Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVQ LIMITED
Company Information for

ENVQ LIMITED

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
03985948
Private Limited Company
Dissolved

Dissolved 2017-04-07

Company Overview

About Envq Ltd
ENVQ LIMITED was founded on 2000-05-04 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
ENVQ LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
E-NVQTRAINING.COM LTD17/07/2001
E-NV2TRAINING.COM LTD15/05/2000
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ENVQ LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE DALE
Company Secretary 2014-12-01
CHARLES KEITH SCOBIE
Director 2015-01-23
CATRIONA ANN SHERET
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY KATE MIRANDA JOHNSON
Director 2013-12-01 2015-10-31
VICTORIA MARY LOCKIE
Director 2012-04-30 2015-01-23
VICTORIA LOCKIE
Company Secretary 2012-04-30 2014-12-01
JOHN AUSTEN KNIGHT
Director 2012-04-30 2013-12-16
RACHEL THOMAS
Company Secretary 2007-11-26 2012-04-30
NIGEL MARTIN SNOOK
Director 2007-05-30 2012-04-30
NEAL TREVOR GOSSAGE
Director 2007-05-30 2007-12-31
NEAL TREVOR GOSSAGE
Company Secretary 2007-05-30 2007-11-26
DENNIS GORDON TWOMEY
Company Secretary 2000-05-04 2007-05-30
SIMON JOHN HOLCOMBE
Director 2001-03-16 2007-05-30
DENNIS GORDON TWOMEY
Director 2000-05-04 2007-05-30
KIMBERLEY HIGGS
Director 2000-05-04 2002-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-04 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES KEITH SCOBIE ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CHARLES KEITH SCOBIE GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CHARLES KEITH SCOBIE JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CHARLES KEITH SCOBIE PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CHARLES KEITH SCOBIE SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07
CATRIONA ANN SHERET CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 2002-12-03 Active
CATRIONA ANN SHERET THE BENJAMIN FOUNDATION Director 2016-10-12 CURRENT 1999-08-13 Active
CATRIONA ANN SHERET ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CATRIONA ANN SHERET ASET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 1995-12-19 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET GROUP LIMITED Director 2015-01-23 CURRENT 2000-04-05 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET LIMITED Director 2015-01-23 CURRENT 2001-06-08 Dissolved 2017-12-06
CATRIONA ANN SHERET E Q L ASSESSMENT LIMITED Director 2015-01-23 CURRENT 2004-09-07 Dissolved 2017-12-06
CATRIONA ANN SHERET GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CATRIONA ANN SHERET JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CATRIONA ANN SHERET PEARSON HEINEMANN LIMITED Director 2015-01-23 CURRENT 1995-09-04 Dissolved 2017-12-06
CATRIONA ANN SHERET PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CATRIONA ANN SHERET SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07
CATRIONA ANN SHERET ESCAPE STUDIOS LIMITED Director 2015-01-23 CURRENT 2002-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 80 STRAND LONDON WC2R 0RL
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-014.70DECLARATION OF SOLVENCY
2015-11-25RES01ADOPT ARTICLES 11/11/2015
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0130/03/15 FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE
2015-01-29AP01DIRECTOR APPOINTED MS CATRIONA ANN SHERET
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE
2014-12-10AP03SECRETARY APPOINTED NATALIE JANE DALE
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0130/03/14 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-12-11AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2013-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-08AR0130/03/13 FULL LIST
2012-12-20AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24AP01DIRECTOR APPOINTED JOHN AUSTEN KNIGHT
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK
2012-05-14AP03SECRETARY APPOINTED VICTORIA LOCKIE
2012-05-14AP01DIRECTOR APPOINTED VICTORIA MARY LOCKIE
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE UK
2012-04-02AR0130/03/12 FULL LIST
2011-04-07AR0130/03/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-01AR0130/03/10 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-07288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-08-11AUDAUDITOR'S RESIGNATION
2007-07-25225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORDSHIRE OX5 1JE
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-11363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/03
2003-05-13363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-17363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-18363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-07-17CERTNMCOMPANY NAME CHANGED E-NVQTRAINING.COM LTD CERTIFICATE ISSUED ON 17/07/01
2001-06-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to ENVQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVQ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Intangible Assets
Patents
We have not found any records of ENVQ LIMITED registering or being granted any patents
Domain Names

ENVQ LIMITED owns 1 domain names.

envq.co.uk  

Trademarks
We have not found any records of ENVQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVQ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ENVQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVQ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyENVQ LIMITEDEvent Date2016-11-18
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 partyENVQ LIMITEDEvent Date2015-11-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVQ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVQ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1