About

Registered Number: 05074564
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 8 months ago)
Registered Address: Kpmg Llp 1, St Peter's Square, Manchester, M2 3AE

 

Qha Realisations Ltd was registered on 16 March 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for Qha Realisations Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY-JOHNSON, Roderick 08 May 2007 19 February 2010 1
RAVINDRAN, Balaji 11 October 2004 02 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ14 - N/A 08 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2018
LIQ06 - N/A 05 July 2018
LIQ03 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2016
F10.2 - N/A 21 December 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
AD01 - Change of registered office address 21 January 2015
4.48 - Notice of constitution of liquidation committee 30 April 2014
2.24B - N/A 17 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2014
2.34B - N/A 05 February 2014
2.24B - N/A 11 September 2013
2.23B - N/A 03 May 2013
2.23B - N/A 17 April 2013
2.16B - N/A 10 April 2013
2.17B - N/A 22 March 2013
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 22 February 2013
AD01 - Change of registered office address 18 February 2013
2.12B - N/A 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
TM01 - Termination of appointment of director 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 April 2011
RESOLUTIONS - N/A 27 October 2010
SH19 - Statement of capital 27 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2010
CAP-SS - N/A 27 October 2010
AA - Annual Accounts 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 26 February 2010
AD01 - Change of registered office address 23 February 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363a - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
SA - Shares agreement 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
123 - Notice of increase in nominal capital 28 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
MEM/ARTS - N/A 01 April 2004
RESOLUTIONS - N/A 27 March 2004
RESOLUTIONS - N/A 27 March 2004
RESOLUTIONS - N/A 27 March 2004
RESOLUTIONS - N/A 27 March 2004
225 - Change of Accounting Reference Date 27 March 2004
CERTNM - Change of name certificate 24 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2012 Outstanding

N/A

Debenture 10 October 2012 Outstanding

N/A

Pledge over receivables 06 July 2012 Fully Satisfied

N/A

Deed of pledge over shares 06 July 2012 Fully Satisfied

N/A

Pledge over bank accounts 06 July 2012 Fully Satisfied

N/A

Pledge over assets 06 July 2012 Fully Satisfied

N/A

Supplemental chattel mortgage 17 May 2012 Outstanding

N/A

Debenture 15 May 2012 Fully Satisfied

N/A

Debenture 15 May 2012 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Deed of pledge of shares 02 February 2010 Fully Satisfied

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Security over cash agreement 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.