Dissolved 2016-04-11
Company Information for A M Q INTERIORS LIMITED
BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-11 |
Company Name | |
---|---|
A M Q INTERIORS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1EE Other companies in NW1 | |
Company Number | 07178967 | |
---|---|---|
Date formed | 2010-03-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-05 | |
Date Dissolved | 2016-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
CAROLINE FRANCES FERRARA |
||
ANNA MARIE QUARADEGHINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANICARART LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 05/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 05/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 126 ROYAL COLLEGE STREET LONDON NW1 0TA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 04/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLINE FRANCES FERRARA | |
SH01 | 02/02/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS ANNA MARIE QUARADEGHINI | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-01 |
Notices to Creditors | 2015-01-14 |
Resolutions for Winding-up | 2015-01-14 |
Appointment of Liquidators | 2015-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 207,011 |
---|
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 A M Q INTERIORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 504,030 |
Current Assets | 2012-04-01 | £ 513,825 |
Debtors | 2012-04-01 | £ 8,145 |
Fixed Assets | 2012-04-01 | £ 11,623 |
Shareholder Funds | 2012-04-01 | £ 318,437 |
Stocks Inventory | 2012-04-01 | £ 1,650 |
Tangible Fixed Assets | 2012-04-01 | £ 11,623 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A M Q INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A M Q INTERIORS LIMITED | Event Date | 2015-11-26 |
The Company was placed into members voluntary liquidation on 6 January 2015 and on the same date John Walters and Jonathan James Beard (IP Nos 009315 and 009552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the members of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 5 January 2016 at 10.00am for the purpose of having an Account laid before the Members, and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the buisiness day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A M Q INTERIORS LIMITED | Event Date | 2015-01-09 |
The Company was placed into members voluntary liquidation on 6 January 2015 when John Walters (IP No 009315) and Jonathan James Beard (IP No 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 4 February 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE the Joint Liquidator of the said Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email brighton@begbies-traynor.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A M Q INTERIORS LIMITED | Event Date | 2015-01-06 |
At a General Meeting of the members of A M Q Interiors Limited held on 06 January 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 009315 and 009552) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email brighton@begbies-traynor.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A M Q INTERIORS LIMITED | Event Date | 2015-01-06 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email brighton@begbies-traynor.com | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-10-16 | |
Notice is hereby given that on 8 October 2009 a Petition was presented to the Sheriff at Dumbarton by MCC Group Limited, having its registered office at 4 Havelock Street, Helensburgh G84 7HB (the Company) craving the Court inter alia that the Company be wound up and that an Interim Liquidator be appointed; in which Petition the Sheriff at Dumbarton by Interlocutor dated 8 October 2009 ordained all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Dumbarton within eight days after intimation, service or advertisement and eo die appointed Kenneth Robert Craig, Insolvency Practitioner, Tenon Recovery, 2 Blythswood Square, Glasgow G2 4AD to be Provisional Liquidator of the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. MacRoberts Solicitors LLP , 152 Bath Street, Glasgow G2 4TB. Agents for the Petitioners | |||
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. |