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

VQ LIMITED

Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
Company Registration Number
03792745
Private Limited Company
Liquidation

Company Overview

About Vq Ltd
VQ LIMITED was founded on 1999-06-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Vq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VQ LIMITED
 
Legal Registered Office
Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Other companies in SW10
 
Previous Names
LONGSHOT VQ LIMITED26/04/2007
Filing Information
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 GB123398514  
Last Datalog update: 2025-02-22 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VQ 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 VQ LIMITED

Current Directors
Officer Role Date Appointed
ADAM JON BLEZARD
Director 2016-06-09
ALEXANDER LANGLANDS PEARSE
Director 2001-09-12
FRANCIS RICHARD NORTHCOTT
Director 2014-08-13
GEORGE FRANCIS NORTHCOTT
Director 2014-08-13
SIMON TIMOTHY PRIDEAUX
Director 2011-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO GIL
Company Secretary 2011-01-06 2011-12-12
THOMAS BERNARD MANNING HOLCROFT
Company Secretary 2010-04-27 2011-01-06
THOMAS BERNARD MANNING HOLCROFT
Director 2010-04-27 2011-01-06
SIMON TIMOTHY PRIDEAUX
Company Secretary 2007-03-13 2009-05-01
SIMON TIMOTHY PRIDEAUX
Director 2007-03-13 2009-05-01
JOEL MICHAEL CADBURY
Director 1999-06-21 2007-05-14
ALEXANDER LANGLANDS PEARSE
Company Secretary 2006-07-31 2007-03-13
ERIC MAURICE DUNMORE
Company Secretary 2000-05-08 2006-07-31
ERIC MAURICE DUNMORE
Director 2000-04-10 2006-07-31
OLIVER RICHARD VIGORS
Director 1999-06-21 2006-07-31
GUY HALLIDAY
Director 1999-06-21 2003-12-12
OLIVER RICHARD VIGORS
Company Secretary 1999-06-21 2000-05-08
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-06-21 1999-06-21
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LANGLANDS PEARSE VQ GROUP LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE FAIRFAX SHELFCO 333 LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2013-10-22
ALEXANDER LANGLANDS PEARSE COUNTY OF HAMPSHIRE INNS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-03-08
ALEXANDER LANGLANDS PEARSE COUNTY OF SUSSEX INNS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-03-08
ALEXANDER LANGLANDS PEARSE 333 PIC LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-08
ALEXANDER LANGLANDS PEARSE 333 HOLDINGS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2016-11-08
ALEXANDER LANGLANDS PEARSE 333 ESTATES LIMITED Director 1996-05-31 CURRENT 1996-05-30 Active - Proposal to Strike off
FRANCIS RICHARD NORTHCOTT ATC HOSPITALITY LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
FRANCIS RICHARD NORTHCOTT VQ GROUP LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
GEORGE FRANCIS NORTHCOTT VQ GROUP LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
SIMON TIMOTHY PRIDEAUX VQ GROUP LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
SIMON TIMOTHY PRIDEAUX VQ ST GILES LIMITED Director 2013-02-18 CURRENT 2013-02-18 Liquidation

