Company NameQAM (Holdings) Limited
Company StatusDissolved
Company Number06943373
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(7 years after company formation)
Appointment Duration3 years (closed 04 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 04 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 04 July 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Qam (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 July 2009Delivered on: 12 August 2009
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee)

Classification: A borrower deed of charge
Secured details: All monies due or to become due from the obligors to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security its whole right, title, interest and benefit, present and future, in, to and under the property trust and property trust deed see image for full details.
Outstanding

Filing History

4 July 2019Final Gazette dissolved following liquidation (1 page)
4 April 2019Return of final meeting in a members' voluntary winding up (15 pages)
4 April 2019Liquidators' statement of receipts and payments to 20 March 2019 (15 pages)
16 January 2019Liquidators' statement of receipts and payments to 17 December 2018 (15 pages)
10 January 2018Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 10 January 2018 (2 pages)
4 January 2018Appointment of a voluntary liquidator (3 pages)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
(1 page)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
(1 page)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Appointment of a voluntary liquidator (3 pages)
8 December 2017Satisfaction of charge 1 in full (1 page)
8 December 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 February 2017Second filing for the appointment of James Gillard as a director (6 pages)
1 February 2017Second filing for the appointment of James Gillard as a director (6 pages)
12 January 2017Director's details changed (2 pages)
12 January 2017Director's details changed (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
24 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017.
(3 pages)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017.
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 April 2014Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (21 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (21 pages)
24 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 June 2009Incorporation (28 pages)
24 June 2009Incorporation (28 pages)