QBRG LIMITED
MANCHESTER QUOTIENT BIORESEARCH GROUP LIMITED QUOTIENT BIOSCIENCE LIMITED QUOTIENT BIORESEARCH LIMITED WB CO (1399) LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 06048610
Status Liquidation
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from 6 New Union Street Coventry CV1 2HN to 340 Deansgate Manchester M3 4LY on 13 October 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of QBRG LIMITED are www.qbrg.co.uk, and www.qbrg.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qbrg Limited is a Private Limited Company. The company registration number is 06048610. Qbrg Limited has been working since 11 January 2007. The present status of the company is Liquidation. The registered address of Qbrg Limited is 340 Deansgate Manchester M3 4ly. . CAMERON, Gordon Biggart is a Secretary of the company. BURDETT, Roger Leonard is a Director of the company. Secretary BURROUGHS, Nicholas John has been resigned. Secretary CAMERON, Gordon Biggart has been resigned. Secretary DANT, Elizabeth Karen has been resigned. Secretary KENNEDY, Michelle has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Secretary HELICAL REGISTRARS LIMITED has been resigned. Director BRADLEY-WATSON, Christopher Hugh has been resigned. Director CAMERON, Gordon Biggart has been resigned. Director COWAN, Desmond Joseph Paul Edward has been resigned. Director PLEASANCE, Stephen, Dr has been resigned. Director BREAMS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
CAMERON, Gordon Biggart
Appointed Date: 03 February 2011

Director
BURDETT, Roger Leonard
Appointed Date: 20 October 2010
75 years old

Resigned Directors

Secretary
BURROUGHS, Nicholas John
Resigned: 29 January 2008
Appointed Date: 25 January 2007

Secretary
CAMERON, Gordon Biggart
Resigned: 03 March 2010
Appointed Date: 17 October 2008

Secretary
DANT, Elizabeth Karen
Resigned: 17 October 2008
Appointed Date: 29 January 2008

Secretary
KENNEDY, Michelle
Resigned: 03 February 2011
Appointed Date: 03 March 2010

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 24 January 2007
Appointed Date: 11 January 2007

Secretary
HELICAL REGISTRARS LIMITED
Resigned: 25 January 2007
Appointed Date: 24 January 2007

Director
BRADLEY-WATSON, Christopher Hugh
Resigned: 10 July 2008
Appointed Date: 25 January 2007
67 years old

Director
CAMERON, Gordon Biggart
Resigned: 23 July 2014
Appointed Date: 02 November 2007
59 years old

Director
COWAN, Desmond Joseph Paul Edward
Resigned: 20 October 2010
Appointed Date: 24 January 2007
64 years old

Director
PLEASANCE, Stephen, Dr
Resigned: 15 December 2013
Appointed Date: 24 December 2012
63 years old

Director
BREAMS CORPORATE SERVICES LIMITED
Resigned: 24 January 2007
Appointed Date: 11 January 2007

QBRG LIMITED Events

13 Oct 2016
Registered office address changed from 6 New Union Street Coventry CV1 2HN to 340 Deansgate Manchester M3 4LY on 13 October 2016
10 Oct 2016
Appointment of a liquidator
24 Aug 2016
Order of court to wind up
09 Aug 2016
First Gazette notice for voluntary strike-off
04 Aug 2016
Voluntary strike-off action has been suspended
...
... and 116 more events
20 Feb 2007
New secretary appointed
30 Jan 2007
Particulars of mortgage/charge
30 Jan 2007
Particulars of mortgage/charge
26 Jan 2007
Company name changed wb co (1399) LIMITED\certificate issued on 26/01/07
11 Jan 2007
Incorporation

QBRG LIMITED Charges

27 March 2009
Charge over SHARES0
Delivered: 8 April 2009
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: The original securities dividends distributions other…
7 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: F/H land and k/a 7 to 9 (odd) william ro. Fixed and…
12 September 2007
Security agreement
Delivered: 29 September 2007
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: 7 to 9 (odd) william road london t/no ng. Fixed and…
25 January 2007
Assignment of life policy
Delivered: 30 January 2007
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited
Description: The policy being policy no. 090776 2401 1442, life assured:…
25 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 18 January 2013
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…