Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WQUAY LTD
Company Information for

WQUAY LTD

2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
Company Registration Number
01417366
Private Limited Company
Liquidation

Company Overview

About Wquay Ltd
WQUAY LTD was founded on 1979-02-28 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Wquay Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WQUAY LTD
 
Legal Registered Office
2 SOVEREIGN QUAY
HAVANNAH STREET
CARDIFF
CF10 5SF
Other companies in CF10
 
Previous Names
SILVERDELL (UK) LIMITED11/09/2013
Filing Information
Company Number 01417366
Company ID Number 01417366
Date formed 1979-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 19/11/2013
Return next due 17/12/2014
Type of accounts FULL
Last Datalog update: 2018-10-04 05:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WQUAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WQUAY LTD

Current Directors
Officer Role Date Appointed
IAN RODERICK JOHNSON
Director 2011-12-20
SEAN EDWARD HARRISON NUTLEY
Director 2000-09-01
DAVID ANTHONY RHODES
Director 2006-10-01
MARK WILLIAM ROBERTS
Director 1996-01-01
ADRIAN MALCOLM SUTTON SMOOTHEY
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2014-08-18
MAWLAW SECRETARIES LIMITED
Company Secretary 2010-01-01 2010-12-31
SIMON JEREMY MILES
Director 2007-10-01 2010-10-01
MARC EDWARD SMITH
Director 2007-10-01 2010-04-21
MARK WILLIAM ROBERTS
Company Secretary 2000-08-01 2010-01-01
ASHLEY ROSS GRIFFITHS
Director 2006-10-01 2009-10-31
DANIEL TERENCE SPICER
Director 1999-09-01 2009-09-30
CHRISTOPHER SIMON GUNN
Director 2006-12-21 2008-10-31
CHRISTOPHER JOHN SIMS
Director 2007-04-11 2008-10-21
WAYNE RICHARD FARMER
Director 2000-09-01 2008-05-31
DANIEL JOSEPH SPICER
Director 1991-11-19 2006-07-19
DANIEL JOSEPH SPICER
Company Secretary 1991-11-19 2000-08-01
ANDREW ROBERT WRIGHT
Director 1996-11-01 2000-06-16
JAMES SIDNEY BARKER
Director 1991-11-19 1999-06-28
STEVEN JOHN DONOVAN
Director 1991-11-19 1996-09-30
THOMAS ANTHONY JOHN REAVILL
Director 1991-11-19 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RODERICK JOHNSON METROPOLITAN FUNDING PLC Director 2017-04-01 CURRENT 2008-04-09 Active
IAN RODERICK JOHNSON METROPOLITAN DEVELOPMENT SERVICES LIMITED Director 2017-04-01 CURRENT 2005-11-15 Active
IAN RODERICK JOHNSON AGAPE LIMITED Director 2015-07-16 CURRENT 1990-08-01 Active
IAN RODERICK JOHNSON NORCOTE MANAGEMENT LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
IAN RODERICK JOHNSON NORCOTE CONSULTING LTD Director 2014-01-15 CURRENT 2014-01-15 Active
IAN RODERICK JOHNSON AGAPE MINISTRIES LIMITED Director 2012-11-28 CURRENT 1969-03-14 Active
SEAN EDWARD HARRISON NUTLEY ELESS ENVIRONMENTAL LIMITED Director 2017-11-20 CURRENT 2016-04-28 Voluntary Arrangement
SEAN EDWARD HARRISON NUTLEY BRIGHT MONKEY LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SEAN EDWARD HARRISON NUTLEY MR GRANT'S LIMITED Director 2016-10-16 CURRENT 2013-10-17 Active
SEAN EDWARD HARRISON NUTLEY NUTCO 2016 LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PROFESSIONAL SERVICES LIMITED Director 2013-11-14 CURRENT 2002-06-13 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS SERVICES LIMITED Director 2013-11-14 CURRENT 1995-09-22 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 2005-04-07 Dissolved 2015-01-20
SEAN EDWARD HARRISON NUTLEY SILVERDELL ENVIRONMENTAL LIMITED Director 2013-07-09 CURRENT 2013-06-17 Dissolved 2015-02-03
SEAN EDWARD HARRISON NUTLEY SILVERDELL (UK) LIMITED Director 2012-06-18 CURRENT 2005-08-12 Dissolved 2015-04-14
SEAN EDWARD HARRISON NUTLEY EDS GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 2007-05-25 Dissolved 2016-10-16
SEAN EDWARD HARRISON NUTLEY EDS MAYER PARRY LIMITED Director 2012-06-18 CURRENT 2005-06-17 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2008-03-29 Liquidation
SEAN EDWARD HARRISON NUTLEY EURO DISMANTLING SERVICES LTD. Director 2012-06-18 CURRENT 1994-04-11 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PROCESS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2003-09-09 Liquidation
SEAN EDWARD HARRISON NUTLEY KITSONS GROUP LIMITED Director 2009-05-14 CURRENT 2003-07-28 Liquidation
SEAN EDWARD HARRISON NUTLEY PROPERTY BUREAU GROUP LIMITED Director 2008-02-27 CURRENT 2002-12-03 Dissolved 2013-09-04
SEAN EDWARD HARRISON NUTLEY LINGWOODS MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PLC Director 2006-07-19 CURRENT 2006-03-24 Liquidation
DAVID ANTHONY RHODES RHODAR LIMITED Director 2015-05-18 CURRENT 1976-07-19 Active
