Dissolved
Dissolved 2017-04-07
Company Information for ENVQ LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
03985948 Private Limited Company
Dissolved Dissolved 2017-04-07 |
| Company Name | ||||
|---|---|---|---|---|
| ENVQ LIMITED | ||||
| Legal Registered Office | ||||
| 11-15 WILLIAM ROAD LONDON | ||||
| Previous Names | ||||
|
| Company Number | 03985948 | |
|---|---|---|
| Date formed | 2000-05-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-12-31 | |
| Date Dissolved | 2017-04-07 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2018-01-24 05:47:10 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
NATALIE JANE DALE |
||
CHARLES KEITH SCOBIE |
||
CATRIONA ANN SHERET |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SALLY KATE MIRANDA JOHNSON |
Director | ||
VICTORIA MARY LOCKIE |
Director | ||
VICTORIA LOCKIE |
Company Secretary | ||
JOHN AUSTEN KNIGHT |
Director | ||
RACHEL THOMAS |
Company Secretary | ||
NIGEL MARTIN SNOOK |
Director | ||
NEAL TREVOR GOSSAGE |
Director | ||
NEAL TREVOR GOSSAGE |
Company Secretary | ||
DENNIS GORDON TWOMEY |
Company Secretary | ||
SIMON JOHN HOLCOMBE |
Director | ||
DENNIS GORDON TWOMEY |
Director | ||
KIMBERLEY HIGGS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ASET SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-09-29 | Dissolved 2017-04-07 | |
| GOAL LIMITED | Director | 2015-01-23 | CURRENT | 1998-05-19 | Dissolved 2017-04-07 | |
| JOINT EXAMINING BOARD LIMITED | Director | 2015-01-23 | CURRENT | 1996-11-14 | Dissolved 2017-04-07 | |
| PETER HONEY PUBLICATIONS LTD | Director | 2015-01-23 | CURRENT | 1999-04-20 | Dissolved 2017-04-07 | |
| SECTOR TRAINING LIMITED | Director | 2015-01-23 | CURRENT | 2005-01-25 | Dissolved 2017-04-07 | |
| CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 2002-12-03 | Active | |
| THE BENJAMIN FOUNDATION | Director | 2016-10-12 | CURRENT | 1999-08-13 | Active | |
| ASET SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-09-29 | Dissolved 2017-04-07 | |
| ASET MANAGEMENT LIMITED | Director | 2015-01-23 | CURRENT | 1995-12-19 | Dissolved 2017-12-06 | |
| ASET GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2000-04-05 | Dissolved 2017-12-06 | |
| ASET LIMITED | Director | 2015-01-23 | CURRENT | 2001-06-08 | Dissolved 2017-12-06 | |
| E Q L ASSESSMENT LIMITED | Director | 2015-01-23 | CURRENT | 2004-09-07 | Dissolved 2017-12-06 | |
| GOAL LIMITED | Director | 2015-01-23 | CURRENT | 1998-05-19 | Dissolved 2017-04-07 | |
| JOINT EXAMINING BOARD LIMITED | Director | 2015-01-23 | CURRENT | 1996-11-14 | Dissolved 2017-04-07 | |
| PEARSON HEINEMANN LIMITED | Director | 2015-01-23 | CURRENT | 1995-09-04 | Dissolved 2017-12-06 | |
| PETER HONEY PUBLICATIONS LTD | Director | 2015-01-23 | CURRENT | 1999-04-20 | Dissolved 2017-04-07 | |
| SECTOR TRAINING LIMITED | Director | 2015-01-23 | CURRENT | 2005-01-25 | Dissolved 2017-04-07 | |
| ESCAPE STUDIOS LIMITED | Director | 2015-01-23 | CURRENT | 2002-03-20 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 80 STRAND LONDON WC2R 0RL | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| RES01 | ADOPT ARTICLES 11/11/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON | |
| AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
| LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/03/15 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE | |
| AP01 | DIRECTOR APPOINTED MS CATRIONA ANN SHERET | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE | |
| AP03 | SECRETARY APPOINTED NATALIE JANE DALE | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE | |
| AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
| LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/03/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
| AP01 | DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON | |
| AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
| AR01 | 30/03/13 FULL LIST | |
| AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
| AP01 | DIRECTOR APPOINTED JOHN AUSTEN KNIGHT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK | |
| AP03 | SECRETARY APPOINTED VICTORIA LOCKIE | |
| AP01 | DIRECTOR APPOINTED VICTORIA MARY LOCKIE | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE UK | |
| AR01 | 30/03/12 FULL LIST | |
| AR01 | 30/03/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
| AR01 | 30/03/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
| 363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
| 363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE | |
| AA | 31/05/07 TOTAL EXEMPTION SMALL | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AUD | AUDITOR'S RESIGNATION | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORDSHIRE OX5 1JE | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
| 363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 13/05/03 | |
| 363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
| 363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
| 363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED E-NVQTRAINING.COM LTD CERTIFICATE ISSUED ON 17/07/01 | |
| 288a | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.52 | 9 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ENVQ LIMITED are:
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | ENVQ LIMITED | Event Date | 2016-11-18 |
| Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 22 December 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 21 December 2016 in order that the member be entitled to vote. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER The Joint Liquidators can be contacted by Email: fisherp@hwfisher.co.uk or on 020 7388 7000. For further details please contact Mark Adams on 020 7380 4941. | |||
| Initiating party | Event Type | ||
| Defending party | ENVQ LIMITED | Event Date | 2015-11-19 |
| Notice is hereby given that the Creditors of the above named Companies are required, on or before 20 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Birne and Brian Johnson of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Companies, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Companies are being wound up for the purposes of distributing their assets to shareholders. Date of Appointment: 19 November 2015 Office Holder details: David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . For further details contact: The Joint Liquidators, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893. | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |