Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QF HOLDINGS NW LIMITED
Company Information for

QF HOLDINGS NW LIMITED

2 REGENCY CHAMBERS, JUBILEE WAY, BURY, LANCASHIRE, BL9 0JW,
Company Registration Number
02658006
Private Limited Company
Active

Company Overview

About Qf Holdings Nw Ltd
QF HOLDINGS NW LIMITED was founded on 1991-10-28 and has its registered office in Bury. The organisation's status is listed as "Active". Qf Holdings Nw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QF HOLDINGS NW LIMITED
 
Legal Registered Office
2 REGENCY CHAMBERS
JUBILEE WAY
BURY
LANCASHIRE
BL9 0JW
Other companies in BL9
 
Previous Names
REGENCY FACTORS PLC22/03/2021
Filing Information
Company Number 02658006
Company ID Number 02658006
Date formed 1991-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603342777  
Last Datalog update: 2024-05-05 15:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QF HOLDINGS NW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QF HOLDINGS NW LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON MYER CRAFT
Company Secretary 2011-05-16
STEPHEN CLAGUE
Director 1997-11-24
HILARY SUSAN CRAFT
Director 1993-10-01
MAURICE HOWARD CRAFT
Director 1992-01-09
PARESH DEVCHAND DUSARA
Director 1999-12-09
JOHN THOMAS FARRELL
Director 2007-02-01
PETER RATCLIFFE
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY SUSAN CRAFT
Company Secretary 1993-04-02 2011-05-16
SUSAN JANE PEARSON
Company Secretary 1993-09-13 1996-04-18
ROBERT MERCER
Director 1993-09-13 1994-10-17
JAYNE ELIZABETH MERRIMAN
Company Secretary 1992-01-09 1993-04-02
JEFFREY NORMAN BURTON
Director 1992-01-09 1993-03-31
CARL MONTLAKE
Director 1992-01-09 1992-02-12
STEPHEN JOHN SCOTT
Nominated Secretary 1991-10-28 1992-01-09
JACQUELINE SCOTT
Nominated Director 1991-10-28 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY SUSAN CRAFT THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
HILARY SUSAN CRAFT QUANTUM FACTORS LIMITED Director 2007-12-07 CURRENT 2000-07-27 Active
HILARY SUSAN CRAFT REGENCY FACTORS INVOICE FINANCE LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
HILARY SUSAN CRAFT EASY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
HILARY SUSAN CRAFT REGENCY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
HILARY SUSAN CRAFT J.S.M. FINANCE LIMITED Director 2000-01-20 CURRENT 1991-01-21 Active
HILARY SUSAN CRAFT REGENCY HOUSE FINANCE LIMITED Director 1994-04-12 CURRENT 1994-04-12 Active
HILARY SUSAN CRAFT REGENCY TRADE FINANCE LIMITED Director 1991-08-02 CURRENT 1991-08-02 Active
MAURICE HOWARD CRAFT REGENCY HOUSE FINANCE LIMITED Director 2012-04-11 CURRENT 1994-04-12 Active
MAURICE HOWARD CRAFT WEBUYANYINVOICE LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MAURICE HOWARD CRAFT THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
MAURICE HOWARD CRAFT REGENCY TRADE FINANCE LIMITED Director 2006-06-23 CURRENT 1991-08-02 Active
MAURICE HOWARD CRAFT ASSET BASED FINANCE ASSOCIATION LIMITED Director 2003-06-01 CURRENT 1976-03-16 Liquidation
MAURICE HOWARD CRAFT REGENCY FACTORS INVOICE FINANCE LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
MAURICE HOWARD CRAFT EASY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
MAURICE HOWARD CRAFT REGENCY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
MAURICE HOWARD CRAFT QUANTUM FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
MAURICE HOWARD CRAFT J.S.M. FINANCE LIMITED Director 1992-01-21 CURRENT 1991-01-21 Active
PARESH DEVCHAND DUSARA P.T.D. INVESTMENTS LIMITED Director 1997-10-24 CURRENT 1997-10-24 Active - Proposal to Strike off
JOHN THOMAS FARRELL REGENCY RISK SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2014-12-15 Active
JOHN THOMAS FARRELL REGENCY FACTORS LIMITED Director 2011-07-25 CURRENT 2000-07-27 Active
JOHN THOMAS FARRELL J.S.M. FINANCE LIMITED Director 2011-07-25 CURRENT 1991-01-21 Active
JOHN THOMAS FARRELL REGENCY HOUSE FINANCE LIMITED Director 2011-07-25 CURRENT 1994-04-12 Active
JOHN THOMAS FARRELL REGENCY FACTORS INVOICE FINANCE LIMITED Director 2011-07-25 CURRENT 2000-08-09 Active
JOHN THOMAS FARRELL REGENCY TRADE FINANCE LIMITED Director 2011-07-25 CURRENT 1991-08-02 Active
JOHN THOMAS FARRELL QUANTUM FACTORS LIMITED Director 2007-12-07 CURRENT 2000-07-27 Active
PETER RATCLIFFE AT LINTELS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
PETER RATCLIFFE PICKFORD PRE-CAST CONCRETE LIMITED Director 2013-07-16 CURRENT 2009-10-20 Active
PETER RATCLIFFE UKOS LTD Director 2000-02-16 CURRENT 2000-02-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit ControllerBuryNo experience needed as full training will be provided. Applicants must be numerate, enthusiastic and capable of working within a busy, fast paced and...2016-06-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-08-27RES02Resolutions passed:
  • Resolution of re-registration
2021-08-27MARRe-registration of memorandum and articles of association
2021-08-27CERT10Certificate of re-registration from Public Limited Company to Private
2021-08-27RR02Re-registration from a public company to a private limited company
2021-08-27CC04Statement of company's objects
2021-07-26AA01Current accounting period extended from 31/01/21 TO 31/07/21
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-03-22RES15CHANGE OF COMPANY NAME 14/10/22
2021-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SUSAN CRAFT
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1622817
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1622817
2017-05-18SH0114/12/16 STATEMENT OF CAPITAL GBP 1622817
2017-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-14SH02Statement of capital on 2015-08-31 GBP1,400,004
2017-03-14SH0101/09/15 STATEMENT OF CAPITAL GBP 600005
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1600004
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1600004
2014-10-21AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1600004
2013-10-23AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2013-01-12MG01Particulars of a mortgage or charge / charge no: 9
2012-10-22AR0116/10/12 ANNUAL RETURN FULL LIST
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-10-31AR0116/10/11 ANNUAL RETURN FULL LIST
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-20AP03Appointment of Mr Jonathan Simon Myer Craft as company secretary
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY HILARY CRAFT
2010-11-10AR0116/10/10 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-05-27SH0130/03/10 STATEMENT OF CAPITAL GBP 1600004
2009-11-09AR0116/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RATCLIFFE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRELL / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PARESH DEVCHAND DUSARA / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAGUE / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 01/10/2009
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-11-14363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2007-11-22363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-21RES13TO ISSUE BONUS SHARES 26/09/07
2007-10-21122£ IC 1800003/1600003 26/09/07 £ SR 200000@1=200000
2007-10-21RES16REDEMPTION OF SHARES 26/09/07
2007-10-2188(2)RAD 26/09/07--------- £ SI 200000@1=200000 £ IC 1600003/1800003
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-02-18288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-16RES13ISSUE SHARES ALLOT BONU 23/03/06
2006-05-1688(2)RAD 23/03/06--------- £ SI 200000@1=200000 £ IC 1400003/1600003
2006-05-1688(2)RAD 23/03/06--------- £ SI 200000@1=200000 £ IC 1200003/1400003
2005-11-28363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-11-12122£ IC 1800003/1200003 07/09/04 £ SR 600000@1=600000
2004-11-12123£ NC 2000100/3000100 07/09/04
2004-11-12RES16REDEMPTION OF SHARES 07/09/04
2004-11-12RES04NC INC ALREADY ADJUSTED 07/09/04
2004-11-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1288(2)RAD 07/09/04--------- £ SI 600000@1=600000 £ IC 1200003/1800003
2004-06-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-07363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-25123£ NC 2000000/2000100 16/01/03
2003-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-25RES04NC INC ALREADY ADJUSTED 16/01/03
2003-03-13RES12VARYING SHARE RIGHTS AND NAMES
2003-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-1388(2)RAD 16/01/03--------- £ SI 3@1=3 £ IC 1100006/1100009
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-09123NC INC ALREADY ADJUSTED 16/01/03
2002-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-08-30AUDSAUDITORS' STATEMENT
2002-08-30AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QF HOLDINGS NW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QF HOLDINGS NW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-12 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2000-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-11-30 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-02-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-02-02 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-06-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-09-23 Satisfied NORTHERN ROCK BUILDING SOCIETY
DEBENTURE 1996-06-11 Satisfied FINANCIAL & GENERAL BANK PLC
Intangible Assets
Patents
We have not found any records of QF HOLDINGS NW LIMITED registering or being granted any patents
Domain Names