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
2025-02-22Final Gazette dissolved via compulsory strike-off
2024-11-22Voluntary liquidation. Return of final meeting of creditors
2023-12-01Voluntary liquidation Statement of receipts and payments to 2023-10-19
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-10-19
2021-12-29Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-19
2020-12-04LIQ02Voluntary liquidation Statement of affairs
2020-12-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 325 Fulham Road London SW10 9QL
2020-11-10600Appointment of a voluntary liquidator
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037927450008
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-15CH01Director's details changed for Adam Jon Blezard on 2019-09-30
2019-10-15CH01Director's details changed for Adam Jon Blezard on 2019-09-30
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-08-27SH0130/09/18 STATEMENT OF CAPITAL GBP 133935
2019-08-27SH0130/09/18 STATEMENT OF CAPITAL GBP 133935
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-14CH01Director's details changed for Mr George Francis Northcott on 2016-08-10
2019-01-14CH01Director's details changed for Mr George Francis Northcott on 2016-08-10
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927450008
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927450008
2018-10-08CH01Director's details changed for Alexander Langlands Pearse on 2018-06-01
2018-10-08CH01Director's details changed for Alexander Langlands Pearse on 2018-06-01
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 127037
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-05SH0127/01/17 STATEMENT OF CAPITAL GBP 127037
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-31AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-07-03AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2017-07-03AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 112751
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-08-10CH01Director's details changed for Mr George Francis Northcott on 2016-08-09
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 112751
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-27AP01DIRECTOR APPOINTED ADAM JON BLEZARD
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037927450007
2016-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RICHARD NORTHCOTT / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS NORTHCOTT / 23/06/2015
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 112751
2015-06-22AR0121/06/15 FULL LIST
2015-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-19AP01DIRECTOR APPOINTED FRANCIS RICHARD NORTHCOTT
2014-11-19AP01DIRECTOR APPOINTED GEORGE NORTHCOTT
2014-09-29SH0118/09/14 STATEMENT OF CAPITAL GBP 112751
2014-09-04SH0107/08/14 STATEMENT OF CAPITAL GBP 100369
2014-09-04SH0113/08/14 STATEMENT OF CAPITAL GBP 106441.00
2014-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-30RES0113/08/2014
2014-07-07AD02SAIL ADDRESS CREATED
2014-07-04AR0121/06/14 FULL LIST
2014-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16SH0109/09/13 STATEMENT OF CAPITAL GBP 103795
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 90303
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-16RES13PURCHASE CONTRACT 09/07/2013
2013-06-28AR0121/06/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ALBERTO GIL
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 94465
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16RES13AGREEMENT 03/04/2013
2013-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-19AR0121/06/12 FULL LIST
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 17 MOSSOP STREET LONDON SW3 2LY
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM, 17 MOSSOP STREET, LONDON, SW3 2LY
2011-12-06RES01ALTER ARTICLES 29/11/2011
2011-12-06RES12VARYING SHARE RIGHTS AND NAMES
2011-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-01AP01DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX
2011-07-27AR0121/06/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOLCROFT
2011-02-11AP03SECRETARY APPOINTED ALBERTO GIL
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLCROFT
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-06AR0121/06/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AP01DIRECTOR APPOINTED MR THOMAS BERNARD MANNING HOLCROFT
2010-05-25AP03SECRETARY APPOINTED THOMAS BERNARD MANNING HOLCROFT
2010-04-20RES01ALTER ARTICLES 07/04/2010
2010-04-12RES13COMPANY BUSINESS 22/03/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-25RES01ALTER ARTICLES 01/05/2009
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANGLANDS PEARSE / 23/12/2009
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON PRIDEAUX
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRIDEAUX
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-29288bSECRETARY RESIGNED
2007-04-26CERTNMCOMPANY NAME CHANGED LONGSHOT VQ LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 21 GOLDEN SQUARE LONDON W1F 9JN
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-12-03
Resolution2020-10-27
Appointmen2020-10-27
Fines / Sanctions
No fines or sanctions have been issued against VQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
LEGAL CHARGE OF LICENCED PREMISES 2004-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VQ LIMITED
Trademarks

Trademark applications by VQ LIMITED

VQ LIMITED is the Original Applicant for the trademark VQ VINGT-QUATRE ™ (86644198) through the USPTO on the 2015-05-28
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for VQ 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 (82990 - Other business support service activities n.e.c.) as VQ LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VQ 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyVQ LIMITEDEvent Date2020-12-03
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 TypeResolution
Defending partyVQ LIMITEDEvent Date2020-10-27
 
Initiating party Event TypeAppointmen
Defending partyVQ LIMITEDEvent Date2020-10-27
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VQ 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 VQ 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.