Company NameQRH Limited
Company StatusLiquidation
Company Number01811029
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Robert Stoppard
NationalityBritish
StatusCurrent
Appointed23 November 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameBarbara Stoppard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(17 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwood South Crescent Road
Queens Park
Chester
Cheshire
CH4 7AU
Wales
Director NameMr David Robert Stoppard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(17 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameMrs Victoria Clair Monsellato
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMiss Jemima Alexandra Stoppard
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameSteven Peter McHugh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 1995)
RoleSurveyor
Correspondence AddressPorthouse South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameMr David Robert Stoppard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 October 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Secretary NameMr David Robert Stoppard
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Secretary NameBarbara Stoppard
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwood South Crescent Road
Queens Park
Chester
Cheshire
CH4 7AU
Wales
Director NameBarbara Stoppard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwood South Crescent Road
Queens Park
Chester
Cheshire
CH4 7AU
Wales
Director NameDavid Thomas Bushell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2002)
RoleSolicitor
Correspondence Address11 St Georges Place
Southport
Merseyside
PR9 0AL
Director NameMr Robert Sinclair Stoppard
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwood
South Crescent Road
Queens Park
Chester
CH4 7AU
Wales

Location

Registered AddressG4, Grosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2012
Net Worth£636,182
Cash£190,803
Current Liabilities£1,944

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 November 2021 (2 years, 5 months ago)
Next Return Due6 December 2022 (overdue)

Charges

14 July 1986Delivered on: 18 July 1986
Satisfied on: 10 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjoining 5 victoria crescent queens park chester cheshire title no ch 255362 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1986Delivered on: 28 January 1986
Satisfied on: 25 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plot of land adjoining rockcliffe, 5 victoria crescent, queens park, chester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1984Delivered on: 12 December 1984
Satisfied on: 10 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. Rockliffe, 5 victoria crescent, queens park chester and the proceeds of sale thereof together with a floating charge. Over all moveable plant machinery implements, utensils furniture and equipment at any time placed upon or used in or about the property at rockcliffe, 5 victoria crescent, queens park, chester.
Fully Satisfied

Filing History

22 July 2023Liquidators' statement of receipts and payments to 13 June 2023 (10 pages)
26 June 2023Registered office address changed from G4 Watergate House 104 Watergate Street Chester CH1 2LF to G4, Grosvenor House 104 Watergate Street Chester CH1 2LF on 26 June 2023 (2 pages)
21 June 2023Registered office address changed from 2 City Road Chester CH1 3AE to G4 Watergate House 104 Watergate Street Chester CH1 2LF on 21 June 2023 (2 pages)
20 June 2022Declaration of solvency (5 pages)
20 June 2022Appointment of a voluntary liquidator (3 pages)
20 June 2022Registered office address changed from Rotherwood South Crescent Road Queens Park Chester CH4 7AU to 2 City Road Chester CH1 3AE on 20 June 2022 (2 pages)
20 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-14
(1 page)
28 April 2022Termination of appointment of Robert Sinclair Stoppard as a director on 26 April 2022 (1 page)
26 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Appointment of Mr Robert Sinclair Stoppard as a director on 18 December 2018 (2 pages)
20 December 2018Appointment of Miss Jemima Alexandra Stoppard as a director on 18 December 2018 (2 pages)
20 December 2018Appointment of Mrs Victoria Clair Monsellato as a director on 18 December 2018 (2 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
23 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
7 December 2017Resolutions
  • RES13 ‐ Section 175 companies act 2006 28/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 December 2017Statement of company's objects (2 pages)
7 December 2017Statement of company's objects (2 pages)
7 December 2017Resolutions
  • RES13 ‐ Section 175 companies act 2006 28/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Termination of appointment of Barbara Stoppard as a director on 16 January 2017 (1 page)
15 June 2017Termination of appointment of Barbara Stoppard as a director on 16 January 2017 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Barbara Stoppard on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr David Robert Stoppard on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Barbara Stoppard on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr David Robert Stoppard on 11 December 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Return made up to 22/11/08; full list of members (4 pages)
15 January 2009Return made up to 22/11/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 December 2007Return made up to 22/11/07; full list of members (2 pages)
10 December 2007Return made up to 22/11/07; full list of members (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 December 2006Return made up to 22/11/06; full list of members (7 pages)
29 December 2006Return made up to 22/11/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2006Return made up to 22/11/05; full list of members (7 pages)
30 January 2006Return made up to 22/11/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 December 2003Return made up to 22/11/03; full list of members (7 pages)
9 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
16 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
31 January 2002Return made up to 22/11/01; full list of members (6 pages)
31 January 2002Return made up to 22/11/01; full list of members (6 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: rotherwood south crescent road chester cheshire CH4 7AU (1 page)
25 September 2001Registered office changed on 25/09/01 from: rotherwood south crescent road chester cheshire CH4 7AU (1 page)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Company name changed queenscourt residential home lim ited\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed queenscourt residential home lim ited\certificate issued on 23/01/01 (2 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Company name changed queenscourt nursing home LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed queenscourt nursing home LIMITED\certificate issued on 16/03/00 (2 pages)
7 December 1999Return made up to 22/11/99; full list of members (6 pages)
7 December 1999Return made up to 22/11/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 December 1998Return made up to 22/11/98; no change of members (4 pages)
20 December 1998Return made up to 22/11/98; no change of members (4 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
21 April 1997Full accounts made up to 30 September 1996 (15 pages)
21 April 1997Full accounts made up to 30 September 1996 (15 pages)
29 November 1996Return made up to 22/11/96; no change of members (4 pages)
29 November 1996Return made up to 22/11/96; no change of members (4 pages)
31 January 1996Full accounts made up to 30 September 1995 (13 pages)
31 January 1996Full accounts made up to 30 September 1995 (13 pages)
2 January 1996Return made up to 22/11/95; full list of members (6 pages)
2 January 1996Return made up to 22/11/95; full list of members (6 pages)
7 August 1995Company name changed rockcliffe residential home limi ted\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed rockcliffe residential home limi ted\certificate issued on 08/08/95 (4 pages)
24 July 1995Registered office changed on 24/07/95 from: 109 mount pleasent liverpool L3 5TF (1 page)
24 July 1995Registered office changed on 24/07/95 from: 109 mount pleasent liverpool L3 5TF (1 page)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (13 pages)
17 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)