QF HOLDINGS NW LIMITED owns 4 domain names.

regencyfactors.co.uk   rhfl.co.uk   thecrafts.co.uk   easyinvoicefinance.co.uk  

Trademarks
We have not found any records of QF HOLDINGS NW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 88
22
BOND & FLOATING CHARGE 15
ALL ASSETS DEBENTURE 10
ALL ASSET DEBENTURE 5
MORTGAGE 3
CHATTEL MORTGAGE 2
LEGAL CHARGE 1
MORTGAGE DEBENTURE 1
CHARGE OVER SHARES 1

We have found 148 mortgage charges which are owed to QF HOLDINGS NW LIMITED

Income
Government Income
We have not found government income sources for QF HOLDINGS NW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QF HOLDINGS NW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-10-14Petitions to Wind Up (Companies)REGENCY FACTORS PLCBEAN LEISURE (HOLDINGS) LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where QF HOLDINGS NW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QF HOLDINGS NW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party REGENCY FACTORS PLCEvent TypePetitions to Wind Up (Companies)
Defending partyM & D UTILITY SERVICES LIMITEDEvent Date2013-09-12
SolicitorRegency Factors Invoice Finance Limited
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3947 A Petition to wind up the above-named Company Registered No 07925567, of Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle upon Tyne NE12 9SW , presented on 12 September 2013 by REGENCY FACTORS PLC of Regency Chambers, Jubilee Way, Bury BL9 0JW (the Petitioner), claiming to be a Creditor of the Company, will be heard at the High Court sitting at High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, Bridge Street West, Manchester , on Monday 11 November 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its in-house Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 November 2013 .
 
Initiating party REGENCY FACTORS PLCEvent TypePetitions to Wind Up (Companies)
Defending partyFRESH WORLD FOODS LIMITEDEvent Date2011-09-08
In the High Court of Justice (Chancery Division) case number 1127 A Petition to wind up the above-named Company of Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SW , presented on 8 September 2011 by REGENCY FACTORS PLC , of 2 Regency Chambers, Jubilee Way, Bury, Lancashire BL9 0JW , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 28 November 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2011 . The Petitioners Solicitor is Connell Associates , Union Marine Buildings, 11 Dale Street, Liverpool L2 2SH . (Ref MC/ASM/S/59496.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QF HOLDINGS NW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QF HOLDINGS NW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.