Dissolved 2017-04-27
Company Information for CQS (COVENTRY) LTD
35 PARK ROW, NOTTINGHAM, NG1 6EE,
|
Company Registration Number
06956599
Private Limited Company
Dissolved Dissolved 2017-04-27 |
Company Name | |
---|---|
CQS (COVENTRY) LTD | |
Legal Registered Office | |
35 PARK ROW NOTTINGHAM NG1 6EE Other companies in CV1 | |
Company Number | 06956599 | |
---|---|---|
Date formed | 2009-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:50:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS O HALLORAN / 10/01/2010 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS O HALLORAN / 10/01/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'HALLORAN / 18/08/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Appointment of Liquidators | 2014-11-28 |
Resolutions for Winding-up | 2014-11-28 |
Meetings of Creditors | 2014-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 29,880 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,962 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,216 |
Provisions For Liabilities Charges | 2011-03-31 | £ 437 |
Creditors and other liabilities
|
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 CQS (COVENTRY) LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 552 |
Current Assets | 2012-04-01 | £ 24,841 |
Current Assets | 2012-03-31 | £ 15,085 |
Current Assets | 2011-03-31 | £ 15,412 |
Debtors | 2012-04-01 | £ 24,289 |
Debtors | 2012-03-31 | £ 15,085 |
Debtors | 2011-03-31 | £ 15,412 |
Fixed Assets | 2012-04-01 | £ 8,120 |
Fixed Assets | 2012-03-31 | £ 11,082 |
Fixed Assets | 2011-03-31 | £ 2,080 |
Shareholder Funds | 2012-04-01 | £ 119 |
Shareholder Funds | 2012-03-31 | £ -3,098 |
Shareholder Funds | 2011-03-31 | £ 2,248 |
Tangible Fixed Assets | 2012-04-01 | £ 8,120 |
Tangible Fixed Assets | 2012-03-31 | £ 11,082 |
Tangible Fixed Assets | 2011-03-31 | £ 2,080 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, not elsewhere classified) as CQS (COVENTRY) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CQS (COVENTRY) LTD | Event Date | 2014-11-25 |
Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE . : For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CQS (COVENTRY) LTD | Event Date | 2014-11-25 |
At a General Meeting of the above-named Company, duly convened, and held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 25 November 2014 the subjoined Special Resolution was duly passed: 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 Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , (IP No.9048) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035 James Thomas OHalloran , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CQS (COVENTRY) LTD | Event Date | 2014-11-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the Final General Meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 18 January 2017 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than 12.00 noon on the 17 January 2017. Date of Appointment: 25 November 2014 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on Tel: 0115 988 6035 J G M Sadler , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CQS (COVENTRY) LTD | Event Date | 2014-11-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN , on 25 November 2014 , at 3.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 21 November 2014. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at Cumberland House, 35 Park Row, Nottingham, NG1 6EE not later than 12.00 noon on 24 November 2014. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed liquidator, on 0115 988 6035. | |||
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. |