Company NameC.H.Q. Limited
Company StatusDissolved
Company Number03519463
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NamePhilip Charles Humphreys
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2003)
RoleHotelier
Correspondence AddressCrewe Hall Weston Road
Crewe
Cheshire
CW1 6UZ
Director NameGlyn Graham Newman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2003)
RoleHotelier
Correspondence AddressCrewe Hall
Weston Road
Crewe
Cheshire
CW1 6UZ
Secretary NameGlyn Graham Newman
NationalityBritish
StatusResigned
Appointed25 February 1998(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2003)
RoleHotelier
Correspondence AddressCrewe Hall
Weston Road
Crewe
Cheshire
CW1 6UZ
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed11 July 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 September 1998Delivered on: 16 September 1998
Satisfied on: 26 July 2003
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
2 October 2017Registration of charge 035194630002, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 035194630003, created on 27 September 2017 (29 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
1 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
11 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Return made up to 25/01/08; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 25/01/07; full list of members (7 pages)
14 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (10 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
1 February 2006Return made up to 25/01/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
23 August 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Memorandum and Articles of Association (18 pages)
24 March 2004Return made up to 24/02/04; full list of members (7 pages)
20 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
5 August 2003New secretary appointed;new director appointed (1 page)
30 July 2003Declaration of assistance for shares acquisition (6 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003New director appointed (1 page)
23 July 2003Registered office changed on 23/07/03 from: weston road crewe cheshire CW1 6UZ (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003Director resigned (1 page)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
1 May 2003Full accounts made up to 30 September 2002 (13 pages)
2 March 2003Return made up to 24/02/03; full list of members (7 pages)
26 April 2002Full accounts made up to 30 September 2001 (12 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
21 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 September 2000 (17 pages)
2 May 2000Full accounts made up to 30 September 1999 (12 pages)
24 February 2000Return made up to 24/02/00; full list of members (6 pages)
13 April 1999Full accounts made up to 30 September 1998 (13 pages)
2 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
13 May 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
31 March 1998Ad 25/02/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 March 1998Nc inc already adjusted 25/02/98 (1 page)
19 March 1998Ad 25/02/98--------- £ si 998@1=998 £ ic 1/999 (2 pages)
24 February 1998Incorporation (21 pages)