Company Information for MQTECHNOLOGY LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
04078905
Private Limited Company
Liquidation |
Company Name | |
---|---|
MQTECHNOLOGY LIMITED | |
Legal Registered Office | |
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in PO8 | |
Company Number | 04078905 | |
---|---|---|
Company ID Number | 04078905 | |
Date formed | 2000-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 27/09/2014 | |
Return next due | 25/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:36:02 |
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 |
---|---|---|
LAURA ANN LEECH |
||
LAURA ANN LEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERT LEECH |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BECH SERVICES LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM 22 Green Lane Clanfield Waterlooville Hampshire PO8 0JU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT LEECH | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/01/15 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/11/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 10/05/2012 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 03/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 03/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 03/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 166 HAZLETON WAY HORNDEAN PORTSMOUTH HAMPSHIRE PO8 9DZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN LEECH / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEECH / 27/09/2010 | |
AA01 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
88(2)R | AD 01/04/02--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 33 TELEPHONE ROAD PORTSMOUTH HAMPSHIRE PO4 0AU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
SRES01 | ALTER MEMORANDUM 27/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-17 |
Resolutions for Winding-up | 2016-05-17 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MQTECHNOLOGY LIMITED
MQTECHNOLOGY LIMITED owns 1 domain names.
mqtechnology.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MQTECHNOLOGY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MQTECHNOLOGY LIMITED | Event Date | 2016-05-03 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Rothmans, 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG on 11 May 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No 9332), of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative contact: Tammy Klaasen | |||
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. |