QBIC HOTELS LIMITED
Status | LIQUIDATION |
Company No. | 07992488 |
Category | Private Limited Company |
Incorporated | 15 Mar 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
QBIC HOTELS LIMITED is an liquidation private limited company with number 07992488. It was incorporated 12 years, 2 months, 17 days ago, on 15 March 2012. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2023
Action Date: 26 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-26
Documents
Liquidation voluntary declaration of solvency
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
New address: 22 York Buildings London WC2N 6JU
Old address: 5 Churchill Place 10th Floor London E14 5HU England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Notification of a person with significant control statement
Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Sep 2022
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Stephen Andrew Feinberg
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Mortgage satisfy charge full
Date: 16 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079924880002
Documents
Accounts with accounts type full
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Old address: 42 Adler Street London E1 1EE
New address: 5 Churchill Place 10th Floor London E14 5HU
Change date: 2021-07-08
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Paul Raymond Thomas Lewis
Documents
Termination secretary company with name termination date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Raymond Thomas Lewis
Termination date: 2021-03-31
Documents
Accounts with accounts type full
Date: 23 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Patricia Fawcett
Termination date: 2020-11-05
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type small
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type small
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 16 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079924880002
Charge creation date: 2018-01-05
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bridges Ventures Iii (General Partner) Ltd
Cessation date: 2017-06-01
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Stephen Andrew Feinberg
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control statement
Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Raoul Rene Hofland
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Gerardus Johannes Schipper
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Bridges Ventures Llp
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridges Community Ventures Nominees Limited
Termination date: 2017-06-01
Documents
Accounts with accounts type small
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: Paul Rinkens
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-06
Officer name: Mr Paul Rinkens
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rinkens
Termination date: 2016-01-06
Documents
Accounts with accounts type full
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Change corporate director company with change date
Date: 16 Mar 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-03-31
Officer name: Bridges Ventures Llp
Documents
Change corporate director company with change date
Date: 16 Mar 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-03-31
Officer name: Bridges Community Ventures Nominees Limited
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Raymond Thomas Lewis
Appointment date: 2016-01-27
Documents
Certificate change of name company
Date: 15 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
Documents
Accounts with accounts type full
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Appoint person secretary company with name date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-23
Officer name: Mr Paul Raymond Thomas Lewis
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
New address: 42 Adler Street London E1 1EE
Change date: 2014-10-08
Old address: 1 Craven Hill London W2 3EN
Documents
Accounts with accounts type small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-06
Officer name: Paulus Johannes Janmaat
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julie Patricia Fawcett
Documents
Appoint corporate director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bridges Community Ventures Nominees Limited
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 23 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Capital allotment shares
Date: 10 Jul 2012
Action Date: 21 Jun 2012
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2012-06-21
Documents
Capital name of class of shares
Date: 02 Jul 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paulus Johannes Janmaat
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Rinkens
Documents
Legacy
Date: 26 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Kuan Yew Taylor
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Harris
Documents
Appoint corporate director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bridges Ventures Llp
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Newborough
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne-Marie Harris
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip William Newborough
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Change date: 2012-03-16
Documents
Termination secretary company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bursby
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Documents
Some Companies
314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED
COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE,CHELTENHAM,GL52 2BH
Number: | 05455113 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.A.T (U.K. AND EXPORT) LIMITED
GLOBE HOUSE,LONDON,WC2R 3LA
Number: | 00239762 |
Status: | ACTIVE |
Category: | Private Limited Company |
583 CRANBROOK ROAD,ILFORD,IG2 6JZ
Number: | 07050542 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISTRAL DESIGN & MANAGEMENT LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 04867561 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEAWARDSTONE,TOTNES,TQ9 7AB
Number: | 05104553 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRUCE GROVE FINANCIAL LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 06301702 |
Status: | LIQUIDATION |
Category: | Private Limited Company |