Liquidation
Company Information for VQ LIMITED
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VQ LIMITED | ||
Legal Registered Office | ||
Resolve Advisory Limited 22 York Buildings London WC2N 6JU Other companies in SW10 | ||
Previous Names | ||
|
Company Number | 03792745 | |
---|---|---|
Company ID Number | 03792745 | |
Date formed | 1999-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-09-30 | |
Account next due | 30/09/2020 | |
Latest return | 2019-06-21 | |
Return next due | 19/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-22 11:59:44 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JON BLEZARD |
||
ALEXANDER LANGLANDS PEARSE |
||
FRANCIS RICHARD NORTHCOTT |
||
GEORGE FRANCIS NORTHCOTT |
||
SIMON TIMOTHY PRIDEAUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERTO GIL |
Company Secretary | ||
THOMAS BERNARD MANNING HOLCROFT |
Company Secretary | ||
THOMAS BERNARD MANNING HOLCROFT |
Director | ||
SIMON TIMOTHY PRIDEAUX |
Company Secretary | ||
SIMON TIMOTHY PRIDEAUX |
Director | ||
JOEL MICHAEL CADBURY |
Director | ||
ALEXANDER LANGLANDS PEARSE |
Company Secretary | ||
ERIC MAURICE DUNMORE |
Company Secretary | ||
ERIC MAURICE DUNMORE |
Director | ||
OLIVER RICHARD VIGORS |
Director | ||
GUY HALLIDAY |
Director | ||
OLIVER RICHARD VIGORS |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VQ GROUP LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active - Proposal to Strike off | |
FAIRFAX SHELFCO 333 LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Dissolved 2013-10-22 | |
COUNTY OF HAMPSHIRE INNS LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2016-03-08 | |
COUNTY OF SUSSEX INNS LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2016-03-08 | |
333 PIC LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2016-11-08 | |
333 HOLDINGS LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2016-11-08 | |
333 ESTATES LIMITED | Director | 1996-05-31 | CURRENT | 1996-05-30 | Active - Proposal to Strike off | |
ATC HOSPITALITY LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
VQ GROUP LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active - Proposal to Strike off | |
VQ GROUP LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active - Proposal to Strike off | |
VQ GROUP LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active - Proposal to Strike off | |
VQ ST GILES LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-19 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM 325 Fulham Road London SW10 9QL | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927450008 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Adam Jon Blezard on 2019-09-30 | |
CH01 | Director's details changed for Adam Jon Blezard on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
SH01 | 30/09/18 STATEMENT OF CAPITAL GBP 133935 | |
SH01 | 30/09/18 STATEMENT OF CAPITAL GBP 133935 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr George Francis Northcott on 2016-08-10 | |
CH01 | Director's details changed for Mr George Francis Northcott on 2016-08-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927450008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927450008 | |
CH01 | Director's details changed for Alexander Langlands Pearse on 2018-06-01 | |
CH01 | Director's details changed for Alexander Langlands Pearse on 2018-06-01 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 127037 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 127037 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AD02 | Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AD02 | Register inspection address changed to 26 Red Lion Square London WC1R 4AG | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 112751 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Mr George Francis Northcott on 2016-08-09 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 112751 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ADAM JON BLEZARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037927450007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RICHARD NORTHCOTT / 23/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS NORTHCOTT / 23/06/2015 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 112751 | |
AR01 | 21/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED FRANCIS RICHARD NORTHCOTT | |
AP01 | DIRECTOR APPOINTED GEORGE NORTHCOTT | |
SH01 | 18/09/14 STATEMENT OF CAPITAL GBP 112751 | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 100369 | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 106441.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 13/08/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 21/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 103795 | |
SH06 | 24/07/13 STATEMENT OF CAPITAL GBP 90303 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | PURCHASE CONTRACT 09/07/2013 | |
AR01 | 21/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBERTO GIL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
SH06 | 23/04/13 STATEMENT OF CAPITAL GBP 94465 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | AGREEMENT 03/04/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 21/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 17 MOSSOP STREET LONDON SW3 2LY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM, 17 MOSSOP STREET, LONDON, SW3 2LY | |
RES01 | ALTER ARTICLES 29/11/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX | |
AR01 | 21/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS HOLCROFT | |
AP03 | SECRETARY APPOINTED ALBERTO GIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLCROFT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 21/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MR THOMAS BERNARD MANNING HOLCROFT | |
AP03 | SECRETARY APPOINTED THOMAS BERNARD MANNING HOLCROFT | |
RES01 | ALTER ARTICLES 07/04/2010 | |
RES13 | COMPANY BUSINESS 22/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ALTER ARTICLES 01/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANGLANDS PEARSE / 23/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PRIDEAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PRIDEAUX | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LONGSHOT VQ LIMITED CERTIFICATE ISSUED ON 26/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 21 GOLDEN SQUARE LONDON W1F 9JN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-12-03 |
Resolution | 2020-10-27 |
Appointmen | 2020-10-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES | |
LEGAL CHARGE OF LICENCED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VQ LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | VQ LIMITED | Event Date | 2020-12-03 |
On 20/10/2020 the above-named Company went into insolvent liquidation. I, Simon Timothy Prideaux of 51 Cobbold Road, London, W12 9LA , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Anytime Ventures Group Limited and ATC Hospitality Limited trading as VQ (Vingt- Quatre), VQ Chelsea, VQ Bloomsbury, VQ Notting Hill, VQ Aldgate and VQ Euston Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolution | |
Defending party | VQ LIMITED | Event Date | 2020-10-27 |
Initiating party | Event Type | Appointmen | |
Defending party | VQ LIMITED | Event Date | 2020-10-27 |
Name of Company: VQ LIMITED Company Number: 03792745 Trading Name: VQ Restaurants Nature of Business: Other business support service activities not elsewhere classified Registered office: 325 Fulham R… | |||
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. |