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

QMP NEWCO LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
09565067
Private Limited Company
Liquidation

Company Overview

About Qmp Newco Ltd
QMP NEWCO LIMITED was founded on 2015-04-28 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Qmp Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
QMP NEWCO LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
 
Filing Information
Company Number 09565067
Company ID Number 09565067
Date formed 2015-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 28/01/2017
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-06 23:55:01
Primary Source:Companies House
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 QMP NEWCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE ABBLEY
Director 2015-04-28
ALUN HYWEL LUKE
Director 2015-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE ABBLEY QMP RENTALS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN GEORGE ABBLEY FLORENCE HOUSE (WANBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
STEPHEN GEORGE ABBLEY NEWPORT STREET (SWINDON) MANAGEMENT COMPANY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
STEPHEN GEORGE ABBLEY QMP GROUP LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN GEORGE ABBLEY SPIRE HOUSE HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN GEORGE ABBLEY ARJ RENTALS LTD Director 2016-06-09 CURRENT 2016-06-09 Active
STEPHEN GEORGE ABBLEY THE SIDINGS (HITCHEN LANE) MANAGEMENT COMPANY LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN GEORGE ABBLEY DONSIDE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
STEPHEN GEORGE ABBLEY ROMANSLEIGH DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Liquidation
STEPHEN GEORGE ABBLEY NEWPORT STREET LIMITED Director 2015-08-03 CURRENT 2015-08-03 Liquidation
STEPHEN GEORGE ABBLEY L.R.J (HITCHEN) LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
STEPHEN GEORGE ABBLEY QUICK MOVE PROPERTIES LIMITED Director 2014-11-18 CURRENT 2014-02-27 Active
STEPHEN GEORGE ABBLEY DAVMAY 10 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
STEPHEN GEORGE ABBLEY COLBURN COTSWOLD LIMITED Director 2012-03-01 CURRENT 2012-01-20 Active - Proposal to Strike off
STEPHEN GEORGE ABBLEY SPIRE HOUSE DEVELOPMENTS LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
STEPHEN GEORGE ABBLEY THE CIRENCESTER ARENA COMPANY LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
STEPHEN GEORGE ABBLEY LANGDALE WESTERN LIMITED Director 2002-06-14 CURRENT 2000-05-11 Liquidation
STEPHEN GEORGE ABBLEY QMP (HOLDINGS) LIMITED Director 2001-09-27 CURRENT 2001-08-20 Active - Proposal to Strike off
ALUN HYWEL LUKE LANGDALE WESTERN LIMITED Director 2002-06-14 CURRENT 2000-05-11 Liquidation
ALUN HYWEL LUKE QMP (HOLDINGS) LIMITED Director 2001-09-27 CURRENT 2001-08-20 Active - Proposal to Strike off
ALUN HYWEL LUKE QUICK MOVE NOW LIMITED Director 1998-07-22 CURRENT 1998-06-29 Active

More director information

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
2018-01-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1
2018-01-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 15 INTERFACE BUSINESS PARK, BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY ENGLAND
2016-12-224.70DECLARATION OF SOLVENCY
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 095650670001
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-09AR0128/04/16 FULL LIST
2015-07-13SH0101/07/15 STATEMENT OF CAPITAL GBP 1100
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095650670001
2015-05-15RES01ADOPT ARTICLES 29/04/2015
2015-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QMP NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-14
Resolutions for Winding-up2016-12-14
Appointment of Liquidators2016-12-14
Fines / Sanctions
No fines or sanctions have been issued against QMP NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 ALL of the property or undertaking has been released from charge SANTANDER UK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of QMP NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QMP NEWCO LIMITED
Trademarks
We have not found any records of QMP NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QMP NEWCO 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 (68100 - Buying and selling of own real estate) as QMP NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QMP NEWCO 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyQMP NEWCO LIMITEDEvent Date2016-12-02
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above named Company within two months of the last date for proving, specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA by no later than 12 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 December 2016 Office Holder details: Steve Markey , (IP No. 14912) and Conrad Beighton , (IP No. 9556) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 Alternative contact: James Hall
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQMP NEWCO LIMITEDEvent Date2016-12-02
Notice is hereby given that the following resolutions were passed on 02 December 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and it is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) and Conrad Beighton , (IP No. 9556) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 Alternative contact: James Hall
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQMP NEWCO LIMITEDEvent Date2016-12-02
Steve Markey , (IP No. 14912) and Conrad Beighton , (IP No. 9556) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 Alternative contact: James Hall
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QMP NEWCO 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 QMP NEWCO 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.