QHA REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

QHA REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05074564

Incorporation date

15/03/2004

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 1, St Peter's Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon07/08/2019
Final Gazette dissolved following liquidation
dot icon07/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2018
Appointment of a voluntary liquidator
dot icon04/07/2018
Resignation of a liquidator
dot icon09/04/2018
Liquidators' statement of receipts and payments to 2018-02-04
dot icon11/04/2017
Liquidators' statement of receipts and payments to 2017-02-04
dot icon26/04/2016
Liquidators' statement of receipts and payments to 2016-02-04
dot icon20/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-02-04
dot icon20/01/2015
Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-21
dot icon29/04/2014
Notice of Constitution of Liquidation Committee
dot icon16/02/2014
Administrator's progress report to 2014-02-05
dot icon13/02/2014
Appointment of a voluntary liquidator
dot icon04/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/09/2013
Administrator's progress report to 2013-08-05
dot icon02/05/2013
Result of meeting of creditors
dot icon16/04/2013
Result of meeting of creditors
dot icon09/04/2013
Statement of affairs with form 2.14B/2.15B
dot icon21/03/2013
Statement of administrator's proposal
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Change of name notice
dot icon17/02/2013
Registered office address changed from Logix Park a5 Watling Street Hinckley Leicestershire LE10 3BQ on 2013-02-18
dot icon14/02/2013
Appointment of an administrator
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon24/09/2012
Termination of appointment of John Dent as a director
dot icon24/09/2012
Termination of appointment of John Dent as a secretary
dot icon25/07/2012
Appointment of Mr Paul Hannah as a director
dot icon25/07/2012
Appointment of Mr Anthony Wilson as a director
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/10/2010
Statement of capital on 2010-10-27
dot icon26/10/2010
Statement by directors
dot icon26/10/2010
Solvency statement dated 21/10/10
dot icon26/10/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon26/09/2010
Register inspection address has been changed
dot icon25/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/04/2010
Registered office address changed from Logix Park as Watling Street Hinckley Leicestershire LE10 3BQ on 2010-04-26
dot icon25/04/2010
Director's details changed for Mr John Dent on 2010-03-16
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2010
Appointment of Mr David Anthony Cheetham as a director
dot icon25/02/2010
Termination of appointment of Roderick Ashby-Johnson as a director
dot icon22/02/2010
Registered office address changed from Newsome Vaughan Greyfriars House, Greyfriars Lane, Coventry West Midlands CV1 2GW on 2010-02-23
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2010
Termination of appointment of Keith Wilson Jr as a director
dot icon15/02/2010
Termination of appointment of Balaji Ravindran as a director
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Director's change of particulars / roderick ashby-johnson / 03/06/2009
dot icon29/04/2009
Return made up to 16/03/09; full list of members
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2009
Full accounts made up to 2007-12-31
dot icon28/04/2008
Full accounts made up to 2006-12-31
dot icon27/04/2008
Return made up to 16/03/08; full list of members
dot icon27/04/2008
Appointment terminated director valerie merson
dot icon06/03/2008
Secretary appointed john dent
dot icon06/03/2008
Appointment terminated secretary valerie merson
dot icon24/06/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2005-12-31
dot icon01/04/2007
Return made up to 16/03/07; full list of members
dot icon23/01/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon22/06/2006
Full accounts made up to 2004-12-31
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon18/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/05/2005
New director appointed
dot icon26/04/2005
Return made up to 16/03/05; full list of members
dot icon26/04/2005
Secretary resigned
dot icon07/04/2005
Director's particulars changed
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New secretary appointed
dot icon30/11/2004
Ad 24/11/04--------- £ si 114487@1=114487 £ ic 10030605/10145092
dot icon26/10/2004
New director appointed
dot icon10/10/2004
Director resigned
dot icon10/10/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon07/07/2004
Statement of affairs
dot icon07/07/2004
Ad 26/03/04--------- £ si 10000000@1=10000000 £ ic 30605/10030605
dot icon07/07/2004
Ad 03/06/04--------- £ si 30604@1=30604 £ ic 1/30605
dot icon27/06/2004
Nc inc already adjusted 03/06/04
dot icon27/06/2004
Resolutions
dot icon27/06/2004
Resolutions
dot icon20/06/2004
Nc inc already adjusted 25/03/04
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon31/03/2004
Memorandum and Articles of Association
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/03/2004
Certificate of change of name
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Anthony
Director
26/07/2012 - Present
33
Cheetham, David Anthony
Director
19/02/2010 - Present
14
Maidment, Michael Edwin Walter
Director
16/03/2004 - 05/10/2004
31
Murphy, Peter John
Director
16/03/2004 - 30/11/2004
25
Hannah, Paul
Director
26/07/2012 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QHA REALISATIONS LIMITED

QHA REALISATIONS LIMITED is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at Kpmg Llp 1, St Peter's Square, Manchester M2 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QHA REALISATIONS LIMITED?

toggle

QHA REALISATIONS LIMITED is currently Dissolved. It was registered on 15/03/2004 and dissolved on 07/08/2019.

Where is QHA REALISATIONS LIMITED located?

toggle

QHA REALISATIONS LIMITED is registered at Kpmg Llp 1, St Peter's Square, Manchester M2 3AE.

What does QHA REALISATIONS LIMITED do?

toggle

QHA REALISATIONS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for QHA REALISATIONS LIMITED?

toggle

The latest filing was on 07/08/2019: Final Gazette dissolved following liquidation.