I.Q.L. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameI.Q.L. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01709279
    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 I.Q.L. LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is I.Q.L. LIMITED located?

    Registered Office Address
    C12 Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I.Q.L. LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for I.Q.L. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Liquidators' statement of receipts and payments to Feb 14, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2015

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2014

    6 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * Stirling Road Cressex Business Park High Wycombe Buckinghamshire HP12 3ST* on Feb 22, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Robert Skyrme as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2012

    Statement of capital on Sep 18, 2012

    • Capital: GBP 42,125
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Sep 05, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Robert Francis Skyrme on Sep 05, 2011

    3 pagesCH01

    Director's details changed for Mr Michael John Skyrme on Sep 05, 2011

    2 pagesCH01

    Secretary's details changed for Mr Michael John Sykrme on Sep 05, 2011

    2 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Christopher Richardson on Aug 31, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Sep 05, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    Who are the officers of I.Q.L. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKRME, Michael John
    St. George's Drive
    UB10 8HW Ickenham
    30
    Middlesex
    England
    Secretary
    St. George's Drive
    UB10 8HW Ickenham
    30
    Middlesex
    England
    British78985230003
    RICHARDSON, Christopher
    Te 1 Xiongjiazui
    Xiongchudajie Hongshangu
    FOREIGN Wuhan
    430074
    China
    Director
    Te 1 Xiongjiazui
    Xiongchudajie Hongshangu
    FOREIGN Wuhan
    430074
    China
    ChinaBritish18301790002
    SKYRME, Michael John
    St. George's Drive
    UB10 8HW Ickenham
    30
    Middlesex
    Director
    St. George's Drive
    UB10 8HW Ickenham
    30
    Middlesex
    United KingdomBritish30756170005
    FENDER, Anthony
    Yeoman
    20 Fox Meadow Brookus Walmley
    B76 1AW Sutton Coldfield
    West Midlands
    Secretary
    Yeoman
    20 Fox Meadow Brookus Walmley
    B76 1AW Sutton Coldfield
    West Midlands
    British18298830001
    SKYRME, Carole Ann
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    Secretary
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    British16583480002
    COKER, Peter
    4 Gabriel Crescent
    LN2 4ZD Lincoln
    Director
    4 Gabriel Crescent
    LN2 4ZD Lincoln
    United KingdomBritish18301780003
    FENDER, Anthony
    Yeoman
    20 Fox Meadow Brookus Walmley
    B76 1AW Sutton Coldfield
    West Midlands
    Director
    Yeoman
    20 Fox Meadow Brookus Walmley
    B76 1AW Sutton Coldfield
    West Midlands
    British18298830001
    HARTLEY, Ronald
    54 Arbour Street
    Talke Pits
    ST7 1QW Stoke On Trent
    Staffordshire
    Director
    54 Arbour Street
    Talke Pits
    ST7 1QW Stoke On Trent
    Staffordshire
    British18301800001
    LEE, Michael Huskisson
    Copperfields
    Woodrow Chadesley
    DY10 4QH Corbett
    Worcs
    Director
    Copperfields
    Woodrow Chadesley
    DY10 4QH Corbett
    Worcs
    British18298850001
    SKYRME, Carole Ann
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    Director
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    British16583480002
    SKYRME, Robert Francis
    Elgar Close
    UB10 8HN Ickenham
    16
    Middlesex
    Director
    Elgar Close
    UB10 8HN Ickenham
    16
    Middlesex
    EnglandBritish51532320002

    Does I.Q.L. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Book debts debenture
    Created On Mar 10, 2008
    Delivered On Mar 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge on all book and other debts see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    A credit agreement
    Created On May 24, 1993
    Delivered On Jun 03, 1993
    Outstanding
    Amount secured
    £28214 due from the company to the chargee under the agreement
    Short particulars
    £28214 due from the company to the chargee under the agreement.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    Fixed charge
    Created On Apr 02, 1991
    Delivered On Apr 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge on book debts and other debts present and future under the terms of an agreement dated 2/4/91.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Apr 08, 1991Registration of a charge
    Single debenture
    Created On Jun 27, 1988
    Delivered On Jun 29, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1988Registration of a charge
    Debenture
    Created On Jun 01, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    £25,216 due from the company and/or rubber linings limited to anthony fender
    Short particulars
    All present and future fixed and current assets.
    Persons Entitled
    • Anthony Fender
    Transactions
    • Jun 07, 1988Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    £25,216 due from the company and/or rubber linings limited to michael huskisson
    Short particulars
    All current and future fixed and current assets.
    Persons Entitled
    • Michael Huskisson Lee
    Transactions
    • Jun 07, 1988Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does I.Q.L. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2013Commencement of winding up
    May 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    practitioner
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead

    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