ENVQ LIMITED

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

    Company NameENVQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03985948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENVQ LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is ENVQ LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-NVQTRAINING.COM LTDMay 15, 2000May 15, 2000
    E-NV2TRAINING.COM LTDMay 04, 2000May 04, 2000

    What are the latest accounts for ENVQ LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ENVQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on Dec 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sally Kate Miranda Johnson as a director on Oct 31, 2015

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    9 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Charles Keith Scobie as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Victoria Mary Lockie as a director on Jan 23, 2015

    1 pagesTM01

    Appointment of Ms Catriona Ann Sheret as a director on Jan 23, 2015

    2 pagesAP01

    Director's details changed for Sally Kate Miranda Johnson on Dec 01, 2014

    3 pagesCH01

    Termination of appointment of Victoria Lockie as a secretary on Dec 01, 2014

    2 pagesTM02

    Appointment of Natalie Jane Dale as a secretary on Dec 01, 2014

    3 pagesAP03

    Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on Dec 10, 2014

    2 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    217 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Mar 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ENVQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Natalie Jane
    11-15 William Road
    NW1 3ER London
    Acre House
    Secretary
    11-15 William Road
    NW1 3ER London
    Acre House
    British193345340001
    SCOBIE, Charles Keith
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritish194532150001
    SHERET, Catriona Ann, Ms.
    11-15 William Road
    NW1 3ER London
    Acre House
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    EnglandBritish193582440001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    LOCKIE, Victoria
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British169082810001
    THOMAS, Rachel
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    Secretary
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    British126089130001
    TWOMEY, Dennis Gordon
    Eastbeare Farmhouse
    Merton
    EX20 3DJ Okehampton
    Devon
    Secretary
    Eastbeare Farmhouse
    Merton
    EX20 3DJ Okehampton
    Devon
    British55949720003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    HIGGS, Kimberley
    14 Mallard Close
    GL2 4GT Quedgeley
    Gloucestershire
    Director
    14 Mallard Close
    GL2 4GT Quedgeley
    Gloucestershire
    British76929090003
    HOLCOMBE, Simon John
    Southlands Farm
    Southlands Chase, Howe Green
    CM2 7TY Chelmsford
    Essex
    Director
    Southlands Farm
    Southlands Chase, Howe Green
    CM2 7TY Chelmsford
    Essex
    United KingdomBritish124640590001
    JOHNSON, Sally Kate Miranda
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish227733480001
    KNIGHT, John Austen
    Edinburgh Way
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    Director
    Edinburgh Way
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    United KingdomBritish,New Zealander90762930001
    LOCKIE, Victoria Mary
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish45256800003
    SNOOK, Nigel Martin
    Heathfield House
    33 Tilehouse Green Lane Knowle
    B93 9EZ Solihull
    Director
    Heathfield House
    33 Tilehouse Green Lane Knowle
    B93 9EZ Solihull
    EnglandBritish30773310003
    TWOMEY, Dennis Gordon
    Eastbeare Farmhouse
    Merton
    EX20 3DJ Okehampton
    Devon
    Director
    Eastbeare Farmhouse
    Merton
    EX20 3DJ Okehampton
    Devon
    United KingdomBritish55949720003

    Does ENVQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2015Commencement of winding up
    Apr 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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