Company Information for QUO HOLDINGS LIMITED
1 Liverpool Terrace, Worthing, BN11 1TA,
|
Company Registration Number
04643144
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
QUO HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 Liverpool Terrace Worthing BN11 1TA Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 04643144 | |
---|---|---|
Company ID Number | 04643144 | |
Date formed | 2003-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2021-01-21 | |
Return next due | 2022-02-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-07 19:28:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Quo Holdings Limited | Unknown | |||
QUO Holdings Limited | Unknown | Company formed on the 2021-03-11 | ||
QUO HOLDINGS LIMITED | Singapore | Active | Company formed on the 2011-12-01 | |
QUO HOLDINGS LIMITED | Singapore | Active | Company formed on the 2018-06-25 | |
QUO HOLDINGS LIMITED | Singapore | Active | Company formed on the 2021-04-26 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DAVID O'SHAUGHNESSY |
||
MICHAEL STEPHEN DOUGLAS |
||
STEPHEN DAVID O'SHAUGHNESSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN DAVIS |
Company Secretary | ||
PAUL ANDRE RICHMOND |
Company Secretary | ||
PAUL ANDRE RICHMOND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLMH LIMITED | Company Secretary | 2007-09-16 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
THE QUO GROUP LIMITED | Company Secretary | 2007-09-16 | CURRENT | 1993-07-21 | Active | |
COLUMBUS ENERGY RESOURCES LIMITED | Director | 2014-08-26 | CURRENT | 2006-08-09 | Active | |
MLMH LIMITED | Director | 1998-08-28 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
THE QUO GROUP LIMITED | Director | 1993-07-21 | CURRENT | 1993-07-21 | Active | |
MLMH LIMITED | Director | 1998-08-18 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
THE QUO GROUP LIMITED | Director | 1993-07-21 | CURRENT | 1993-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-30 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 8107 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 8107 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 8107 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 8107 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/11 FROM Rockfield Business Park 4 Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/11 FROM C/O Holbrook Curtis Ltd 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DAVID O'SHAUGHNESSY on 2011-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/11 FROM Curtis & Co One Imperial Square Cheltenham Glos GL50 1QB | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID O'SHAUGHNESSY / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DOUGLAS / 21/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/05 | |
363s | RETURN MADE UP TO 21/01/05; CHANGE OF MEMBERS | |
RES13 | SUB DIVIDED 19/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD SL6 1QS | |
122 | S-DIV 19/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/04/03--------- £ SI 8106@1=8106 £ IC 1/8107 | |
CERTNM | COMPANY NAME CHANGED FANCYALOFT LIMITED CERTIFICATE ISSUED ON 19/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
123 | NC INC ALREADY ADJUSTED 29/01/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 29/01/ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-07-06 |
Notices to Creditors | 2021-07-06 |
Appointment of Liquidators | 2021-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 QUO HOLDINGS LIMITED
QUO HOLDINGS LIMITED owns 1 domain names.
ferramax.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUO HOLDINGS LIMITED are:
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. |