | 15 Waltham Way CO13 9JE Frinton On Sea Essex | British | 12675060001 | ||||||
| BECKETT, Michael Ernest | Amministratore | Northcroft Dulwich Common SE21 7EW London | British | 118661100001 | ||||||
| BELL, Gerald James | Amministratore | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | 47018930002 | ||||||
| BERTHOLDT, Peter Gerhard Otto | Amministratore | Askells 23 Bell Lane SG12 8SH Widford Hertfordshire | British | 68457850001 | ||||||
| BUTLER, Julia | Amministratore | Istarfinancial Inc 1114 Avenue Of The Americas NY 10036 New York 1114 Usa | United States | Us Citizen | 176317780001 | |||||
| CAIRNS, Michael Anthony | Amministratore | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| CANNELL, Tavis Colm Peter | Amministratore | EC4A 2BB London 133 Fleet Street England | United Kingdom | Canadian | 159374770001 | |||||
| CANNELL, Tavis Colm Peter | Amministratore | Fleet Street EC4A 2BB London 133 England | United Kingdom | Canadian | 159374770001 | |||||
| CASSOU, Guillaume Pierre Marie | Amministratore | Stirling Square 7 Carlton Gardens SW1Y 5AD London Kkr England | England | French | 268427940001 | |||||
| CHECOURY, Yves | Amministratore | 18 Avenue Bugeaud FOREIGN 75016 Paris France | French | 114404750001 | ||||||
| COLLYER, Brian Charles | Amministratore | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||
| COPPEL, Andrew Maxwell | Amministratore | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| DE POURTALES, Jean Andre | Amministratore | 55 Rowan Road W6 7DT London | British French | 101197070001 | ||||||
| DEBLIECK, Tracy | Amministratore | 17 Coulson Street SW3 3NB London | United States | 101371750001 | ||||||
| DEMIRKIRAN, Banu | Amministratore | Fleet Street EC4A 2BB London 133 England | England | Turkish | 160090070001 | |||||
| DIMITROV, Nathalie Lydia Julia | Amministratore | 12 Torrington Gardens N11 2AB London | British / French | 108884300001 | ||||||
| DIMITROV, Nathalie Lydia Julia | Amministratore | 12 Torrington Gardens N11 2AB London | British / French | 108884300001 | ||||||
| EAREY, Eric Raymond | Amministratore | Little Bushfield Huttongate CM13 2XA Shenfield Essex | British | 4560400003 | ||||||
| FURTH, Michael Martin | Amministratore | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | Irish | 137419240002 | ||||||
| GALE, John | Amministratore | Tudor House The Green Navestock Side CM14 5SD Brentwood Essex | British | 13560160001 | ||||||
| GLASGOW, Andrew John | Amministratore | Slough Farm Thaxted Road, Debden CB11 3LS Saffron Walden Essex | United Kingdom | British | 63416780004 | |||||
| GOULDING, Merrill Graham | Amministratore | Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | British | 187433150001 | |||||
| HART, Maurice George | Amministratore | Coney Green Littlewick Green SL6 3RA Maidenhead Berk | British | 6582660001 | ||||||
| HERSEY, David Michael | Amministratore | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 |
Chi sono le persone con controllo significativo di QMH LIMITED?
| Nome | Notificato il | Indirizzo | Cessato | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Henry Kravis | 06 apr 2016 | 9 West 57th St, Suite 4200 10019 New York Kohlberg Kravis Roberts And Co Lp United States | No | ||||||||||
Nazionalità: American Paese di residenza: United States | |||||||||||||
Natura del controllo
| |||||||||||||
| Mr George Rosenberg Roberts | 06 apr 2016 | 9 West 57th St, Suite 4200 10019 New York Kohlberg Kravis Roberts And Co Lp United States | No | ||||||||||
Nazionalità: American Paese di residenza: United States | |||||||||||||
Natura del controllo
| |||||||||||||
| Elq Investors Limited | 06 apr 2016 | 133 Fleet Street EC2A 2BB London Peterborough Court Germany | No | ||||||||||
| |||||||||||||
Natura del controllo
| |||||||||||||
QMH LIMITED ha ipoteche?
