Company NameQP2 Limited
DirectorManoj Kumar Aggarwal
Company StatusActive
Company Number07687961
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manoj Kumar Aggarwal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(9 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Lord House 120 Humphrey Road
Old Trafford
Manchester
M16 9DF
Director NameMr Manoj Kumar Aggarwal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address320 Great Western Street
Rusholme
Manchester
M14 4LP
Director NameMr Sunil Kumar Aggarwal
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Great Western Street
Rusholme
Manchester
M14 4LP
Director NameMr Shirish Ranjit Singapori
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Great Western Street
Rusholme
Manchester
M14 4LP

Location

Registered AddressHarry Lord House 120 Humphrey Road
Old Trafford
Manchester
M16 9DF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arnside LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 May 2022Delivered on: 24 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Debenture over:. Harry lord house. Humphrey road. Manchester. M16 9DF.
Outstanding
18 May 2022Delivered on: 24 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 120 harry lord house. Humphrey road. Manchester. M16 9DF.
Outstanding
17 June 2021Delivered on: 21 June 2021
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as harry lord house humphrey road manchester M16 9DF registered at the land registry under title number MAN40025.
Outstanding
17 June 2021Delivered on: 18 June 2021
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Freehold property known as harry lord house, humphrey road, manchester M16 9DF registered at the land registry with the title number MAN40025.
Outstanding
9 January 2012Delivered on: 19 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income in the property harry lord house 120 humphrey road manchester see image for full details.
Outstanding
9 January 2012Delivered on: 19 January 2012
Persons entitled: Aldermore 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 see image for full details.
Outstanding
9 January 2012Delivered on: 19 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harry lord house 120 humphrey road manchester t/no MAN40025 the goodwill of any business see image for full details.
Outstanding
8 September 2011Delivered on: 10 September 2011
Persons entitled: Simple Bridging Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at harry lord house 120 humphrey road old trafford manchester t/no MAN40025 together with all rights easements privileges appurtenants to or benefiting and any fixed plant machinery or equipment,the goodwill,all monies payable see image for full details.
Outstanding

Filing History

25 August 2023Satisfaction of charge 076879610005 in full (1 page)
25 August 2023Satisfaction of charge 076879610006 in full (1 page)
14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 April 2023Micro company accounts made up to 30 June 2021 (3 pages)
10 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 May 2022Registration of charge 076879610008, created on 18 May 2022 (12 pages)
24 May 2022Registration of charge 076879610007, created on 18 May 2022 (10 pages)
29 September 2021Amended total exemption full accounts made up to 30 June 2020 (4 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2021Registered office address changed from 320 Great Western Street Rusholme Manchester M14 4LP to Harry Lord House 120 Humphrey Road Old Trafford Manchester M16 9DF on 29 June 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 June 2021Registration of charge 076879610006, created on 17 June 2021 (24 pages)
18 June 2021Registration of charge 076879610005, created on 17 June 2021 (24 pages)
21 July 2020Satisfaction of charge 4 in full (1 page)
21 July 2020Satisfaction of charge 3 in full (1 page)
21 July 2020Satisfaction of charge 2 in full (1 page)
18 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
18 July 2020Termination of appointment of Shirish Ranjit Singapori as a director on 17 July 2020 (1 page)
18 July 2020Appointment of Mr Manoj Kumar Aggarwal as a director on 17 July 2020 (2 pages)
18 July 2020Notification of Manoj Kumar Aggarwal as a person with significant control on 17 July 2020 (2 pages)
18 July 2020Cessation of Arnside Limited as a person with significant control on 17 July 2020 (1 page)
3 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
3 September 2019Amended micro company accounts made up to 30 June 2018 (2 pages)
10 July 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Notification of Arnside Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Arnside Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Arnside Limited as a person with significant control on 4 July 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2011Appointment of Mr Shirish Ranjit Singapori as a director (2 pages)
16 November 2011Appointment of Mr Shirish Ranjit Singapori as a director (2 pages)
16 November 2011Termination of appointment of Sunil Aggarwal as a director (1 page)
16 November 2011Termination of appointment of Sunil Aggarwal as a director (1 page)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2011Appointment of Mr Sunil Kumar Aggarwal as a director (2 pages)
5 August 2011Appointment of Mr Sunil Kumar Aggarwal as a director (2 pages)
4 August 2011Termination of appointment of Manoj Aggarwal as a director (1 page)
4 August 2011Termination of appointment of Manoj Aggarwal as a director (1 page)
29 June 2011Incorporation (22 pages)
29 June 2011Incorporation (22 pages)