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
Qbic Hotels Limited
Qbic Hotels Limited is a dissolved company incorporated on 15 March 2012 with the registered office located in London, Greater London. Qbic Hotels Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 January 2025
(9 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
07992488
Private limited company
Age
13 years
Incorporated
15 March 2012
Size
Unreported
Confirmation
Submitted
Dated
10 November 2021
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
7 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Qbic Hotels Limited
Contact
Update Details
Address
RESOLVE ADVISORY LIMITED
22 York Buildings
London
WC2N 6JU
Address changed on
10 Oct 2022
(3 years ago)
Previous address was
5 Churchill Place 10th Floor London E14 5HU England
Companies in WC2N 6JU
Telephone
02030213300
Email
Available in Endole App
Website
London.qbichotels.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Gerardus Johannes Schipper
Director • Managing Director • Dutch • Lives in Netherlands • Born in Oct 1965
Mr Raoul Rene Hofland
Director • Managing Director • Dutch • Lives in Netherlands • Born in May 1967
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
Aldgate Hotel Opco Limited
Gerardus Johannes Schipper is a mutual person.
Active
Aldgate Hotel Holdco Limited
Gerardus Johannes Schipper is a mutual person.
Active
Aldgate Hotel Bidco Limited
Gerardus Johannes Schipper is a mutual person.
Active
Promontoria Battersea Ltd
Gerardus Johannes Schipper is a mutual person.
Active
Promontoria Cubic Ltd
Gerardus Johannes Schipper is a mutual person.
Active
Promontoria Hurlingham Ltd
Gerardus Johannes Schipper is a mutual person.
Active
Brew Holdings Ltd
Gerardus Johannes Schipper is a mutual person.
Active
Brew Propco Ltd
Gerardus Johannes Schipper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£541.66K
Increased by £90.67K (+20%)
Turnover
£1.71M
Decreased by £5.51M (-76%)
Employees
55
Decreased by 9 (-14%)
Total Assets
£6.73M
Decreased by £1.17M (-15%)
Total Liabilities
-£13.44M
Increased by £1.6M (+14%)
Net Assets
-£6.7M
Decreased by £2.77M (+70%)
Debt Ratio (%)
200%
Increased by 49.72% (+33%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Months Ago on 25 Jan 2025
Liquidator Removed By Court
10 Months Ago on 18 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 18 Nov 2024
Declaration of Solvency
2 Years 9 Months Ago on 20 Jan 2023
Voluntary Liquidator Appointed
3 Years Ago on 10 Oct 2022
Registered Address Changed
3 Years Ago on 10 Oct 2022
Notification of PSC Statement
3 Years Ago on 20 Sep 2022
Confirmation Submitted
3 Years Ago on 20 Dec 2021
Charge Satisfied
4 Years Ago on 16 Aug 2021
Stephen Andrew Feinberg (PSC) Resigned
8 Years Ago on 1 Jun 2017
Get Alerts
Get Credit Report
Discover Qbic Hotels 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 following liquidation
Submitted on 25 Jan 2025
Removal of liquidator by court order
Submitted on 18 Dec 2024
Appointment of a voluntary liquidator
Submitted on 18 Nov 2024
Return of final meeting in a members' voluntary winding up
Submitted on 25 Oct 2024
Liquidators' statement of receipts and payments to 26 September 2023
Submitted on 27 Nov 2023
Declaration of solvency
Submitted on 20 Jan 2023
Resolutions
Submitted on 15 Nov 2022
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 22 York Buildings London WC2N 6JU on 10 October 2022
Submitted on 10 Oct 2022
Appointment of a voluntary liquidator
Submitted on 10 Oct 2022
Notification of a person with significant control statement
Submitted on 20 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs