Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NLN (QGL18) LIMITED
Company Information for

NLN (QGL18) LIMITED

Devonshire House, 60 Goswell Road, London, EC1M 7AD,
Company Registration Number
05896557
Private Limited Company
Liquidation

Company Overview

About Nln (qgl18) Ltd
NLN (QGL18) LIMITED was founded on 2006-08-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Nln (qgl18) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NLN (QGL18) LIMITED
 
Legal Registered Office
Devonshire House
60 Goswell Road
London
EC1M 7AD
Other companies in E15
 
Previous Names
QUATTRO GROUP LIMITED16/11/2018
Filing Information
Company Number 05896557
Company ID Number 05896557
Date formed 2006-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-30
Account next due 31/08/2021
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-08 12:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NLN (QGL18) 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 NLN (QGL18) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL MCLOUGHLIN
Director 2017-07-03
JOHN JOSEPH MURPHY
Director 2006-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAEME CALLE
Director 2013-07-12 2014-09-05
PATRICK JAMES MURPHY
Company Secretary 2006-08-04 2013-06-25
QA REGISTRARS LIMITED
Nominated Secretary 2006-08-04 2006-08-04
QA NOMINEES LIMITED
Nominated Director 2006-08-04 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL MCLOUGHLIN BUSINESS DAILY GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
DAVID MICHAEL MCLOUGHLIN BRANDES HOUSE CONSULTANCY LTD Director 2015-07-09 CURRENT 2015-07-09 Active
DAVID MICHAEL MCLOUGHLIN WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED Director 2015-06-10 CURRENT 2005-07-20 Active
DAVID MICHAEL MCLOUGHLIN CHASE MEADOW CONSORTIUM LIMITED Director 2014-05-15 CURRENT 2010-02-11 Dissolved 2016-11-15
JOHN JOSEPH MURPHY P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
JOHN JOSEPH MURPHY J D PLANT LIMITED Director 2018-05-11 CURRENT 1994-04-15 Liquidation
JOHN JOSEPH MURPHY ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
JOHN JOSEPH MURPHY PHOENIX MARINE SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2000-12-08 Active
JOHN JOSEPH MURPHY A.B. 2000 LTD. Director 2018-05-11 CURRENT 1995-02-07 Active
JOHN JOSEPH MURPHY ANGLO SWEDISH EQUIPMENT LIMITED Director 2016-12-01 CURRENT 2005-11-11 Active
JOHN JOSEPH MURPHY ARKOSE INVESTMENTS SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO GROUP LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
JOHN JOSEPH MURPHY GEORGE INNS LTD Director 2012-08-03 CURRENT 2012-08-03 Active
JOHN JOSEPH MURPHY QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
JOHN JOSEPH MURPHY QUATTRO SITE SERVICES LTD. Director 2006-08-07 CURRENT 2006-08-07 Active
JOHN JOSEPH MURPHY QUATTRO HIRE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOHN JOSEPH MURPHY KINGSNORTH LIMITED Director 1992-11-19 CURRENT 1992-10-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO PLANT LIMITED Director 1991-10-31 CURRENT 1989-07-03 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
2022-02-08Voluntary liquidation. Notice of members return of final meeting
2022-02-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/20 FROM Greenway Court Canning Road Stratford London E15 3nd
2020-12-19600Appointment of a voluntary liquidator
2020-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-08
2020-12-19LIQ01Voluntary liquidation declaration of solvency
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MCLOUGHLIN
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 02/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2018-11-22MEM/ARTSARTICLES OF ASSOCIATION
2018-11-16RES15CHANGE OF COMPANY NAME 16/11/18
2018-11-13RES15CHANGE OF COMPANY NAME 20/03/22
2018-11-01SH19Statement of capital on 2018-11-01 GBP 0.10
2018-10-22SH20Statement by Directors
2018-10-22CAP-SSSolvency Statement dated 02/10/18
2018-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058965570007
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058965570004
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058965570003
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 03/12/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058965570006
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058965570005
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 630613
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 630613
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAEME CALLE
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 630613
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-12AR0104/08/13 FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR DAVID GRAEME CALLE
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES13APPROVAL OF SHARE PURCHASE AGREEMENT & OTHER DOCUMENTS 12/07/2013
2013-07-23RES01ALTER ARTICLES 12/07/2013
2013-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058965570005
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058965570004
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058965570003
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MURPHY
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-08-09MISCSECTION 519
2012-08-06AR0104/08/12 FULL LIST
2012-07-31MISCSECTION 519
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2011-08-23AR0104/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MURPHY / 04/08/2011
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-12-09RES01ADOPT ARTICLES 30/11/2010
2010-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-09SH0130/11/10 STATEMENT OF CAPITAL GBP 630613
2010-09-22AR0104/08/10 FULL LIST
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-06-02AA01PREVEXT FROM 31/08/2009 TO 30/11/2009
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-06363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0888(2)RAD 14/08/07--------- £ SI 111100@.1=11110 £ IC 1010/12120
2007-09-25363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-1688(2)RAD 03/10/06--------- £ SI 10090@.1=1009 £ IC 1/1010
2006-10-23122S-DIV 19/09/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-13123£ NC 1000/50000 04/08/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bSECRETARY RESIGNED
2006-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NLN (QGL18) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NLN (QGL18) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-22 Outstanding ICON QUATTRO II, LLC
2013-07-18 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-07-17 Outstanding JOHN JOSEPH MURPHY
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-07 Outstanding KBC BUSINESS CAPITAL
COMPOSITE GUARANTEE AND DEBENTURES 2009-12-23 Satisfied ICON QUATTRO LLC (THE LENDER)
Filed Financial Reports
Annual Accounts
2019-11-30

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 NLN (QGL18) LIMITED

Intangible Assets
Patents
We have not found any records of NLN (QGL18) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NLN (QGL18) LIMITED
Trademarks
We have not found any records of NLN (QGL18) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NLN (QGL18) 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 (70100 - Activities of head offices) as NLN (QGL18) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NLN (QGL18) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NLN (QGL18) 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 NLN (QGL18) 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.