Company NameQ Holdings Ltd
DirectorsGraham Nelson Drake and Stephen John Percival
Company StatusDissolved
Company Number01856445
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 5 months ago)
Previous NameI.Q.U.E. Group Holdings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graham Nelson Drake
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleAccounts/Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameStephen John Percival
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence AddressPine Hall Crouch Lane
Borough Green
Sevenoaks
Kent
TN15 8LU
Secretary NameMr Graham Nelson Drake
NationalityBritish
StatusCurrent
Appointed30 June 2003(18 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameAngus Thompson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Correnden Road
Tonbridge
Kent
TN10 3AX
Secretary NameAngus Thompson
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Correnden Road
Tonbridge
Kent
TN10 3AX

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£522,500
Gross Profit£522,500
Net Worth£1,037,550
Cash£21,068
Current Liabilities£2,252,864

Accounts

Latest Accounts28 May 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 May

Filing History

11 October 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Return of final meeting in a members' voluntary winding up (4 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Full accounts made up to 28 May 2002 (14 pages)
12 June 2003Accounting reference date shortened from 31/12/02 to 28/05/02 (1 page)
8 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2002Registered office changed on 07/06/02 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page)
5 June 2002Appointment of a voluntary liquidator (1 page)
5 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2002Declaration of solvency (3 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
16 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
9 May 2001Return made up to 01/05/01; full list of members (8 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 01/05/00; full list of members (8 pages)
15 May 2000Full group accounts made up to 31 December 1999 (22 pages)
19 May 1999Return made up to 01/05/99; full list of members (6 pages)
8 April 1999Full group accounts made up to 31 December 1998 (22 pages)
18 May 1998Return made up to 01/05/98; full list of members (6 pages)
8 May 1998Full group accounts made up to 31 December 1997 (23 pages)
27 November 1997Full group accounts made up to 31 December 1996 (24 pages)
7 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Full group accounts made up to 31 December 1995 (22 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 February 1996Ad 06/04/95--------- £ si 40000@1 (2 pages)
27 July 1995Company name changed I.Q.U.E. group holdings LIMITED\certificate issued on 28/07/95 (4 pages)
2 May 1995Return made up to 01/05/95; full list of members (6 pages)
2 May 1995Full group accounts made up to 31 December 1994 (21 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1987Group of companies' accounts made up to 31 December 1986 (15 pages)
14 May 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
8 May 1986Return made up to 06/03/86; full list of members (3 pages)