Liquidation
Company Information for RQ SPACES LTD
THORNTONRONES LIMITED 311, HIGH ROAD, LOUGHTON, IG10 1AH,
|
Company Registration Number
08139872
Private Limited Company
Liquidation |
Company Name | |
---|---|
RQ SPACES LTD | |
Legal Registered Office | |
THORNTONRONES LIMITED 311 HIGH ROAD LOUGHTON IG10 1AH Other companies in EC1Y | |
Company Number | 08139872 | |
---|---|---|
Company ID Number | 08139872 | |
Date formed | 2012-07-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 15:04:10 |
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 |
---|---|---|
TONY WINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WINDER |
Director | ||
TONY WINDER |
Director | ||
MARC DENNIS DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RQ WILLOW STREET LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Dissolved 2017-11-21 | |
WINDER MANAGEMENT SERVICES LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Liquidation | |
TW CO-WORK LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
COLAB RESIDENTIAL LTD | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active - Proposal to Strike off | |
TW GROUP LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
RQ CROWN WORKS LTD | Director | 2016-03-04 | CURRENT | 2014-06-18 | Active - Proposal to Strike off | |
LT PARTNERS LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
GELLER HOUSE LTD | Director | 2015-06-05 | CURRENT | 2015-06-05 | Liquidation | |
REALQUARTERS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TONY WINDER / 13/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WINDER / 13/09/2017 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY WINDER | |
AA | 31/07/16 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081398720001 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WINDER / 04/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WINDER / 04/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 14 DUFFERIN STREET ISLINGTON LONDON EC1Y 8PD | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINDER | |
AP01 | DIRECTOR APPOINTED MR TONY WINDER | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY WINDER | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINDER / 04/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WINDER / 04/06/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
SH01 | 03/01/14 STATEMENT OF CAPITAL GBP 2 | |
RES01 | ADOPT ARTICLES 03/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 12/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 RIVINGTON STREET LONDON EC2A 3DT ENGLAND | |
AP01 | DIRECTOR APPOINTED TONY WINDER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WINDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC DAVIDSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-10-09 |
Resolution | 2017-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-07-31 | £ 122,574 |
---|
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 RQ SPACES LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 28,848 |
Current Assets | 2013-07-31 | £ 66,617 |
Debtors | 2013-07-31 | £ 28,851 |
Shareholder Funds | 2013-07-31 | £ 2,256 |
Tangible Fixed Assets | 2013-07-31 | £ 58,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RQ SPACES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RQ SPACES LTD | Event Date | 2017-10-09 |
Company Number: 08139872 Name of Company: RQ SPACES LTD Nature of Business: Management of Real Estate Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The registered office of… | |||
Initiating party | Event Type | Resolution | |
Defending party | RQ SPACES LTD | Event Date | 2017-10-09 |
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. |