Dissolved
Dissolved 2016-10-06
Company Information for AD. IQ LIMITED
KENT, SA14,
|
Company Registration Number
04485612
Private Limited Company
Dissolved Dissolved 2016-10-06 |
Company Name | ||
---|---|---|
AD. IQ LIMITED | ||
Legal Registered Office | ||
KENT SA14 Other companies in SA14 | ||
Previous Names | ||
|
Company Number | 04485612 | |
---|---|---|
Date formed | 2002-07-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-10-06 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
TIMOTHY JOHN CARRIGAN |
||
TIMOTHY JOHN CARRIGAN |
||
GINO DANIEL MAURICE DEJAEGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BRENDAN WATTS |
Director | ||
JAMES CRITCHLEY |
Director | ||
RUSSELL GEORGE HEALEY |
Director | ||
MICHAEL STUART THOMAS |
Director | ||
JOHN RICHARD MARSH |
Director | ||
DAVID THOMAS KYFFIN |
Director | ||
DAVID EDWARD, CHRISTIAN MOTT |
Director | ||
GUY PETER TURNER |
Director | ||
ASHLEY WARD |
Director | ||
CAROL SARAH DUKES |
Director | ||
ADRIAN FRANCIS CRISPIN GOODHALL |
Director | ||
SIMON ANTONONY MARSHAL ROBINSON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABBED EBT LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM COMMUNICATIONS HOUSE YORK STREET LONDON W1U 6PZ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS | |
LATEST SOC | 06/11/12 STATEMENT OF CAPITAL;GBP 55868 | |
AR01 | 07/08/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRITCHLEY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 5.01 TEA BUIDLING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ UNITED KINGDOM | |
AR01 | 07/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY | |
AP01 | DIRECTOR APPOINTED MR GINO DANIEL MAURICE DEJAEGHER | |
RES13 | SECT 551 CA 2006 24/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 07/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 4.02 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRITCHLEY / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CARRIGAN / 07/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
SH01 | 27/07/10 STATEMENT OF CAPITAL GBP 55868 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR COLIN BRENDAN WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KYFFIN | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | HOLDING OFFICE AS DIRECTOR. SECTION 175 QUOTED 13/02/2009 | |
RES04 | NC INC ALREADY ADJUSTED 13/02/2009 | |
123 | GBP NC 80000/115000 13/02/09 | |
88(2) | AD 18/02/09 GBP SI 3228@1=3228 GBP IC 43748/46976 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288a | DIRECTOR APPOINTED MR MICHAEL THOMAS | |
288a | DIRECTOR APPOINTED DR JOHN RICHARD MARSH | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CARRIGAN / 04/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRITCHLEY / 04/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ASHLEY WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR GUY TURNER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RUSSELL GEORGE HEALEY | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED DAVID EDWARD CHRISTIAN MOTT | |
288a | DIRECTOR APPOINTED DAVID THOMAS KYFFIN | |
123 | NC INC ALREADY ADJUSTED 31/03/08 | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
RES04 | GBP NC 55000/80000 31/03/2008 | |
88(2) | AD 27/03/08-31/03/08 GBP SI 6101@1=6101 GBP IC 43739/49840 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/08/07--------- £ SI 6881@1=6881 £ IC 36858/43739 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
CERTNM | COMPANY NAME CHANGED TXT4 LIMITED CERTIFICATE ISSUED ON 04/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2015-03-27 |
Resolutions for Winding-up | 2013-06-20 |
Appointment of Liquidators | 2013-06-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GINO DE JAEGHER AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY LONDON LIMITED | |
DEBENTURE | Outstanding | OXFORD CAPITAL PARTNERS LIMITED (THE TRUSTEE) | |
DEBENTURE | Satisfied | ETV CAPITAL S.A. | |
COUNTERPART LEASE | Outstanding | DERWENT VALLEY LONDON LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 AD. IQ LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AD. IQ LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AD. IQ LIMITED | Event Date | 2015-03-24 |
Principal Trading Address: Hub Westminster, First Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I Nedim Ailyan, the liquidator of the above named, intend paying a first dividend to creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 20 April 2015, the last day for proving, to submit their proof of debt to me at 142-148 Main Road, Sidcup, Kent DA14 6NZ and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 11 June 2013. Office Holder details: Nedim Ailyan (IP No. 9072), of Abbott Fielding Ltd, 142-148 Main Road, Sidcup, Kent DA14 6NZ. Further details contact: Tel: 020 8302 4344 or info@abbottfielding.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AD. IQ LIMITED | Event Date | 2013-06-11 |
At a General Meeting of the above-named Company held at 11.00am at 5 St Johns Lane, London, EC1M 4BH on 11 June 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: info@abbottfielding.co.uk Gino De Jaegher , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AD. IQ LIMITED | Event Date | 2013-06-11 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: info@abbottfielding.co.uk | |||
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. |