GQ DEFENCE EQUIPMENT LIMITED

GQ DEFENCE EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGQ DEFENCE EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01205602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GQ DEFENCE EQUIPMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GQ DEFENCE EQUIPMENT LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GQ DEFENCE EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RFD SYSTEMS ENGINEERING LIMITEDApr 01, 1975Apr 01, 1975

    What are the latest accounts for GQ DEFENCE EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for GQ DEFENCE EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GQ DEFENCE EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 30, 2013

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL* on Oct 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Dec 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2012

    Statement of capital on Jan 24, 2012

    • Capital: GBP 1,050,000
    SH01

    Termination of appointment of David Howells as a secretary

    1 pagesTM02

    Termination of appointment of David Howells as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Richard Howells on Dec 27, 2010

    2 pagesCH01

    Director's details changed for Deborah Janet Wilkinson on Dec 27, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for David Richard Howells on Dec 27, 2010

    1 pagesCH03

    Current accounting period extended from Mar 31, 2010 to Jun 30, 2010

    1 pagesAA01

    Annual return made up to Dec 27, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of GQ DEFENCE EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Deborah Janet
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish88411860004
    BOLTER, Roger Christopher
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    Secretary
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    British78969400005
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    HOWELLS, David Richard
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Secretary
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    British110640670001
    WILKINSON, Deborah Janet
    Heol Y Cwrt
    North Cornelly
    CF33 4AX Bridgend
    43
    Mid Glamorgan
    Secretary
    Heol Y Cwrt
    North Cornelly
    CF33 4AX Bridgend
    43
    Mid Glamorgan
    British88411860003
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    British22174080002
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    BOLTER, Roger Christopher
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    Director
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    WalesBritish78969400005
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    British67307010002
    HOWELLS, David Richard
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    WalesBritish110640670001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritish69155740001
    NUWAR, David
    12 Penarth Portway
    CF64 1SQ Penarth
    Vale Of Glamorgan
    Director
    12 Penarth Portway
    CF64 1SQ Penarth
    Vale Of Glamorgan
    British112290260001
    TAYLOR, Brian Reginald
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritish2197890003
    THOMAS, Philip
    57 Bryneglwys Gardens
    CF36 5PR Porthcawl
    Mid Glamorgan
    Director
    57 Bryneglwys Gardens
    CF36 5PR Porthcawl
    Mid Glamorgan
    British95171100001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritish22174080002

    Does GQ DEFENCE EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2002
    Delivered On Feb 12, 2002
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
    Created On Apr 27, 2001
    Delivered On May 08, 2001
    Satisfied
    Amount secured
    All monies and liabilities owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the subordinated finance documents (as defined) on any account
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2001Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000
    Created On Mar 17, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the company and each of the obligors to the chargee under the finance documents (or any of them) and this debenture and on any account whatsoever
    Short particulars
    The key properties together with all buildings and fixtures (as defined). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 08, 1978
    Acquired On Aug 16, 1982
    Delivered On Aug 19, 1982
    Satisfied
    Amount secured
    $184,000
    Short particulars
    Land & buildings at 295/139TH avenue san leandro california U.S.A.
    Persons Entitled
    • Western Title Insurance Company
    Transactions
    • Aug 19, 1982Registration of a charge
    • Nov 04, 1999Statement of satisfaction of a charge in full or part (403a)

    Does GQ DEFENCE EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2014Dissolved on
    Oct 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0