Company Information for INTERQUEST GROUP LIMITED
FRP ADVISORY TRADING LIMITED, 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
INTERQUEST GROUP LIMITED | |
Legal Registered Office | |
FRP ADVISORY TRADING LIMITED 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in EC1N | |
Company Number | 04298109 | |
---|---|---|
Company ID Number | 04298109 | |
Date formed | 2001-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB820437161 |
Last Datalog update: | 2023-12-06 23:50:47 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERQUEST GROUP (UK) LIMITED | ADAMSON HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RD | Active | Company formed on the 2000-05-05 | |
![]() |
INTERQUEST GROUP INC. | 39 E 13TH STREET 5TH FLOOR New York NEW YORK NY 10003 | Active | Company formed on the 2015-11-13 |
![]() |
INTERQUEST GROUP, INC. | 21900 STATE HIGHWAY 249 HOUSTON TX 77070 | Active | Company formed on the 1988-07-19 |
![]() |
INTERQUEST GROUP INC | California | Unknown | |
![]() |
INTERQUEST GROUP OF MICHIGAN INCORPORATED | Michigan | UNKNOWN | |
![]() |
INTERQUEST GROUP INC | Louisiana | Unknown | |
![]() |
INTERQUEST GROUP PLC | Singapore | Active | Company formed on the 2011-09-20 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES BYGRAVE |
||
GARY PETER ASHWORTH |
||
DAVID CHARLES BYGRAVE |
||
CHRISTOPHER ERNEST ELDRIDGE |
||
DAVID CHARLES HIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MATTHEW LINKSTONE FREW |
Director | ||
MICHAEL ROBERT SEAN JOYCE |
Company Secretary | ||
MARK ANDREW BRAUND |
Director | ||
MICHAEL ROBERT SEAN JOYCE |
Director | ||
GARY CHRISTOPHER GOLDSMITH |
Director | ||
ALAN WILLIAM FOUND |
Director | ||
LUKE OLIVER JOHNSON |
Director | ||
ROSS DAVID EADES |
Director | ||
GEORGE RERESBY SACHEVERELL SITWELL |
Director | ||
GEORGE RERESBY SACHEVERELL SITWELL |
Company Secretary | ||
MATTHEW CRAWCOUR |
Director | ||
DAVID WILLIAM MITCHELL |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RDW-RD LIMITED | Director | 2016-08-02 | CURRENT | 2012-03-29 | Active | |
REES DRAPER WRIGHT LTD | Director | 2016-08-02 | CURRENT | 2001-10-01 | Active | |
CAPITAL CARE SERVICES (UK) LIMITED | Director | 2016-07-01 | CURRENT | 2003-02-28 | Liquidation | |
FINE LOCUMS LTD | Director | 2016-06-30 | CURRENT | 2009-03-04 | Liquidation | |
IMS WORLDWIDE HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2004-12-07 | Liquidation | |
POSITIVE HEALTHCARE PLC | Director | 2015-11-02 | CURRENT | 2015-11-02 | Liquidation | |
FIRST HOSPITALITY LONDON LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2018-01-23 | |
POSITIVE MENTAL HEALTH LIMITED | Director | 2014-03-01 | CURRENT | 2014-02-20 | Active | |
ECOM RECRUITMENT LIMITED | Director | 2013-11-26 | CURRENT | 1999-11-26 | Dissolved 2018-07-24 | |
SHILLINGRIDGE LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
HELIX MANAGED SERVICES LIMITED | Director | 2011-06-21 | CURRENT | 2010-01-12 | Dissolved 2013-08-13 | |
INTERNAL PARTNERS LIMITED | Director | 2011-06-21 | CURRENT | 1999-10-11 | Dissolved 2013-08-13 | |
CONTRACT CONNECTIONS LIMITED | Director | 2011-06-21 | CURRENT | 1997-03-26 | Liquidation | |
KORUS IT RECRUITMENT (LONDON) LIMITED | Director | 2011-06-01 | CURRENT | 2009-06-01 | Dissolved 2018-05-08 | |
KORUS RECRUITMENT GROUP LIMITED | Director | 2009-08-05 | CURRENT | 2008-11-26 | Active | |
LIGHTHOUSE TESTING LIMITED | Director | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2013-08-13 | |
LIGHTHOUSE TEST RESOURCES LIMITED | Director | 2005-06-30 | CURRENT | 2001-01-16 | Dissolved 2013-08-13 | |
MINT RECRUITMENT SOLUTIONS LIMITED | Director | 2005-06-30 | CURRENT | 1998-02-18 | Active - Proposal to Strike off | |
GLOBAL GENIUS LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-04 | Dissolved 2013-08-13 | |
OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED | Director | 2002-07-12 | CURRENT | 1990-08-21 | Dissolved 2013-08-13 | |
INTERQUEST GROUP (UK) LIMITED | Director | 2000-08-18 | CURRENT | 2000-05-05 | Active | |
IMS WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-04 | CURRENT | 2004-12-07 | Liquidation | |
INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED | Director | 2018-04-01 | CURRENT | 2000-08-30 | Liquidation | |
ALBANY BECK HOLDINGS LIMITED | Director | 2017-05-17 | CURRENT | 2016-10-28 | Active | |
ASTRAEUS CONSULTING LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
RDW-RD LIMITED | Director | 2016-08-02 | CURRENT | 2012-03-29 | Active | |
REES DRAPER WRIGHT LTD | Director | 2016-08-02 | CURRENT | 2001-10-01 | Active | |
GENESIS COMPUTER RESOURCES LIMITED | Director | 2015-12-31 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
INTERQUEST (UK) LIMITED | Director | 2015-12-31 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
MINT RECRUITMENT SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 1998-02-18 | Active - Proposal to Strike off | |
SAND RESOURCES LIMITED | Director | 2015-12-31 | CURRENT | 1999-02-09 | Active - Proposal to Strike off | |
E-CRM PEOPLE LIMITED | Director | 2015-12-31 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
SAND LIMITED | Director | 2015-12-31 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
