About

Registered Number: 01289110
Date of Incorporation: 02/12/1976 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: DELOITTE LLP, 4 Brindley Place, Birmingham, B1 2HZ

 

Based in Birmingham, Qh1 Ltd was established in 1976, it's status at Companies House is "Dissolved". The companies directors are listed as Egglestone, Alan, Barry, Kevin Michael, Broadbent, Joseph, Quick, Peter Charles, Quick, Ronald Douglas George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLESTONE, Alan N/A - 1
BARRY, Kevin Michael N/A 30 November 1999 1
BROADBENT, Joseph N/A 18 January 2012 1
QUICK, Peter Charles N/A 01 September 2011 1
QUICK, Ronald Douglas George N/A 03 June 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
AM23 - N/A 15 March 2018
AM10 - N/A 06 November 2017
AM19 - N/A 23 October 2017
2.24B - N/A 09 June 2017
2.24B - N/A 20 October 2016
2.31B - N/A 20 October 2016
2.24B - N/A 31 May 2016
MR04 - N/A 09 March 2016
F2.18 - N/A 15 December 2015
2.17B - N/A 16 November 2015
AD01 - Change of registered office address 05 November 2015
CERTNM - Change of name certificate 03 November 2015
CONNOT - N/A 03 November 2015
2.12B - N/A 27 October 2015
CH01 - Change of particulars for director 28 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 22 March 2013
RP04 - N/A 25 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
RESOLUTIONS - N/A 06 September 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
363s - Annual Return 21 March 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 06 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 13 March 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 24 March 1996
288 - N/A 27 July 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 24 February 1992
287 - Change in situation or address of Registered Office 24 June 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 April 1991
288 - N/A 23 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 07 September 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1988
123 - Notice of increase in nominal capital 10 May 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
NEWINC - New incorporation documents 02 December 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2011 Outstanding

N/A

Debenture 01 September 2011 Outstanding

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Debenture 03 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.