Company NameBlue Q Corp Limited
Company StatusDissolved
Company Number07543659
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)
Previous NameHLW 424 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr Paul James Gourlay
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director NameMr Robert Christopher Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Friar House
Corr Friar Lane
Newcastle Upon Tyne
NE1 5UF
Director NameValerie Stanley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House Low Friar Street
Newcastle Upon Tyne
NE1 5UF
Director NameMr Nicholas Quadrini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Friar House Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director NameMrs Shiela Winnifred Quadrini
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Nicholas Quadrini
34.00%
Ordinary
33 at £1Sheila Quadrini
33.00%
Ordinary
33 at £1Valerie Stanley
33.00%
Ordinary

Financials

Year2014
Net Worth-£293,276
Cash£4
Current Liabilities£415,584

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (11 pages)
15 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (11 pages)
21 June 2016Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UF to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UF to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 21 June 2016 (2 pages)
15 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
15 June 2016Statement of affairs with form 4.19 (6 pages)
15 June 2016Statement of affairs with form 4.19 (6 pages)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Termination of appointment of Nicholas Quadrini as a director on 24 March 2016 (1 page)
26 May 2016Termination of appointment of Nicholas Quadrini as a director on 24 March 2016 (1 page)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Termination of appointment of Shiela Winifred Quadrini as a director on 24 February 2015 (1 page)
7 April 2015Termination of appointment of Shiela Winifred Quadrini as a director on 24 February 2015 (1 page)
2 April 2015Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page)
2 April 2015Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page)
2 April 2015Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page)
2 April 2015Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
15 February 2013Termination of appointment of Paul Gourlay as a director (2 pages)
15 February 2013Termination of appointment of Paul Gourlay as a director (2 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 March 2012Director's details changed for Nicholas Quadrini on 25 February 2012 (2 pages)
30 March 2012Director's details changed for Shiela Quadrini on 25 February 2012 (2 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
30 March 2012Director's details changed for Nicholas Quadrini on 25 February 2012 (2 pages)
30 March 2012Director's details changed for Shiela Quadrini on 25 February 2012 (2 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
30 March 2012Director's details changed for Valerie Stanley on 25 February 2012 (2 pages)
30 March 2012Director's details changed for Valerie Stanley on 25 February 2012 (2 pages)
28 September 2011Registered office address changed from Unit 40 Friar House Corr Friar Lane Newcastle upon Tyne NE1 5UF on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from Unit 40 Friar House Corr Friar Lane Newcastle upon Tyne NE1 5UF on 28 September 2011 (2 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
22 July 2011Appointment of Valerie Stanley as a director (3 pages)
22 July 2011Termination of appointment of Roger Dyson as a director (2 pages)
22 July 2011Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages)
22 July 2011Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
22 July 2011Appointment of Valerie Stanley as a director (3 pages)
22 July 2011Termination of appointment of Robert Wilson as a director (2 pages)
22 July 2011Appointment of Robert Christopher Wilson as a director (3 pages)
22 July 2011Appointment of Shiela Quadrini as a director (3 pages)
22 July 2011Appointment of Paul James Gourlay as a director (3 pages)
22 July 2011Termination of appointment of Robert Wilson as a director (2 pages)
22 July 2011Appointment of Paul James Gourlay as a director (3 pages)
22 July 2011Appointment of Nicholas Quadrini as a director (3 pages)
22 July 2011Appointment of Shiela Quadrini as a director (3 pages)
22 July 2011Appointment of Nicholas Quadrini as a director (3 pages)
22 July 2011Appointment of Robert Christopher Wilson as a director (3 pages)
22 July 2011Termination of appointment of Roger Dyson as a director (2 pages)
16 May 2011Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 May 2011 (2 pages)
12 May 2011Company name changed hlw 424 LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(3 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed hlw 424 LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)