Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Qhotels Packages Limited
Qhotels Packages Limited is a dissolved company incorporated on 10 February 2006 with the registered office located in Leeds, West Yorkshire. Qhotels Packages Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2019
(6 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05705218
Private limited company
Age
19 years
Incorporated
10 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Qhotels Packages Limited
Contact
Update Details
Address
Wellington House Cliffe Park
Bruntcliffe Road
Morley, Leeds
West Yorkshire
LS27 0RY
Same address for the past
15 years
Companies in LS27 0RY
Telephone
08450740050
Email
Unreported
Website
Qhotels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Gareth Jones
Director • Chartered Accountant • Lives in UK • Born in Nov 1973
Manish Mansukhlal Gudka
Director • British • Lives in England • Born in Jul 1970
Devonshire Point Investment S.A.R.L
PSC
Q Hotels Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mello Yello Limited
Gareth Jones is a mutual person.
Active
James Joshua Holdings Limited
Gareth Jones is a mutual person.
Active
Laser Bristol Tradeco Limited
Manish Mansukhlal Gudka is a mutual person.
Active
The Kays Foundation
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels OLD Street Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels City Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
Aprirose Trading Holding Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Aprirose Holding Limited
Manish Mansukhlal Gudka is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
1 Jan 2017
For period
1 Jan
⟶
1 Jan 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.7M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £26.8M (-100%)
Total Liabilities
£0
Decreased by £30.59M (-100%)
Net Assets
£0
Increased by £3.79M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 15 Jan 2019
Voluntary Gazette Notice
7 Years Ago on 16 Oct 2018
Application To Strike Off
7 Years Ago on 8 Oct 2018
Charge Satisfied
7 Years Ago on 4 Apr 2018
Charge Satisfied
7 Years Ago on 4 Apr 2018
Confirmation Submitted
7 Years Ago on 7 Mar 2018
New Charge Registered
7 Years Ago on 20 Dec 2017
Charge Satisfied
8 Years Ago on 5 Oct 2017
New Charge Registered
8 Years Ago on 27 Sep 2017
Ian Don Goulding Resigned
8 Years Ago on 27 Sep 2017
Get Alerts
Get Credit Report
Discover Qhotels Packages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 16 Oct 2018
Application to strike the company off the register
Submitted on 8 Oct 2018
Satisfaction of charge 057052180007 in full
Submitted on 4 Apr 2018
Satisfaction of charge 057052180008 in full
Submitted on 4 Apr 2018
Confirmation statement made on 10 February 2018 with no updates
Submitted on 7 Mar 2018
Registration of charge 057052180009, created on 20 December 2017
Submitted on 21 Dec 2017
Registration of charge 057052180008, created on 27 September 2017
Submitted on 5 Oct 2017
Satisfaction of charge 057052180006 in full
Submitted on 5 Oct 2017
Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
Submitted on 4 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs