Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director Name | Mr Simon Bliss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
Secretary Name | Simon Bliss |
---|---|
Status | Closed |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
Director Name | Mr Kevin Colin Howes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasmere Terrace South Hetton County Durham DH6 2RU |
Website | qubiq.org |
---|
Registered Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
1 at £1 | Sandra Bliss 50.00% Ordinary |
---|---|
1 at £1 | Simon Bliss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,160 |
Cash | £61,458 |
Current Liabilities | £326,638 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 July 2012 | Secretary's details changed for Simon Bliss on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Simon Bliss on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Simon Bliss on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2011 | Termination of appointment of Kevin Howes as a director (2 pages) |
27 July 2011 | Termination of appointment of Kevin Howes as a director (2 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
4 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Company name changed qubiq timber technologies LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Company name changed qubiq timber technologies LIMITED\certificate issued on 16/07/10
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
22 February 2010 | Incorporation (23 pages) |
22 February 2010 | Incorporation (23 pages) |