CQ2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCQ2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04371302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CQ2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRIX Q2 LIMITEDNov 11, 2004Nov 11, 2004
    CENTRIX MARKETING & ADVERTISING LIMITEDFeb 11, 2002Feb 11, 2002

    What are the latest accounts for CQ2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for CQ2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Peter Miles Johnson-Treherne on Nov 02, 2021

    2 pagesCH01

    Director's details changed for Mr Allan James Stuart Leech on Nov 02, 2021

    2 pagesCH01

    Notification of Heritage Great Britain Plc as a person with significant control on Nov 01, 2021

    2 pagesPSC02

    Cessation of Allan James Leech as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Cessation of Peter Miles Johnson-Treherne as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 11, 2019 with updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2018

    16 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    18 pagesAA

    Termination of appointment of John Trevor Bracken as a director on Jun 09, 2017

    1 pagesTM01

    Confirmation statement made on Feb 11, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jan 31, 2016

    18 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 200
    SH01

    Registration of charge 043713020003, created on Dec 03, 2015

    28 pagesMR01

    Termination of appointment of Philip Brian Mcaleavy as a director on Nov 06, 2015

    1 pagesTM01

    Full accounts made up to Jan 31, 2015

    17 pagesAA

    Who are the officers of CQ2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Gary
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Secretary
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    168939190001
    JOHNSON-TREHERNE, Peter Miles
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Secretary
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    British154019320002
    JOHNSON-TREHERNE, Peter Miles
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Director
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    EnglandBritishChartered Accountant68217190004
    LEECH, Allan James Stuart
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Director
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    EnglandBritishDirector148842590001
    CUSHION, Peter
    286 Waterloo Quay
    Waterloo Road
    L3 0BS Liverpool
    Merseyside
    Secretary
    286 Waterloo Quay
    Waterloo Road
    L3 0BS Liverpool
    Merseyside
    BritishAccountant86422110001
    TREHERNE, Peter
    112 School Lane
    Woolton
    L25 7UD Liverpool
    Merseyside
    Secretary
    112 School Lane
    Woolton
    L25 7UD Liverpool
    Merseyside
    BritishChartered Accountant68217190001
    WYLLIE, Victoria Claire
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    Secretary
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    154166510001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Secretary
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001
    BRACKEN, John Trevor
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    Director
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    EnglandBritishDirector12041590004
    BRADSHAW, Robert Pryce
    The Summit
    23 Dawstone Road
    CH60 0BT Heswall
    Merseyside
    Director
    The Summit
    23 Dawstone Road
    CH60 0BT Heswall
    Merseyside
    BritishChartered Accountant72954640001
    KILLEEN, Ian Derrick
    381 Orrell Road
    Orrell
    WN5 8QZ Wigan
    Lancashire
    Director
    381 Orrell Road
    Orrell
    WN5 8QZ Wigan
    Lancashire
    EnglandBritishDirector60829000002
    MCALEAVY, Philip Brian
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    Director
    Suite 37
    The Colonnades Albert Dock
    L3 4AA Liverpool
    Merseyside
    EnglandBritishDirector12041580003
    WESTGATE, Dudley Charles Salmon
    11 Blackthorn Close
    Newton With Scales
    PR4 3TU Preston
    Lancashire
    Director
    11 Blackthorn Close
    Newton With Scales
    PR4 3TU Preston
    Lancashire
    EnglandBritishDirector81131850001
    COMBINED NOMINEES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NG London
    Director
    Victoria House 64 Paul Street
    EC2A 4NG London
    51459990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Director
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001

    Who are the persons with significant control of CQ2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor
    L1 3HD Liverpool
    88 Church Street
    Merseyside
    United Kingdom
    Nov 01, 2021
    5th Floor
    L1 3HD Liverpool
    88 Church Street
    Merseyside
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02808359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Allan James Leech
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Apr 06, 2016
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Miles Johnson-Treherne
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Apr 06, 2016
    88 Church Street
    L1 3HD Liverpool
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CQ2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    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
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Feb 17, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)

    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