Liquidation
Company Information for GQ INNS LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
05985290
Private Limited Company
Liquidation |
Company Name | |
---|---|
GQ INNS LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in RM3 | |
Company Number | 05985290 | |
---|---|---|
Company ID Number | 05985290 | |
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 14/12/2015 | |
Account next due | 14/09/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 11:10:43 |
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 |
---|---|---|
DEREK ANDREW MURPHY |
||
MARIAN ANN QUINN |
||
SEAMUS ANTHONY QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MARTIN GEARY |
Company Secretary | ||
MICHAEL MARTIN GEARY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINN DEVELOPMENT HOLDINGS LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
QUINN INVESTMENT HOLDINGS (LONDON) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
QUINN RESIDENTIAL LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
QUINN DEVELOPMENT HOLDINGS LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
GOLDINGS INVESTMENT LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
BARBOX SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 2010-10-08 | Active | |
QUINN INVESTMENT HOLDINGS (LONDON) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
FOX LOGISTIC SERVICES LIMITED | Director | 2013-12-01 | CURRENT | 2002-10-11 | Active | |
QUINN RESIDENTIAL LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
QUINN DEVELOPMENTS LIMITED | Director | 2001-12-19 | CURRENT | 2001-11-28 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM SUITE D, THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD RM3 8EN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 14/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 14/12/2015 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARIAN ANN QUINN | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANTHONY QUINN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW MURPHY / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS QUINN / 31/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: ORION HOUSE, BRYANT AVENUE ROMFORD ESSEX RM3 0AP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Notice of Intended Dividends | 2016-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) 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 GQ INNS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GQ INNS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GQ INNS LIMITED | Event Date | 2016-09-14 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 18 October 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with any enquiries. Last date of proving: 18 October 2016 A J Clark Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Tel: 020 8524 1447 Alan J Clark , Liquidator IP No: 8760 Appointed: 6 September 2016 13 September 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GQ INNS LIMITED | Event Date | 2016-09-06 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting reference number GQI2016. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GQ INNS LIMITED | Event Date | 2016-09-06 |
Passed - 6 September 2016 At a General Meeting of the members of the above named company, duly convened and held at 2.30 pm at Dome House, 8 Hartley Avenue, Mill Hill, London NW7 2HX on 6 September 2016 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorised to make a distribution of surplus assets in specie". 3. "That the Liquidator be authorised to pay unsecured creditors in full". Dated 6 September 2016 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 6 September 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. Seamus Quinn , Director/Chairman : | |||
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. |