| Classificazione | Date | Stato | Dettagli | |
|---|---|---|---|---|
| Security agreement | Creato il 22 feb 2011 Consegnato il 02 mar 2011 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| A composite guarantee and debenture | Creato il 23 feb 2005 Consegnato il 04 mar 2005 | In corso | Importo garantito All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of charge over bank account | Creato il 14 gen 2005 Consegnato il 04 feb 2005 | In corso | Importo garantito All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All right title and interest in the charged accounts. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Composite guarantee and debenture | Creato il 24 nov 2004 Consegnato il 14 dic 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of assignment | Creato il 24 nov 2004 Consegnato il 13 dic 2004 | In corso | Importo garantito All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All rights title and interest in and to the collateral meaning the assigned contractual interest, any derivative asset and any other property. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Debenture | Creato il 18 giu 2004 Consegnato il 25 giu 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Charge over retention accounts | Creato il 08 giu 2004 Consegnato il 11 giu 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari Each of the euro deposit and the sterling deposit. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Supplemental deed to the composite guarantee and debenture | Creato il 08 giu 2004 Consegnato il 11 giu 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Seventh supplemental trust deed | Creato il 08 giu 2004 Consegnato il 08 giu 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari Right title and intrest in and to all sums from time to time standing to the credit of the bank accounts. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Composite guarantee and debenture | Creato il 25 mar 2004 Consegnato il 26 mar 2004 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deposit agreement | Creato il 18 mag 1995 Consegnato il 31 mag 1995 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee dated 14/10/91 a facility agreement and the finance documents (as defined) | |
Brevi particolari Fixed charge all such rights to the payment of the deposits as the company may have under the terms upon which the deposits were made and the provisions contained in the deposit agreement. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Letter | Creato il 04 ago 1994 Consegnato il 23 ago 1994 | Soddisfatta integralmente | Importo garantito The difference (as defined) and all fees and disbursements of external legal or accounting advisers in france and england incurred by credit lyonnais in connection with the preparation execution or enforcement of the letter and the acte de cession de creances professionelles entered into by the company in favour of the bank on 9TH february 1994 as amended by an avenant to that acte de cession entered into by the company in favour of the bank on 4TH august 1994 | |
Brevi particolari The loans and the recoveries as defined. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Act of assignment of professional debts | Creato il 04 ago 1994 Consegnato il 23 ago 1994 | Soddisfatta integralmente | Importo garantito The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331 | |
Brevi particolari The assignment debt and its accessories being the pledge over the shares in sci les closeaux rungis dated 27TH july 1993 as amended by an amendment agreement dated 9TH february 1994. the assigned debt is defined in the bordereau to mean the debt in total amount of french francs 30,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of three credit facilities dated 27TH july 1993,14 january 1994 and 9 february. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Act of assignment of professional debts | Creato il 04 ago 1994 Consegnato il 23 ago 1994 | Soddisfatta integralmente | Importo garantito The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331 | |
Brevi particolari The assigned debt and its accessories being the pledge over the shares in sci les closeaux rungis constituted by an amendment agreement no 2 dated 4TH august 1994 to the share pledge agreement dated 27TH july 1993. the assigned debt in total amount of french francs 20,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of a credit facility dated 4TH august 1994. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of assignment | Creato il 27 giu 1994 Consegnato il 11 lug 1994 | Soddisfatta integralmente | Importo garantito All debts and liabilities due from the company to the chargee in respect of the facility letter dated 8TH november 1993 | |
Brevi particolari All the rights, title and interest of the company and to the "assigned rights" defined in a deed of assignment dated 10/11/93. see the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Letter | Creato il 09 feb 1994 Consegnato il 22 feb 1994 | Soddisfatta integralmente | Importo garantito The obligations of the company to pay "the difference"(as defined in the letter) and all fees and disbursements to the chargee | |
Brevi particolari The loans and recoveries (as defined). See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Act of assignment of professional debts | Creato il 09 feb 1994 Consegnato il 22 feb 1994 | Soddisfatta integralmente | Importo garantito The present and future obligations of the company to the chargee under the terms of an unconfirmed credit line in an amount of ff 15,881,224.51 granted pursuant to a letter dated 8TH november 1993 | |
Brevi particolari The assigned debt & its accessories being the pledge over the shares in sci les closeaux rungis dated 27/7/93 as amended by an agreement dated 9/2/94. see the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of assignment | Creato il 09 feb 1994 Consegnato il 22 feb 1994 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the uncommitted treasury line in the amount of ff 11,588,331 pursuant to the terms of a facility letter dated 9TH february 1994 | |
Brevi particolari All rights title & interest in & to the assigned rights refer to reverse of form 395 for full definitions. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Third supplemental trust deed | Creato il 10 dic 1991 Consegnato il 10 dic 1991 | Soddisfatta integralmente | Importo garantito The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein | |
Brevi particolari The sum of £10 standing to the credit of account number 27587452 and all other sums (see doc ref M741C for full details). | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 16 set 1980 Consegnato il 18 set 1980 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Property known as the airport hotel, suithend title no:- ex 162036. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 16 set 1980 Consegnato il 18 set 1980 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Property known as the historic aircraft museum, southend title no:- ex 162035. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal mortgage | Creato il 21 lug 1978 Consegnato il 03 ago 1978 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company and/or moat house (cateress) LTD to the chargee on any account whatsoever. | |
Brevi particolari L/H property known as st george & droyon, wargmore berkshire and land and building adjacent to the grey hand public house, high street wargmore foresaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal mortgage | Creato il 08 apr 1974 Consegnato il 10 apr 1974 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari 52, shevon way, brentwood essex, title no ex 104364. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0