Liquidation
Company Information for Q DESIGN CONSULTANTS LIMITED
C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY,
|
Company Registration Number
06593460
Private Limited Company
Liquidation |
Company Name | |
---|---|
Q DESIGN CONSULTANTS LIMITED | |
Legal Registered Office | |
C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY Other companies in SL6 | |
Company Number | 06593460 | |
---|---|---|
Company ID Number | 06593460 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-05-31 | |
Account next due | 29/02/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-17 11:58:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Q DESIGN CONSULTANTS LIMITED | Dissolved | Company formed on the 2002-09-20 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MILES |
||
PAUL GLENDINNING |
||
JONATHAN LEONARD KEW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVOCA CONSULTING ENGINEERS LIMITED | Director | 2018-02-06 | CURRENT | 2005-12-13 | Liquidation | |
FOXBRIDGE GOLF & LEISURE LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
Q DESIGN CONSULTANCY GROUP LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065934600003 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Critchleys, Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065934600005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065934600004 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 16.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065934600003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065934600002 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MILES on 2017-03-24 | |
CH01 | Director's details changed for Mr Jonathan Leonard Kew on 2017-03-24 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 16.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065934600002 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 16.7 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 16.7 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GLENDINNING | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/11/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES13 | SUB-DIVIDE 01/05/2010 | |
SH02 | SUB-DIVISION 01/06/10 | |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 16.70 | |
AR01 | 14/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, 14 CRAUFURD RISE, MAIDENHEAD, BERKSHIRE, SL6 7LX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE SLOAN / 27/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, 85 PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2EN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANNE SLOAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-03 |
Resolution | 2019-07-03 |
Meetings o | 2019-06-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 Q DESIGN CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as Q DESIGN CONSULTANTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | Q DESIGN CONSULTANTS LIMITED | Event Date | 2019-07-03 |
Name of Company: Q DESIGN CONSULTANTS LIMITED Company Number: 06593460 Nature of Business: Engineering Design Registered office: Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | Q DESIGN CONSULTANTS LIMITED | Event Date | 2019-07-03 |
Initiating party | Event Type | Meetings o | |
Defending party | Q DESIGN CONSULTANTS LIMITED | Event Date | 2019-06-17 |
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. |