About

Registered Number: 04912951
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (3 years and 11 months ago)
Registered Address: FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Established in 2003, Q Holdings Ltd has its registered office in Leicester, it has a status of "Dissolved". The companies directors are Jurist Limited, Green, Sandra, Hepworth, David Spicer, Hunnable, James, Kurk, Claire Debra Louise. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Sandra 01 September 2009 06 November 2009 1
HEPWORTH, David Spicer 26 September 2003 11 July 2008 1
HUNNABLE, James 01 September 2009 10 November 2009 1
KURK, Claire Debra Louise 29 July 2008 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
JURIST LIMITED 11 July 2008 13 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2020
LIQ14 - N/A 17 February 2020
LIQ03 - N/A 16 July 2019
LIQ03 - N/A 11 July 2018
LIQ03 - N/A 06 July 2017
AD01 - Change of registered office address 11 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
2.24B - N/A 18 May 2016
2.34B - N/A 03 May 2016
2.24B - N/A 25 November 2015
2.31B - N/A 25 June 2015
2.24B - N/A 12 May 2015
2.24B - N/A 21 January 2015
2.16B - N/A 08 September 2014
2.23B - N/A 03 September 2014
2.17B - N/A 19 August 2014
AD01 - Change of registered office address 02 July 2014
2.12B - N/A 01 July 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AD01 - Change of registered office address 04 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 02 October 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 28 September 2012
MISC - Miscellaneous document 13 September 2012
AP01 - Appointment of director 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 07 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AUD - Auditor's letter of resignation 02 July 2010
AUD - Auditor's letter of resignation 27 May 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 23 September 2009
353 - Register of members 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AUD - Auditor's letter of resignation 10 July 2009
AUD - Auditor's letter of resignation 13 May 2009
SA - Shares agreement 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
RESOLUTIONS - N/A 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
123 - Notice of increase in nominal capital 05 August 2008
MEM/ARTS - N/A 05 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 23 June 2008
MEM/ARTS - N/A 02 May 2008
CERTNM - Change of name certificate 24 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 03 May 2007
RESOLUTIONS - N/A 04 April 2007
123 - Notice of increase in nominal capital 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
AA - Annual Accounts 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 03 October 2005
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 06 December 2003
CERTNM - Change of name certificate 06 November 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 June 2010 Fully Satisfied

N/A

Mortgage 15 September 2008 Fully Satisfied

N/A

Guarantee & debenture 24 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.