IQ TELECOM LIMITED | Director | 2015-12-31 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
PEOPLECO WORLDWIDE LIMITED | Director | 2015-12-31 | CURRENT | 1998-04-03 | Dissolved 2018-04-17 | |
KORUS IT RECRUITMENT (NW) LIMITED | Director | 2015-12-31 | CURRENT | 2008-11-27 | Dissolved 2018-04-10 | |
ECOM RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 1999-11-26 | Dissolved 2018-07-24 | |
KORUS IT RECRUITMENT (SOUTH) LIMITED | Director | 2015-12-31 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
KORUS RECRUITMENT GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2008-11-26 | Active | |
KORUS IT RECRUITMENT (LONDON) LIMITED | Director | 2015-12-31 | CURRENT | 2009-06-01 | Dissolved 2018-05-08 | |
GOLDCREST PAYROLL SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2009-12-22 | Active | |
CONTRACT CONNECTIONS LIMITED | Director | 2015-12-31 | CURRENT | 1997-03-26 | Liquidation | |
INTERQUEST GROUP (UK) LIMITED | Director | 2015-12-31 | CURRENT | 2000-05-05 | Active | |
INTERQUEST FINANCIAL MARKETS LIMITED | Director | 2015-12-31 | CURRENT | 2002-02-25 | Liquidation | |
LABEL LABS LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
CHARLES CAROL LIMITED | Director | 2001-05-07 | CURRENT | 2001-04-13 | Active | |
ALBANY BECK HOLDINGS LIMITED | Director | 2017-05-17 | CURRENT | 2016-10-28 | Active | |
KORUS RECRUITMENT GROUP LIMITED | Director | 2017-02-01 | CURRENT | 2008-11-26 | Active | |
RDW-RD LIMITED | Director | 2016-08-02 | CURRENT | 2012-03-29 | Active | |
REES DRAPER WRIGHT LTD | Director | 2016-08-02 | CURRENT | 2001-10-01 | Active | |
ECOM RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 1999-11-26 | Dissolved 2018-07-24 | |
INTERQUEST GROUP (UK) LIMITED | Director | 2015-12-31 | CURRENT | 2000-05-05 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
QA Test Engineer Software House | Leicester | QA Test Engineer Software House IQ Assurance and Testing have a live requirement for an experienced QA Test Engineer to join a growing Software House in | |
Test Analyst - Financial Services - Fixed Term Contract | Redhill | IQ Assurance and Testing have a live requirement for an experienced Manual Test Analyst, based in Redhill. PLEASE NOTE: This role is a 6 month fixed-term | |
Lead Automation Developer-in-Test Central | London Bridge Station | Senior/Lead Automation Developer-in-Test Central London 6 Months 400-450 per day IQ Assurance and Testing have a live requirement for a Software Developer-in | |
Senior QA Analyst | Bristol | IQ Assurance and Testing have a live requirement for a Senior QA Analyst. Based in Bristol, the role is working with one of our established clients who are a | |
Test Analyst Software House | Dorking | Test Analyst Software House IQ Assurance and Testing have a live requirement for a Test Analyst, to work for an exciting software house in Dorking. The | |
Junior/Graduate Test Analyst Software House | Dorking | Junior/Graduate Test Analyst Software House IQ Assurance and Testing have a live requirement for a Junior / Graduate Software Test Analyst, to work for an | |
Project Manager Financial Services | Redhill | Project Manager Financial Services Our client are seeking an experienced Project Manager to take responsibility for the management of IT and Business | |
Test Analyst - Financial Services - Fixed Term Contract | Redhill | IQ Assurance and Testing have a live requirement for an experienced Manual Test Analyst, based in Redhill. PLEASE NOTE: This role is a 6 month fixed-term | |
Project Manager Business Change | Redhill | Project Manager Business Change Our client are seeking an experienced Business Change Project Manager to join their new Change Department, to embed a new | |
QA Lead / Junior Test Manager | Kingston upon Hull | QA Lead / Junior Test Manager IQ Assurance and Testing have a live requirement for a QA Lead / Junior Test Manager with a reputable client based in Hull. | |
Test Analyst | Kingston upon Hull | Test Analyst IQ Assurance and Testing have a live requirement for an experienced Test Analyst with a reputable client based in Hull. Making up part of the | |
QA Analyst - Financial Services | Brentwood | QA Analyst IQ Assurance and Testing currently have a live requirement for a QA Analyst working for a leading financial services company based in Essex. You | |
Senior QA Analyst | Bristol | IQ Assurance and Testing have a live requirement for a Senior QA Analyst. Based in Bristol, the role is working with one of our established clients who are a | |
Senior QA Analyst | Bristol | Senior QA Analyst Reporting to the QA Manager, the Senior QA Analyst with be involved in implementing quality assurance processes and standards within the |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-21 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 27/11/23 FROM Cannon Green 27 Bush Lane London EC4R 0AA England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042981090003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042981090004 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Interquest Holdings Limited as a person with significant control on 2023-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST ELDRIDGE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH02 | Sub-division of shares on 2019-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HIGGINS | |
