Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUBE CONSTRUCTION MANAGEMENT PLC
Company Information for

QUBE CONSTRUCTION MANAGEMENT PLC

HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
05545739
Public Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Qube Construction Management Plc
QUBE CONSTRUCTION MANAGEMENT PLC was founded on 2005-08-24 and had its registered office in Hale. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
QUBE CONSTRUCTION MANAGEMENT PLC
 
Legal Registered Office
HALE
CHESHIRE
WA15 9SQ
Other companies in W1U
 
Previous Names
QUBE CONSTRUCTION MANAGEMENT SVS LIMITED15/07/2014
BOWERDENE LIMITED28/11/2005
Filing Information
Company Number 05545739
Date formed 2005-08-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-22
Type of accounts FULL
Last Datalog update: 2018-06-22 01:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUBE CONSTRUCTION MANAGEMENT PLC
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 QUBE CONSTRUCTION MANAGEMENT PLC

Current Directors
Officer Role Date Appointed
TIMOTHY LEWIS SAXTON
Company Secretary 2014-07-11
MICHAEL WAIN BROWN
Director 2005-11-23
KEVIN LEE RICE
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK BUDENBENDER
Director 2012-10-12 2016-04-04
KEVIN LEE RICE
Director 2005-11-23 2016-03-02
MICHAEL WAIN BROWN
Company Secretary 2005-11-23 2014-07-11
L & A SECRETARIAL LIMITED
Company Secretary 2005-08-24 2005-11-23
L & A REGISTRARS LIMITED
Director 2005-08-24 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEE RICE EKKO3 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
KEVIN LEE RICE CORE JOINT EMPLOYMENT LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE INVOICING SOLUTIONS LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE ACS LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE FINANCE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE GEORGE FERGUSON MANAGEMENT SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
KEVIN LEE RICE KMFM TECHNOLOGIES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN LEE RICE K M CLEANING SERVICES PLC Director 2016-03-02 CURRENT 2007-01-18 Active
KEVIN LEE RICE K M SECURITY SOLUTIONS PLC Director 2016-03-02 CURRENT 2007-03-05 Active
KEVIN LEE RICE KM FACILITIES MANAGEMENT GROUP PLC Director 2014-07-21 CURRENT 2014-07-21 Active
KEVIN LEE RICE LETTINGSEARCH LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2017-07-11
KEVIN LEE RICE KM FACILITIES MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2007-01-03 Active
KEVIN LEE RICE CANAL MANAGEMENT SERVICES LIMITED Director 2012-11-19 CURRENT 2010-09-29 Active
KEVIN LEE RICE QUBE RECRUITMENT LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
KEVIN LEE RICE RED ADMIRAL LETTINGSEARCH LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2017-08-01
KEVIN LEE RICE MAVELSTONE CLOSE DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
KEVIN LEE RICE BICKLEY PARK DEVELOPMENT LIMITED Director 2007-09-19 CURRENT 2007-06-19 Dissolved 2016-04-26
KEVIN LEE RICE HAWTHORNE ROAD DEVELOPMENT LIMITED Director 2007-05-16 CURRENT 2007-05-02 Active - Proposal to Strike off
KEVIN LEE RICE THE CHEQUERS DEVELOPMENT LIMITED Director 2007-03-30 CURRENT 2007-03-05 Active
KEVIN LEE RICE ROBIN HOOD LANE DEVELOPMENT LIMITED Director 2006-10-01 CURRENT 2006-09-18 Dissolved 2016-05-17
KEVIN LEE RICE RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26
KEVIN LEE RICE RED ADMIRAL HOMES LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26

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
2023-12-09Bona Vacantia disclaimer
2018-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2017-01-104.20STATEMENT OF AFFAIRS/4.19
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AP01DIRECTOR APPOINTED MR KEVIN LEE RICE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DIRK BUDENBENDER
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICE
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-25AR0124/08/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055457390001
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-22AR0124/08/14 FULL LIST
2014-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-08-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-06AUDSAUDITORS' STATEMENT
2014-08-06AUDRAUDITORS' REPORT
2014-08-06BSBALANCE SHEET
2014-08-06RES02REREG PRI TO PLC; RES02 PASS DATE:31/07/2014
2014-08-06RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-16SH0118/12/13 STATEMENT OF CAPITAL GBP 50000
2014-07-15RES15CHANGE OF NAME 11/07/2014
2014-07-15CERTNMCOMPANY NAME CHANGED QUBE CONSTRUCTION MANAGEMENT SVS LIMITED CERTIFICATE ISSUED ON 15/07/14
2014-07-15AP03SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2014-03-21AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-11-12AR0124/08/13 FULL LIST
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-16AP01DIRECTOR APPOINTED MR DIRK BUDENBENDER
2012-10-15AR0124/08/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-07AR0124/08/11 FULL LIST
2011-02-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-28AR0124/08/10 FULL LIST
2010-02-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/04/2008
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-19363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-10-1988(2)RAD 24/08/05--------- £ SI 99@1
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-01-1188(2)RAD 24/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-11-28CERTNMCOMPANY NAME CHANGED BOWERDENE LIMITED CERTIFICATE ISSUED ON 28/11/05
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUBE CONSTRUCTION MANAGEMENT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-30
Resolutions for Winding-up2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against QUBE CONSTRUCTION MANAGEMENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUBE CONSTRUCTION MANAGEMENT PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QUBE CONSTRUCTION MANAGEMENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for QUBE CONSTRUCTION MANAGEMENT PLC
Trademarks
We have not found any records of QUBE CONSTRUCTION MANAGEMENT PLC registering or being granted any trademarks
Income
Government Income

Government spend with QUBE CONSTRUCTION MANAGEMENT PLC

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-12 GBP £5,250 Premises spend in relation to REFCUS
Kent County Council 2015-10-13 GBP £4,225 Premises spend in relation to REFCUS
Kent County Council 2015-10-13 GBP £4,225 Premises spend in relation to REFCUS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUBE CONSTRUCTION MANAGEMENT PLC 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 partyQUBE CONSTRUCTION MANAGEMENT PLCEvent Date2016-12-22
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUBE CONSTRUCTION MANAGEMENT PLCEvent Date2016-12-22
At a General Meeting of the members of the above-named company, duly convened, and held at The Euston Office, One Euston Square, 40 Melton Street, London, NW1 2FD on 22 December 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788. Kevin Rice , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUBE CONSTRUCTION MANAGEMENT PLC 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 QUBE CONSTRUCTION MANAGEMENT PLC 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.