Company Information for TQ CATALIS LIMITED
Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TQ CATALIS LIMITED | |
Legal Registered Office | |
Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG Other companies in NN17 | |
Company Number | 07307943 | |
---|---|---|
Company ID Number | 07307943 | |
Date formed | 2010-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 2022-06-20 | |
Return next due | 18/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-09 11:51:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANDREW JONES |
||
NATALIE JANE WHITE |
||
JAMES JOHN TOD KELLY |
||
MARTYN JAMES ALLEN LEADER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE CARROLL WILLMOTT |
Director | ||
RUSSELL LAURENCE ALLAN |
Director | ||
JOSEPH ANTHONY CARROLL |
Director | ||
CHARLES KEITH SCOBIE |
Director | ||
TAMARA LEE MINICK-SCOKALO |
Director | ||
SEAN NICHOLAS PRICE |
Director | ||
ANDREW WILLIAM PARR |
Director | ||
RONA ALISON FAIRHEAD |
Director | ||
VICTOR EDWARD KEYWORTH |
Director | ||
CASPAR HOBBS |
Director | ||
CRAIG JAMES KING |
Director | ||
CHRISTOPHER BUTLER |
Director | ||
DAKSHA HIRANI |
Company Secretary | ||
HELEN RUTH MILSOM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TQ GROUP LIMITED | Director | 2018-03-09 | CURRENT | 1999-03-24 | Active | |
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED | Director | 2018-03-09 | CURRENT | 2003-01-22 | Active | |
MINERVA EDUCATION AND TRAINING LIMITED | Director | 2018-03-09 | CURRENT | 2003-01-22 | Active | |
TQ HOLDINGS LIMITED | Director | 2018-03-09 | CURRENT | 2007-06-27 | Active | |
TQ CLAPHAM LIMITED | Director | 2018-03-09 | CURRENT | 2010-07-08 | Liquidation | |
TQ GLOBAL LIMITED | Director | 2018-03-09 | CURRENT | 2011-10-07 | Active | |
EDUCATION DEVELOPMENT INTERNATIONAL PLC | Director | 2018-03-09 | CURRENT | 2000-01-24 | Active | |
TQ EDUCATION AND TRAINING LIMITED | Director | 2018-03-09 | CURRENT | 1958-05-21 | Active | |
PEARSON STRAND FINANCE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
PEARSON DOLLAR FINANCE LIMITED | Director | 2017-01-09 | CURRENT | 2004-04-23 | Active | |
PEARSON DOLLAR FINANCE TWO LIMITED | Director | 2017-01-09 | CURRENT | 2008-02-18 | Active | |
PEARSON FUNDING TWO LIMITED | Director | 2017-01-09 | CURRENT | 2010-03-31 | Liquidation | |
PEARSON FUNDING FOUR LIMITED | Director | 2017-01-09 | CURRENT | 2012-02-29 | Liquidation | |
PEARSON FUNDING PLC | Director | 2017-01-09 | CURRENT | 2013-02-27 | Active | |
BUZZNUMBER LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
GARDENERS COTTAGE INDUSTRIES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED | Director | 2013-02-27 | CURRENT | 1979-09-17 | Dissolved 2017-12-06 | |
MULTILINGUA LIMITED | Director | 2013-02-27 | CURRENT | 1990-09-05 | Dissolved 2017-04-07 | |
TECQUIPMENT SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 1973-11-14 | Dissolved 2018-01-04 | |
THE ASSESSMENT COMPANY LIMITED | Director | 2013-02-27 | CURRENT | 1994-08-16 | Dissolved 2017-12-06 | |
TQ TRAINING LIMITED | Director | 2013-02-27 | CURRENT | 1977-09-26 | Dissolved 2017-04-07 | |
TQ TRAINING SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 1994-02-08 | Dissolved 2017-04-07 | |
TQ TRUSTEES LIMITED | Director | 2013-02-27 | CURRENT | 2002-12-16 | Dissolved 2017-04-07 | |
TRAINING FOR ADVANCEMENT HOLDINGS LIMITED | Director | 2013-02-27 | CURRENT | 1973-05-01 | Dissolved 2017-04-07 | |
TRAINING FOR ADVANCEMENT LIMITED | Director | 2013-02-27 | CURRENT | 1990-09-04 | Dissolved 2017-04-07 | |
TQ GROUP LIMITED | Director | 2013-02-27 | CURRENT | 1999-03-24 | Active | |
MAJOR123 LIMITED | Director | 2013-02-27 | CURRENT | 2005-01-14 | Liquidation | |
TQ HOLDINGS LIMITED | Director | 2013-02-27 | CURRENT | 2007-06-27 | Active | |
TQ CLAPHAM LIMITED | Director | 2013-02-27 | CURRENT | 2010-07-08 | Liquidation | |
TQ EDUCATION AND TRAINING LIMITED | Director | 2013-02-27 | CURRENT | 1958-05-21 | Active | |
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED | Director | 2012-09-05 | CURRENT | 2003-01-22 | Active | |
MINERVA EDUCATION AND TRAINING LIMITED | Director | 2012-09-05 | CURRENT | 2003-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 30/12/22 FROM 80 Strand London WC2R 0RL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/12/22 FROM 80 Strand London WC2R 0RL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CH01 | Director's details changed for Mr. Martyn James Allen Leader on 2021-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MALCOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Graeme Stuart Baldwin as company secretary on 2020-10-01 | |
TM02 | Termination of appointment of Stephen Andrew Jones on 2020-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANNA HOPE | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL WOOFF KEARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA ELIZABETH HOUSTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN | |
AP01 | DIRECTOR APPOINTED DONNA ELIZABETH HOUSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE CARROLL WILLMOTT | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAURENCE ALLAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED SUZANNE CARROLL WILLMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY CARROLL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LAURENCE ALLAN / 18/07/2017 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL LAURENCE ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOBIE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMARA MINICK-SCOKALO | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH SCOBIE / 01/12/2014 | |
AP01 | DIRECTOR APPOINTED JOSEPH ANTHONY CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PRICE | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 08/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED SEAN NICHOLAS PRICE | |
AP01 | DIRECTOR APPOINTED MR. MARTYN JAMES ALLEN LEADER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR KEYWORTH | |
AP01 | DIRECTOR APPOINTED TAMARA LEE MINICK-SCOKALO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONA FAIRHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASPAR HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER | |
AP03 | SECRETARY APPOINTED NATALIE JANE DALE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PARR / 10/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES KING / 10/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTLER / 10/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD KEYWORTH / 10/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM GARDEN COURT LOCKINGTON HALL LOCKINGTON DERBY DE74 2SJ UNITED KINGDOM | |
AR01 | 08/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED STEPHEN ANDREW JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED RONA ALISON FAIRHEAD | |
AP01 | DIRECTOR APPOINTED CASPAR HOBBS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MRS DAKSHA HIRANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MILSOM | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
AR01 | 08/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HELEN RUTH MILSOM | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES KING | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PARR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |