CQ2 LIMITED
Overview
Company Name | CQ2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04371302 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CQ2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CQ2 LIMITED located?
Registered Office Address | 5th Floor 88 Church Street L1 3HD Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CQ2 LIMITED?
Company Name | From | Until |
---|---|---|
CENTRIX Q2 LIMITED | Nov 11, 2004 | Nov 11, 2004 |
CENTRIX MARKETING & ADVERTISING LIMITED | Feb 11, 2002 | Feb 11, 2002 |
What are the latest accounts for CQ2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for CQ2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Peter Miles Johnson-Treherne on Nov 02, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan James Stuart Leech on Nov 02, 2021 | 2 pages | CH01 | ||||||||||
Notification of Heritage Great Britain Plc as a person with significant control on Nov 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Allan James Leech as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Miles Johnson-Treherne as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2018 | 16 pages | AA | ||||||||||
Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on May 10, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of John Trevor Bracken as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 043713020003, created on Dec 03, 2015 | 28 pages | MR01 | ||||||||||
Termination of appointment of Philip Brian Mcaleavy as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of CQ2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Gary | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | 168939190001 | |||||||
JOHNSON-TREHERNE, Peter Miles | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | British | 154019320002 | ||||||
JOHNSON-TREHERNE, Peter Miles | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | Chartered Accountant | 68217190004 | ||||
LEECH, Allan James Stuart | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | Director | 148842590001 | ||||
CUSHION, Peter | Secretary | 286 Waterloo Quay Waterloo Road L3 0BS Liverpool Merseyside | British | Accountant | 86422110001 | |||||
TREHERNE, Peter | Secretary | 112 School Lane Woolton L25 7UD Liverpool Merseyside | British | Chartered Accountant | 68217190001 | |||||
WYLLIE, Victoria Claire | Secretary | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | 154166510001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Secretary | Victoria House 64 Paul Street EC2A 4NA London | 51460000001 | |||||||
BRACKEN, John Trevor | Director | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | England | British | Director | 12041590004 | ||||
BRADSHAW, Robert Pryce | Director | The Summit 23 Dawstone Road CH60 0BT Heswall Merseyside | British | Chartered Accountant | 72954640001 | |||||
KILLEEN, Ian Derrick | Director | 381 Orrell Road Orrell WN5 8QZ Wigan Lancashire | England | British | Director | 60829000002 | ||||
MCALEAVY, Philip Brian | Director | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | England | British | Director | 12041580003 | ||||
WESTGATE, Dudley Charles Salmon | Director | 11 Blackthorn Close Newton With Scales PR4 3TU Preston Lancashire | England | British | Director | 81131850001 | ||||
COMBINED NOMINEES LIMITED | Director | Victoria House 64 Paul Street EC2A 4NG London | 51459990001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Director | Victoria House 64 Paul Street EC2A 4NA London | 51460000001 |
Who are the persons with significant control of CQ2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heritage Great Britain Plc | Nov 01, 2021 | 5th Floor L1 3HD Liverpool 88 Church Street Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Allan James Leech | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Miles Johnson-Treherne | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CQ2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 03, 2015 Delivered On Dec 17, 2015 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 13, 2007 Delivered On Feb 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 18, 2002 Delivered On Oct 29, 2002 | Satisfied | 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
| ||||
Transactions
|
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