E Q L ASSESSMENT LIMITED

E Q L ASSESSMENT LIMITED

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

    Company NameE Q L ASSESSMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05224778
    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 E Q L ASSESSMENT LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is E Q L ASSESSMENT LIMITED located?

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

    What are the latest accounts for E Q L ASSESSMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for E Q L ASSESSMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Charles Keith Scobie as a director on Jun 01, 2017

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 21, 2017

    4 pages4.68

    Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on Apr 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2016

    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 Paul Mark Williams as a director on Mar 09, 2016

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Paul Mark Williams as a director on Nov 01, 2015

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    9 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Sep 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    Appointment of Ms Catriona Ann Sheret 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

    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

    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

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

    3 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    Who are the officers of E Q L ASSESSMENT 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
    British193344110001
    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
    HABGOOD, Sarah Louise
    22 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    Secretary
    22 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    British68576620002
    LOCKIE, Victoria
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British169083190001
    PADMANATHAN, Kumaresan
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    Secretary
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    British87103070001
    THOMAS, Rachel
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    Secretary
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    British126089130001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    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
    PADMANATHAN, Kumaresan
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    Director
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    British87103070001
    SCOBIE, Charles Keith
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritish194532150001
    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
    WEST, Anthony Justin
    19 Elmers Drive
    TW11 9JB Teddington
    Middlesex
    Director
    19 Elmers Drive
    TW11 9JB Teddington
    Middlesex
    British100015550001
    WILLIAMS, Paul Mark
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    England
    Director
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    England
    EnglandBritish202295120001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Does E Q L ASSESSMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2016Commencement of winding up
    Dec 06, 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