DAVID ANTHONY RHODES SILVERDELL (UK) LIMITED Director 2013-11-26 CURRENT 2005-08-12 Dissolved 2015-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13WU07Compulsory liquidation winding up progress report
2019-10-31WU07Compulsory liquidation winding up progress report
2019-10-31WU07Compulsory liquidation winding up progress report
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MALCOLM SUTTON SMOOTHEY
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MALCOLM SUTTON SMOOTHEY
2018-10-22WU07Compulsory liquidation winding up progress report
2018-10-22WU07Compulsory liquidation winding up progress report
2017-11-01WU07Compulsory liquidation winding up progress report
2016-10-10LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016
2016-07-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00002376
2016-07-253.6Receiver abstract summary of receipts and payments brought down to 2016-07-13
2016-07-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009237
2016-03-103.6Receiver abstract summary of receipts and payments brought down to 2016-02-03
2015-11-06LIQ MISCINSOLVENCY:re progress report 03/09/2014-02/09/2015
2015-08-213.6Receiver abstract summary of receipts and payments brought down to 2015-02-03
2014-12-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-10-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-09-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-184.31Compulsory liquidaton liquidator appointment
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM Loxley Manor Loxley Road Sheffield South Yorkshire S6 6RW
2014-08-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2014-08-18
2014-07-29COCOMPCompulsory winding up order
2014-02-11RM01Liquidation appointment of receiver
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 11450
2013-12-06AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-04RES01ADOPT ARTICLES 04/10/13
2013-09-11RES15CHANGE OF NAME 11/09/2013
2013-09-11CERTNMCompany name changed silverdell (uk) LIMITED\certificate issued on 11/09/13
2013-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-27AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM UNIT 2 PACIFIC WHARF HERTFORD ROAD BARKING ESSEX IG11 8BL
2013-08-19RES13COMPANY BUSINESS 08/08/2013
2013-08-19RES01ALTER ARTICLES 08/08/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07AR0119/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 01/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROBERTS / 01/11/2012
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-24AP01DIRECTOR APPOINTED MR IAN RODERICK JOHNSON
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-05AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-12-01AR0119/11/11 FULL LIST
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SPICER
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AD02SAIL ADDRESS CREATED
2011-02-15AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-12-08AR0119/11/10 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC SMITH
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES
2010-10-11RES13FACILITIES AGREEMENT 30/09/2010
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-03MISCAUD STATEMENT
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AP04CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS
2010-03-05AR0119/11/09 FULL LIST
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIFFITHS
2009-10-02288aDIRECTOR APPOINTED MR ADRIAN SMOOTHEY
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-29RES13FACILITIES AGREEMENT 14/05/2009
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-13363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WQUAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-12
Meetings of Creditors2014-09-12
Appointment of Liquidators2014-08-22
Winding-Up Orders2014-03-10
Petitions to Wind Up (Companies)2014-02-18
Fines / Sanctions
No fines or sanctions have been issued against WQUAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-20 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-18 Satisfied ANDREW OWEN MCGEE
DEBENTURE 2012-06-18 Satisfied DARREN JAMES PALIN
DEBENTURE 2010-09-30 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2009-05-15 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEED OF RENT DEPOSIT 2008-01-14 Satisfied EBTEK LIMITED
DEBENTURE 2006-12-20 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-06-25 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1991-06-18 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL.
DEBENTURE 1984-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WQUAY LTD

