Company NameQ G Holdings Ltd
Company StatusDissolved
Company Number03761120
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesCharco 776 Limited and Quintus Holdings Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameMr Anthony James Bouchier
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Secretary NameSuren Nair
NationalityBritish
StatusResigned
Appointed08 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressWoodlands
17 Sundown Avenue
South Croydon
Surrey
CR2 0RQ
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address17 Warrington Crescent
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2012
Turnover£10,014
Gross Profit£10,014
Net Worth-£17,831
Current Liabilities£20,090

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 October 2007Delivered on: 27 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 17 July 1999
Satisfied on: 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 34,263.6
(6 pages)
2 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 34,263.6
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 34,263.6
(6 pages)
15 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 34,263.6
(6 pages)
29 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
29 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Registered office address changed from 4Th Floor 162-170 Wardour Street London W1F 82X on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 4Th Floor 162-170 Wardour Street London W1F 82X on 28 January 2010 (1 page)
7 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
30 July 2009Return made up to 28/04/09; full list of members (6 pages)
30 July 2009Return made up to 28/04/09; full list of members (6 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 28/04/08; full list of members (6 pages)
12 June 2008Return made up to 28/04/08; full list of members (6 pages)
27 October 2007Particulars of mortgage/charge (6 pages)
27 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Return made up to 28/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2007Return made up to 28/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2007Registered office changed on 27/09/07 from: unit 2 23 plaza 535 kings road london SW10 0SZ (1 page)
27 September 2007Registered office changed on 27/09/07 from: unit 2 23 plaza 535 kings road london SW10 0SZ (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
11 August 2006Return made up to 28/04/06; full list of members (7 pages)
11 August 2006Return made up to 28/04/06; full list of members (7 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
10 January 2006Company name changed quintus holdings LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed quintus holdings LIMITED\certificate issued on 10/01/06 (2 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 June 2005Return made up to 28/04/05; full list of members (7 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Return made up to 28/04/05; full list of members (7 pages)
10 June 2005New director appointed (3 pages)
28 October 2004Return made up to 28/04/04; full list of members (8 pages)
28 October 2004Return made up to 28/04/04; full list of members (8 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 December 2003£ ic 101782/55325 16/05/03 £ sr 46457@1=46457 (1 page)
3 December 2003£ ic 101782/55325 16/05/03 £ sr 46457@1=46457 (1 page)
21 July 2003Notice of assignment of name or new name to shares (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 July 2003Notice of assignment of name or new name to shares (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003Return made up to 28/04/03; full list of members (8 pages)
28 June 2003Location of register of members (1 page)
28 June 2003Return made up to 28/04/03; full list of members (8 pages)
28 June 2003Location of register of members (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Full accounts made up to 31 December 2001 (15 pages)
17 February 2003Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Return made up to 28/04/01; full list of members (7 pages)
20 August 2001Return made up to 28/04/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
27 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1999Statement of affairs (5 pages)
22 September 1999Ad 08/07/99--------- £ si [email protected]=1780 £ ic 100002/101782 (2 pages)
22 September 1999Ad 08/07/99--------- £ si [email protected]=1780 £ ic 100002/101782 (2 pages)
22 September 1999Statement of affairs (5 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
12 August 1999Ad 08/07/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 August 1999Ad 08/07/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Nc inc already adjusted 08/07/99 (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Nc inc already adjusted 08/07/99 (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1999Particulars of mortgage/charge (5 pages)
17 July 1999Particulars of mortgage/charge (5 pages)
7 July 1999Company name changed charco 776 LIMITED\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed charco 776 LIMITED\certificate issued on 08/07/99 (2 pages)
28 April 1999Incorporation (21 pages)
28 April 1999Incorporation (21 pages)