Company NameQubiq Limited
Company StatusDissolved
Company Number07163977
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameQubiq Timber Technologies Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Sandra Mary Bliss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr Simon Bliss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Secretary NameSimon Bliss
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr Kevin Colin Howes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasmere Terrace
South Hetton
County Durham
DH6 2RU

Contact

Websitequbiq.org

Location

Registered AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

1 at £1Sandra Bliss
50.00%
Ordinary
1 at £1Simon Bliss
50.00%
Ordinary

Financials

Year2014
Net Worth£33,160
Cash£61,458
Current Liabilities£326,638

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

23 March 2011Delivered on: 25 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: U37412 h & m hm-z crosscut saw serial number 591.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: Simon Bliss

Classification: Debenture created without written instrument
Secured details: All monies due or to become due to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2010Delivered on: 7 July 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 July 2012Secretary's details changed for Simon Bliss on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Simon Bliss on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Simon Bliss on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2011Termination of appointment of Kevin Howes as a director (2 pages)
27 July 2011Termination of appointment of Kevin Howes as a director (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
4 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
4 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Company name changed qubiq timber technologies LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
16 July 2010Company name changed qubiq timber technologies LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
22 February 2010Incorporation (23 pages)
22 February 2010Incorporation (23 pages)