TQ TRUSTEES LIMITED

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

    Company NameTQ TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04618662
    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 TQ TRUSTEES LIMITED?

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

    Where is TQ TRUSTEES LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 2ER London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TQ TRUSTEES 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 TQ TRUSTEES 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 England to Acre House 11-15 William Road London NW1 2ER 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
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Michael Butler as a director on Nov 10, 2015

    1 pagesTM01

    Termination of appointment of Joseph Anthony Carroll as a director on Nov 10, 2015

    1 pagesTM01

    Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on Nov 12, 2015

    1 pagesAD01

    Accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Charles Keith Scobie on Dec 01, 2014

    3 pagesCH01

    Termination of appointment of Kevin John Hemsley as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Joseph Anthony Carroll as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Sean Nicholas Price as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Mr Charles Keith Scobie as a director on Jun 03, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Andrew William Parr as a director on May 30, 2014

    1 pagesTM01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Appointment of Mr. Martyn James Allen Leader as a director on Feb 27, 2013

    2 pagesAP01

    Appointment of Sean Nicholas Price as a director on Feb 27, 2013

    2 pagesAP01

    Termination of appointment of Victor Edward Keyworth as a director on Feb 27, 2013

    1 pagesTM01

    Annual return made up to Dec 16, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of TQ TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Natalie Jane
    Strand
    WC2R 0RL London
    80
    England
    Secretary
    Strand
    WC2R 0RL London
    80
    England
    British173146510001
    JONES, Steven Andrew
    Strand
    WC2R 0RL London
    80
    England
    Secretary
    Strand
    WC2R 0RL London
    80
    England
    British170336190001
    LEADER, Martyn James Allen, Mr.
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritishTq Director Of Outsourced Learning171894810001
    SCOBIE, Charles Keith, Mr.
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritishAccountant185944630001
    HIRANI, Daksha
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Secretary
    Strand
    WC2R 0RL London
    80
    United Kingdom
    166371980001
    MILSOM, Helen Ruth
    9 Yew Tree Gardens
    Rosliston
    DE12 8JG Swadlincote
    Derbyshire
    Secretary
    9 Yew Tree Gardens
    Rosliston
    DE12 8JG Swadlincote
    Derbyshire
    British27406000002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BUTLER, Christopher
    Bangrave Road
    NN17 1NN Corby
    The Pearson Academy Of Vocational Training
    Northamptonshire
    England
    Director
    Bangrave Road
    NN17 1NN Corby
    The Pearson Academy Of Vocational Training
    Northamptonshire
    England
    United KingdomBritishDirector112702140001
    BUTLER, Gordon Michael
    The Pightle
    Bullhurst Lane, Weston Underwood
    DE6 4PA Derby
    Derbyshire
    Director
    The Pightle
    Bullhurst Lane, Weston Underwood
    DE6 4PA Derby
    Derbyshire
    EnglandBritishProject Manager86412710001
    CARROLL, Joseph Anthony
    WC2R 0RL London
    80 Strand
    England
    Director
    WC2R 0RL London
    80 Strand
    England
    EnglandIrishDirector, Uk Financial Control187819340001
    COPE, John Richard
    74 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    Nottinghamshire
    Director
    74 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    Nottinghamshire
    United KingdomBritishNon-Exec Director5571710001
    DAVIES, Richard Arthur
    Lammas Close
    NN14 1JJ Orlingbury
    4
    Northamptonshire
    Director
    Lammas Close
    NN14 1JJ Orlingbury
    4
    Northamptonshire
    United KingdomBritishExecutive Chairman132066370001
    HEMSLEY, Kevin John
    8 Grange Farm Close
    Toton, Beeston
    NG9 6EB Nottingham
    Nottinghamshire
    Director
    8 Grange Farm Close
    Toton, Beeston
    NG9 6EB Nottingham
    Nottinghamshire
    EnglandBritishProduction Control Manager86412770001
    KEYWORTH, Victor Edward
    Bangrave Road
    NN17 1NN Corby
    The Pearson Academy Of Vocational Training
    Northamptonshire
    Director
    Bangrave Road
    NN17 1NN Corby
    The Pearson Academy Of Vocational Training
    Northamptonshire
    United KingdomBritishDirector105111630001
    MURRAY, John Christopher
    16 Ashworth Crescent
    Mapperley
    NG3 6BX Nottingham
    Nottinghamshire
    Director
    16 Ashworth Crescent
    Mapperley
    NG3 6BX Nottingham
    Nottinghamshire
    EnglandBritishFinance Director13003940001
    PARR, Andrew William
    Bangrave Road
    NN17 1NN Corby
    Northamptonshire
    Director
    Bangrave Road
    NN17 1NN Corby
    Northamptonshire
    EnglandBritishAccountant173753440001
    PRICE, Sean Nicholas
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    United Arab EmiratesBritishRegional General Manager Mena176920730001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does TQ TRUSTEES 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
    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
    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

    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