Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQH (HUDDERSFIELD) LIMITED
Company Information for

AQH (HUDDERSFIELD) LIMITED

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
03787690
Private Limited Company
Liquidation

Company Overview

About Aqh (huddersfield) Ltd
AQH (HUDDERSFIELD) LIMITED was founded on 1999-06-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Aqh (huddersfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AQH (HUDDERSFIELD) LIMITED
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
Other companies in HX6
 
Filing Information
Company Number 03787690
Company ID Number 03787690
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 31/10/2016
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 11:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQH (HUDDERSFIELD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH LIMITED
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 AQH (HUDDERSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW JOYCE
Director 1999-10-08
STEPHEN BERNARD MURPHY
Director 1999-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISE WITHERS
Company Secretary 1999-10-08 2013-06-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-11 1999-10-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-06-11 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW JOYCE Q4 APARTMENTS LIMITED Director 2018-02-05 CURRENT 2006-02-20 Active
MARTIN ANDREW JOYCE SEACROFT APPROACH LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MARTIN ANDREW JOYCE UBH MANCHESTER LTD Director 2016-10-06 CURRENT 2015-06-11 Active
MARTIN ANDREW JOYCE KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
MARTIN ANDREW JOYCE AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
MARTIN ANDREW JOYCE AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
MARTIN ANDREW JOYCE ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
MARTIN ANDREW JOYCE STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
MARTIN ANDREW JOYCE AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
MARTIN ANDREW JOYCE ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
MARTIN ANDREW JOYCE Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTIN ANDREW JOYCE THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
MARTIN ANDREW JOYCE AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2003-07-03 CURRENT 2001-05-09 Dissolved 2017-08-25
MARTIN ANDREW JOYCE JGWCO 178 LIMITED Director 2001-10-22 CURRENT 2001-06-01 Active
MARTIN ANDREW JOYCE PRECIS (1638) LIMITED Director 1998-07-01 CURRENT 1998-04-02 Active
MARTIN ANDREW JOYCE 00451454 LIMITED Director 1997-02-21 CURRENT 1948-03-25 Active - Proposal to Strike off
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED Director 1995-08-18 CURRENT 1995-07-31 Liquidation
MARTIN ANDREW JOYCE RATEFIELD LIMITED Director 1995-01-21 CURRENT 1994-01-21 Active
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS LIMITED Director 1994-08-04 CURRENT 1991-10-07 Dissolved 2016-12-27
STEPHEN BERNARD MURPHY KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
STEPHEN BERNARD MURPHY AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
STEPHEN BERNARD MURPHY AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
STEPHEN BERNARD MURPHY ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
STEPHEN BERNARD MURPHY AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
STEPHEN BERNARD MURPHY STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
STEPHEN BERNARD MURPHY AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
STEPHEN BERNARD MURPHY ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
STEPHEN BERNARD MURPHY Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
STEPHEN BERNARD MURPHY THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active - Proposal to Strike off
STEPHEN BERNARD MURPHY AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
STEPHEN BERNARD MURPHY AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
STEPHEN BERNARD MURPHY AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-08-25
STEPHEN BERNARD MURPHY EGT DEVELOPMENT SERVICES LTD Director 1991-08-28 CURRENT 1991-08-22 Active

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
2020-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-02
2020-01-08600Appointment of a voluntary liquidator
2020-01-02LIQ10Removal of liquidator by court order
2019-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-02
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-03-02
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0106/02/16 FULL LIST
2016-03-21AR0106/02/16 FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ
2016-03-16600Appointment of a voluntary liquidator
2016-03-164.70Declaration of solvency
2016-03-16LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-03
2015-11-24AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-19AA01Previous accounting period shortened from 30/11/14 TO 31/07/14
2014-03-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0106/02/14 ANNUAL RETURN FULL LIST
2013-06-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL WITHERS
2013-02-27AR0106/02/13 ANNUAL RETURN FULL LIST
2012-05-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0106/02/12 ANNUAL RETURN FULL LIST
2011-07-08AR0111/06/11 ANNUAL RETURN FULL LIST
2011-06-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Mr Stephen Bernard Murphy on 2010-06-11
2010-06-28CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL LOUISE WITHERS on 2010-06-11
2010-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2009-09-01225CURREXT FROM 31/08/2009 TO 30/11/2009
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 16/06/2009
2009-01-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 07/07/2008
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL WITHERS / 07/07/2008
2008-05-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-06-16363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-08363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: ORCHARD HOUSE 347C WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8RT
2004-07-02363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-07363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-07-10363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-09-28225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2001-06-26363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-10-12288bDIRECTOR RESIGNED
1999-10-12288bSECRETARY RESIGNED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-28CERTNMCOMPANY NAME CHANGED PERFECTEFFECT LIMITED CERTIFICATE ISSUED ON 29/06/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to AQH (HUDDERSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against AQH (HUDDERSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-CHARGE 2001-01-31 Satisfied SINGER & FRIEDLANDER
LEGAL CHARGE OVER CONSTRUCTION CONTRACT 2001-01-31 Satisfied SINGER & FRIEDLANDER
LEGAL CHARGE OVER CONSTRUCTION CONTRACT 2000-12-14 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2000-11-10 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2000-10-13 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2000-07-31 Satisfied SINGER & FRIEDLANDER
DEBENTURE 2000-07-31 Satisfied SINGER AND FREIDLANDER LIMITED
Creditors
Creditors Due Within One Year 2013-11-30 £ 309,352
Creditors Due Within One Year 2012-11-30 £ 300,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-07-31

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 AQH (HUDDERSFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 3,841
Cash Bank In Hand 2012-11-30 £ 1,844
Current Assets 2013-11-30 £ 54,107
Current Assets 2012-11-30 £ 52,308
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 0
Stocks Inventory 2013-11-30 £ 50,000
Stocks Inventory 2012-11-30 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQH (HUDDERSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQH (HUDDERSFIELD) LIMITED
Trademarks
We have not found any records of AQH (HUDDERSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQH (HUDDERSFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as AQH (HUDDERSFIELD) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where AQH (HUDDERSFIELD) LIMITED 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 TypeNotices to Creditors
Defending partyAQH (HUDDERSFIELD) LIMITEDEvent Date2016-03-03
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 3 March 2016 . Further information about this case is available from Philippa Smith at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAQH (HUDDERSFIELD) LIMITEDEvent Date2016-03-03
Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Philippa Smith at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAQH (HUDDERSFIELD) LIMITEDEvent Date2016-03-03
At a General Meeting of the Members of the above-named Company, duly convened, and held on 3 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 3 March 2016 . Further information about this case is available from Philippa Smith at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Martin Joyce , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQH (HUDDERSFIELD) LIMITED 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 AQH (HUDDERSFIELD) LIMITED 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.