Dissolved
Dissolved 2018-02-13
Company Information for Q AND P COMPUTING LIMITED
IPSWICH, ENGLAND, IP10 0BF,
|
Company Registration Number
04106377
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
Q AND P COMPUTING LIMITED | |
Legal Registered Office | |
IPSWICH ENGLAND IP10 0BF Other companies in IP11 | |
Company Number | 04106377 | |
---|---|---|
Date formed | 2000-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-05 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-12 02:44:29 |
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 |
---|---|---|
BG REGISTRARS LIMITED |
||
PRISCILLA QUINCE CHAMBERLAIN |
||
MICHAEL PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INSHORWELL LIMITED |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPS CAR SALES LIMITED | Company Secretary | 2018-07-25 | CURRENT | 2003-10-09 | Active | |
GREENSTRAIGHT LIMITED | Company Secretary | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
FELIXSTOWE FERRY SAILING CLUB LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2016-03-24 | Active | |
LISTON PROPERTIES LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
GET WITH THE PROGRAMME LTD | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
MERLEWOOD LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
B. I. SHIPPING GROUP LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
E L W RETAIL LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
AM3 PROJECT MANAGEMENT LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2018-01-09 | |
MDM FORWARDING UK LTD | Company Secretary | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2016-05-03 | |
OGILVIE HALL MAINTENANCE LTD | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
BARNETTE STUDIO LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
ORIGINAL LANDSCAPE DESIGN LTD | Company Secretary | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
N F (FELIXSTOWE) LTD | Company Secretary | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
SAILSTONE LTD | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
THE GRANARY NURSERY SCHOOL LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
PT FREIGHT CONSULTANCY LIMITED | Company Secretary | 2011-11-01 | CURRENT | 2011-11-01 | Active | |
STEVE WARNER TRANSPORT LIMITED | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2013-11-05 | |
FIT-BIOCEUTICALS LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-06-01 | Active | |
K & B ANTIQUES LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Liquidation | |
REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2000-07-14 | Dissolved 2014-11-18 | |
BG OUTSOURCING LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2000-06-08 | Active | |
ASIAN CONTAINER LINE LIMITED | Company Secretary | 2009-05-10 | CURRENT | 1998-05-13 | Active | |
DJL ANGLIA LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2009-04-02 | Active | |
HUGHES IT SECURITY CONSULTING LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
W.E.C. LINES U.K. LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1998-01-23 | Dissolved 2014-07-01 | |
PREMIER ELECTRICAL (IPSWICH) LIMITED | Company Secretary | 2009-01-06 | CURRENT | 2009-01-06 | Active | |
BEKSTAR LIMITED | Company Secretary | 2008-12-14 | CURRENT | 2000-12-15 | Active | |
FERRYBOAT FELIXSTOWE LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
DELTA LOGISTICS LTD | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
MICHAEL RICHARDS (IPSWICH) LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2002-08-05 | Active | |
INTERFREIGHT (UK) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
INSHORWELL LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1973-06-13 | Active - Proposal to Strike off | |
BIG JOE LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2004-06-10 | Active - Proposal to Strike off | |
DEBUG DESIGN LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
D&R CARE CONSULTANTS LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2014-09-23 | |
PALMER MARINE SERVICES LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Dissolved 2016-02-02 | |
SEERSCOMBE SERVICES LIMITED | Company Secretary | 2003-12-19 | CURRENT | 1982-08-24 | Dissolved 2013-10-22 | |
BEATONS LIMITED | Company Secretary | 2003-07-10 | CURRENT | 1993-05-24 | Active | |
MONTGOMERY NUNN & ASSOCIATES LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1994-04-28 | Dissolved 2016-12-27 | |
E.R.F. LANDSCAPES LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
ZED 2000 LIMITED | Company Secretary | 2002-10-07 | CURRENT | 1997-08-05 | Active | |
PRE-SERVE (UK) LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active | |
DEAN CATLING (ELECTRICAL) LIMITED | Company Secretary | 2002-08-02 | CURRENT | 2002-08-02 | Active | |
QUAY COURT LIMITED | Company Secretary | 2002-06-06 | CURRENT | 2002-06-06 | Active | |
MARTIN JAMES (MALDON) LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-15 | Dissolved 2016-12-06 | |
DENNIS LOWE THEATRE COMPANY LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-19 | Active | |
BEATONS GROUP LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PEARCE / 18/10/2017 | |
AA | 05/04/17 TOTAL EXEMPTION FULL | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM YORK HOUSE, 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | DIRECTORS BE AND ARE PERMITTED TO EXCERCISE THEIR POWER UNDER SECTION 175 OF THE CA 2006 TO AUTHORISE DIRECTORS CONFLICTS OF INTEREST 06/01/2014 | |
RES01 | ADOPT ARTICLES 06/01/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 12/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA QUINCE CHAMBERLAIN / 12/11/2013 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 13/11/2012 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA QUINCE CHAMBERLAIN / 13/11/2011 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA QUINCE CHAMBERLAIN / 17/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 17/11/2009 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BEATONS (REGISTRARS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY INSHORWELL LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QE | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 05/04/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 05/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as Q AND P COMPUTING LIMITED are:
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. |