PSC05 | Change of details for Chisbridge Limited as a person with significant control on 2019-12-01 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
SH02 | Sub-division of shares on 2019-10-17 | |
SH02 | Consolidation of shares on 2019-10-17 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR BEN FELTON | |
TM02 | Termination of appointment of David Charles Bygrave on 2019-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BYGRAVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042981090004 | |
RES13 | SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 04/06/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:The directors be and hereby are authorised in accordance with section 551 of the companies act 2006 to exercise all powers of the company to grant rights or to convert any security into shares up to a maximum aggregate nominal amount... | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 375285.69 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
PSC02 | Notification of Chisbridge Limited as a person with significant control on 2017-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 6-7 ST. CROSS STREET LONDON EC1N 8UA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, 6-7 ST. CROSS STREET, LONDON, EC1N 8UA, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FREW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042981090003 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 372432.36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
SH01 | 09/08/16 STATEMENT OF CAPITAL GBP 350854.32 | |
RES13 | NOTICE OF MEETINGS. INTERIM DIVIDENDS 07/06/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM CASTLE CHAMBERS, 87A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6-7 ST CROSS STREET LONDON EC1N 8UA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DF, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 6-7 ST CROSS STREET, LONDON, EC1N 8UA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRAUND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE | |
AP03 | SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 343574.32 | |
AR01 | 03/10/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 343574.32 | |
AR01 | 03/10/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW LINKSTONE FREW / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 340544.32 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/10/13 NO MEMBER LIST | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 334957.73 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16 - 18 KIRBY STREET LONDON EC1N 8TS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, 16 - 18 KIRBY STREET, LONDON, EC1N 8TS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 334257.73 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FOUND | |
AR01 | 03/10/12 NO MEMBER LIST | |
SH01 | 14/05/12 STATEMENT OF CAPITAL GBP 332317.73 | |
SH01 | 04/05/12 STATEMENT OF CAPITAL GBP 325628.77 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 324198.77 | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 322068.77 | |
AP01 | DIRECTOR APPOINTED MR GARY CHRISTOPHER GOLDSMITH | |
AR01 | 03/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/01/2011 | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 322068.77 | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 320595.86 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 319995.86 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 319608.77 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 319128.77 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 317528.77 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW BRAUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON | |
AR01 | 03/10/10 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 01/09/2010 | |
SH01 | 14/07/10 STATEMENT OF CAPITAL GBP 314040.76 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 321640.61 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS EADES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009 | |
AR01 | 03/10/09 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FOUND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATHEW LINKSTONE FREW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER JOHNSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/10/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES13 | RE AUTHOR SUPLY DOCUMEN 12/07/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/10/06; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 13/05/05 | |
ELRES | S80A AUTH TO ALLOT SEC 13/05/05 | |
AUDS | AUDITORS' STATEMENT |
Notices to Creditors | 2023-12-08 |
Appointment of Liquidators | 2023-12-08 |
Resolutions for Winding-up | 2023-12-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
INTERQUEST GROUP LIMITED owns 2 domain names.
interquestgroup.co.uk iqretail.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
University College London | recruitment services | 2012/05/03 | |
Temp and Perm staff. |
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. |