About

Registered Number: 06048610
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Qbrg Ltd was established in 2007. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Gordon Biggart 03 February 2011 - 1
KENNEDY, Michelle 03 March 2010 03 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
WU15 - N/A 18 September 2018
WU07 - N/A 05 December 2017
AD01 - Change of registered office address 13 October 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 October 2016
COCOMP - Order to wind up 24 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 04 August 2016
DS01 - Striking off application by a company 02 August 2016
DISS16(SOAS) - N/A 15 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 15 May 2015
AUD - Auditor's letter of resignation 13 April 2015
RESOLUTIONS - N/A 24 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 18 August 2014
CERTNM - Change of name certificate 11 April 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 17 January 2014
RESOLUTIONS - N/A 13 January 2014
CONNOT - N/A 13 January 2014
RESOLUTIONS - N/A 05 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2013
SH19 - Statement of capital 05 December 2013
CAP-SS - N/A 05 December 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 27 August 2013
AP01 - Appointment of director 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
SH01 - Return of Allotment of shares 01 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 February 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 January 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 13 January 2010
RESOLUTIONS - N/A 08 January 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 21 November 2009
RESOLUTIONS - N/A 23 September 2009
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 08 April 2009
RESOLUTIONS - N/A 06 April 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 07 August 2008
RESOLUTIONS - N/A 06 August 2008
RESOLUTIONS - N/A 05 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
RESOLUTIONS - N/A 23 June 2008
RESOLUTIONS - N/A 23 May 2008
RESOLUTIONS - N/A 23 May 2008
MEM/ARTS - N/A 16 May 2008
CERTNM - Change of name certificate 15 May 2008
RESOLUTIONS - N/A 29 April 2008
SA - Shares agreement 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
123 - Notice of increase in nominal capital 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
123 - Notice of increase in nominal capital 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
123 - Notice of increase in nominal capital 03 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
CERTNM - Change of name certificate 26 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge over SHARES0 27 March 2009 Fully Satisfied

N/A

Debenture 07 February 2008 Fully Satisfied

N/A

Security agreement 12 September 2007 Fully Satisfied

N/A

Assignment of life policy 25 January 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.