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

I.Q.L. LIMITED

GATESHEAD, TYNE AND WEAR, NE11 0RU,
Company Registration Number
01709279
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About I.q.l. Ltd
I.Q.L. LIMITED was founded on 1983-03-24 and had its registered office in Gateshead. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
I.Q.L. LIMITED
 
Legal Registered Office
GATESHEAD
TYNE AND WEAR
NE11 0RU
Other companies in NE11
 
Filing Information
Company Number 01709279
Date formed 1983-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.Q.L. 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.
Companies with same name I.Q.L. LIMITED
The following companies were found which have the same name as I.Q.L. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I.Q.L., INC. 2430 BEAUTY BERRY CT TALLAHASSEE FL 32308 Inactive Company formed on the 1997-09-11

Company Officers of I.Q.L. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SYKRME
Company Secretary 2001-11-09
CHRISTOPHER RICHARDSON
Director 1991-09-05
MICHAEL JOHN SKYRME
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS SKYRME
Director 2000-10-01 2012-12-10
PETER COKER
Director 1991-09-05 2008-10-22
CAROLE ANN SKYRME
Company Secretary 1995-06-28 2001-11-09
CAROLE ANN SKYRME
Director 1991-09-05 2001-11-09
RONALD HARTLEY
Director 1991-09-05 1996-10-31
ANTHONY FENDER
Company Secretary 1991-09-05 1995-06-28
ANTHONY FENDER
Director 1991-09-05 1995-06-28
MICHAEL HUSKISSON LEE
Director 1991-09-05 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN SKYRME RUBBER LININGS LIMITED Director 1991-09-05 CURRENT 1974-06-07 Dissolved 2014-05-06

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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016
2015-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015
2014-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014
2013-06-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM STIRLING ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3ST
2013-02-224.20STATEMENT OF AFFAIRS/4.19
2013-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKYRME
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18LATEST SOC18/09/12 STATEMENT OF CAPITAL;GBP 42125
2012-09-18AR0105/09/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AR0105/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS SKYRME / 05/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SKYRME / 05/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SYKRME / 05/09/2011
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AR0105/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARDSON / 31/08/2010
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-16AR0105/09/09 FULL LIST
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR PETER COKER
2008-10-10288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SYKRME / 09/10/2008
2008-09-11363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cSECRETARY'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07AUDAUDITOR'S RESIGNATION
2004-09-17363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/02
2002-09-25363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-19288aNEW SECRETARY APPOINTED
2001-10-27363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-15288aNEW DIRECTOR APPOINTED
2000-09-19363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-19363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 372 HALIFAX ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SH
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-10288bDIRECTOR RESIGNED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 26-36 HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JE
1998-11-10363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-10-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-10-19363sRETURN MADE UP TO 05/09/97; CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-15363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-05363aRETURN MADE UP TO 05/09/95; CHANGE OF MEMBERS; AMEND
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to I.Q.L. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Resolutions for Winding-up2013-02-25
Appointment of Liquidators2013-02-25
Notices to Creditors2013-02-25
Fines / Sanctions
No fines or sanctions have been issued against I.Q.L. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOOK DEBTS DEBENTURE 2008-03-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
A CREDIT AGREEMENT 1993-06-03 Outstanding CLOSE BROTHERS LIMITED
FIXED CHARGE 1991-04-08 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1988-06-29 Outstanding LLOYDS BANK PLC
DEBENTURE 1988-06-01 Satisfied MICHAEL HUSKISSON LEE
DEBENTURE 1988-06-01 Satisfied ANTHONY FENDER
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 I.Q.L. LIMITED

Intangible Assets
Patents
We have not found any records of I.Q.L. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.Q.L. LIMITED
Trademarks
We have not found any records of I.Q.L. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.Q.L. 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 (32990 - Other manufacturing not elsewhere classified) as I.Q.L. LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where I.Q.L. 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 TypeNotices to Creditors
Defending partyI.Q.L. LIMITEDEvent Date2013-02-19
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 15 February 2013 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 July 2013 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Alternative contact: E Walls, insolvency@ksagroup.co.uk, 0191 482 3343, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyI.Q.L. LIMITEDEvent Date2013-02-15
At a General Meeting of the members of the above named company, duly convened and held at The Hubworking Centre, 5 Wormwood Street, London, EC2M 1RQ on 15 February 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos. 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Michael Skyrme , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyI.Q.L. LIMITEDEvent Date2013-02-15
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.Q.L. 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 I.Q.L. 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.