Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE QUBE PROJECT UK LIMITED
Company Information for

THE QUBE PROJECT UK LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
04008874
Private Limited Company
Dissolved

Dissolved 2018-07-03

Company Overview

About The Qube Project Uk Ltd
THE QUBE PROJECT UK LIMITED was founded on 2000-06-06 and had its registered office in Borehamwood. The company was dissolved on the 2018-07-03 and is no longer trading or active.

Key Data
Company Name
THE QUBE PROJECT UK LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in N3
 
Previous Names
PACHA UK LIMITED18/09/2014
Filing Information
Company Number 04008874
Date formed 2000-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-08 08:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QUBE PROJECT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE QUBE PROJECT UK LIMITED

Current Directors
Officer Role Date Appointed
GEMMA KELLY ROSS
Company Secretary 2014-01-16
WILLIAM PATRICK REILLY
Director 2000-06-06
GEMMA KELLY ROSS
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
AYSHYA REILLY
Company Secretary 2001-07-16 2014-01-16
WILLIAM PATRICK REILLY
Company Secretary 2000-06-06 2001-07-16
AYSHYA ALLEN
Director 2000-06-06 2001-07-16
DOROTHY MAY GRAEME
Nominated Secretary 2000-06-06 2000-06-06
LESLEY JOYCE GRAEME
Nominated Director 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PATRICK REILLY MERIBEL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-25
WILLIAM PATRICK REILLY WP REILLY GROUP LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
WILLIAM PATRICK REILLY BLONDE PRODUCTIONS U.K. LIMITED Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2014-11-25
WILLIAM PATRICK REILLY PROMPTEXIT LIMITED Director 2002-09-20 CURRENT 1993-04-05 Active
GEMMA KELLY ROSS MERIBEL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-25
GEMMA KELLY ROSS BLONDE PRODUCTIONS U.K. LIMITED Director 2006-03-10 CURRENT 2004-04-21 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-24AR0106/06/16 FULL LIST
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040088740004
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-10AR0106/06/15 FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-18RES15CHANGE OF NAME 15/09/2014
2014-09-18CERTNMCOMPANY NAME CHANGED PACHA UK LIMITED CERTIFICATE ISSUED ON 18/09/14
2014-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-24AR0106/06/14 FULL LIST
2014-03-24AP03SECRETARY APPOINTED MISS GEMMA KELLY ROSS
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY AYSHYA REILLY
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04AR0106/06/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01AR0106/06/12 FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH UNITED KINGDOM
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0106/06/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2010-06-16AR0106/06/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-28169GBP IC 100/90 27/02/08 GBP SR 10@1=10
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2007-06-11353LOCATION OF REGISTER OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ASSETS ACCOUNTING CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING RG4 7DH
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288aNEW DIRECTOR APPOINTED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CANVAS BUILDING KINGS CROSS GOODS DEPOT OFF YORK WAY KINGS CROSS LONDON N1 0UZ
2005-03-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-06363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 13 LYME STREET LONDON NW1 0EH
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-08363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-18363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-0888(2)RAD 31/10/01--------- £ SI 1@1=1 £ IC 99/100
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-07-24288bDIRECTOR RESIGNED
2000-08-0788(2)RAD 26/07/00--------- £ SI 98@1=98 £ IC 1/99
2000-07-07288bSECRETARY RESIGNED
2000-07-07288bDIRECTOR RESIGNED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
2000-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to THE QUBE PROJECT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-24
Resolutions for Winding-up2017-02-24
Meetings of Creditors2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against THE QUBE PROJECT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-04 Outstanding LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2001-11-22 Outstanding LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2001-08-29 Satisfied LONDON UNDERGROUND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE QUBE PROJECT UK LIMITED

Intangible Assets
Patents
We have not found any records of THE QUBE PROJECT UK LIMITED registering or being granted any patents
Domain Names

THE QUBE PROJECT UK LIMITED owns 1 domain names.

pachalondon.co.uk  

Trademarks
We have not found any records of THE QUBE PROJECT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE QUBE PROJECT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as THE QUBE PROJECT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE QUBE PROJECT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE QUBE PROJECT UK LIMITEDEvent Date2017-02-21
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Ag FF112724
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE QUBE PROJECT UK LIMITEDEvent Date2017-02-21
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 21 February 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as Liquidator was confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. William Reilly , Director : Ag FF112724
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE QUBE PROJECT UK LIMITEDEvent Date2017-01-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 21 February 2017 at 11.00 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710, Alternative contact: Elia Evagora. Ag EF103155
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE QUBE PROJECT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE QUBE PROJECT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.