Intangible Assets
Patents
We have not found any records of WQUAY LTD registering or being granted any patents
Domain Names

WQUAY LTD owns 3 domain names.

silverdell.co.uk   silverdellcompliance.co.uk   redhillcompliance.co.uk  

Trademarks
We have not found any records of WQUAY LTD registering or being granted any trademarks
Income
Government Income

Government spend with WQUAY LTD

Government Department Income DateTransaction(s) Value Services/Products
Mole Valley District Council 2010-12-15 GBP £1,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WQUAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyWQUAY LTDEvent Date2014-09-10
In the Sheffield County Court case number 145 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a general meeting of the above named Company has been summoned by the Liquidator which will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ , on 16 October 2014 , at 10.00 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF no later than 12.00 noon on the business day preceding the meeting. Office Holder details: John Dean Cullen FCCA FABRP (IP No. 9214), of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Date of appointment: 3 September 2014. Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWQUAY LTDEvent Date2014-09-03
In the Sheffield County Court case number 145 Principal Trading Address: Loxley Manor, Loxley Road, Sheffield, South Yorkshire S6 6RW Notice is hereby given that John Dean Cullen , of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP No. 9214) was appointed Liquidator of the above named Company on 03 September 2014 . Notice is hereby given that the creditors of the above-named Company are required on or before 23 October 2014 to send in their names and addresses, with particulars of their debts or claims to the undersigned John Dean Cullen FCCA FABRP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, the Liquidator of the Company, and if so required by notice of writing by the said Liquidator, either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWQUAY LIMITEDEvent Date2014-04-29
In the County Court at Sheffield case number 145 Date of Petition: 15 January 2014. Date of Winding-up Order: 3 March 2014 A first Meeting of Creditors is to take place on: Wednesday 3 September 2014, at 2.00 pm. Venue: The Meeting is to be held at the Official Receivers office at 5th Floor, The Balance, Pinfold Street, Sheffield S1 2GU , telephone 011 4221 2700 , fax 0114 221 2750. Purpose of Meeting: To secure the appointment of an insolvency practitioner as Liquidator of the Company. Proofs and Proxies: In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon by Tuesday 2 September 2014 , at the Official Receivers address stated above. Mr J Curbison , Official Receiver and Liquidator : Date of Appointment: 29 April 2014 :
 
Initiating party Event TypeWinding-Up Orders
Defending partyWQUAY LIMITEDEvent Date2014-03-03
In the High Court Of Justice case number 00340 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk :
 
Initiating party MECHANICAL ACCESS COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWQUAY LIMITEDEvent Date2014-01-15
In the High Court of Justice (Chancery Division) Companies Court case number 340 A Petition to wind up the above-named Company (registered no. 01417366) of Loxley Manor, Loxley Road, Sheffield S6 6RW , presented on 15 January 2014 by MECHANICAL ACCESS COMPANY LIMITED of Fleetway, Penarth Road, Cardiff CF11 8TY , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EX4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioner’s Solicitor is Thomas Simon Limited , 62 Newport Road, Cardiff CF24 0DF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WQUAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WQUAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.