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

AD. IQ LIMITED

KENT, SA14,
Company Registration Number
04485612
Private Limited Company
Dissolved

Dissolved 2016-10-06

Company Overview

About Ad. Iq Ltd
AD. IQ LIMITED was founded on 2002-07-15 and had its registered office in Kent. The company was dissolved on the 2016-10-06 and is no longer trading or active.

Key Data
Company Name
AD. IQ LIMITED
 
Legal Registered Office
KENT
SA14
Other companies in SA14
 
Previous Names
TXT4 LIMITED04/09/2007
Filing Information
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
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 AD. IQ LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CARRIGAN
Company Secretary 2005-02-02
TIMOTHY JOHN CARRIGAN
Director 2003-12-02
GINO DANIEL MAURICE DEJAEGHER
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BRENDAN WATTS
Director 2010-07-07 2013-04-04
JAMES CRITCHLEY
Director 2002-08-11 2012-04-01
RUSSELL GEORGE HEALEY
Director 2008-06-11 2011-04-20
MICHAEL STUART THOMAS
Director 2008-11-05 2010-08-04
JOHN RICHARD MARSH
Director 2009-02-04 2010-07-07
DAVID THOMAS KYFFIN
Director 2008-03-12 2009-12-09
DAVID EDWARD, CHRISTIAN MOTT
Director 2008-03-12 2009-02-04
GUY PETER TURNER
Director 2007-08-01 2009-01-31
ASHLEY WARD
Director 2007-03-08 2008-12-31
CAROL SARAH DUKES
Director 2005-12-16 2007-05-31
ADRIAN FRANCIS CRISPIN GOODHALL
Director 2006-03-07 2006-12-05
SIMON ANTONONY MARSHAL ROBINSON
Company Secretary 2002-08-11 2005-02-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-15 2002-07-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-15 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CARRIGAN FABBED EBT LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off

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
2016-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2014
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM COMMUNICATIONS HOUSE YORK STREET LONDON W1U 6PZ UNITED KINGDOM
2013-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-204.20STATEMENT OF AFFAIRS/4.19
2013-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2012-11-06LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 55868
2012-11-06AR0107/08/12 FULL LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRITCHLEY
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 5.01 TEA BUIDLING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ UNITED KINGDOM
2011-11-22AR0107/08/11 FULL LIST
2011-11-17AA31/12/10 TOTAL EXEMPTION FULL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY
2011-05-06AP01DIRECTOR APPOINTED MR GINO DANIEL MAURICE DEJAEGHER
2011-02-02RES13SECT 551 CA 2006 24/12/2010
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-01AR0107/08/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 4.02 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRITCHLEY / 07/08/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CARRIGAN / 07/08/2010
2010-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2010-10-18SH0127/07/10 STATEMENT OF CAPITAL GBP 55868
2010-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-15RES01ADOPT ARTICLES 21/07/2010
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-20AP01DIRECTOR APPOINTED MR COLIN BRENDAN WATTS
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KYFFIN
2009-08-27363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-02RES13HOLDING OFFICE AS DIRECTOR. SECTION 175 QUOTED 13/02/2009
2009-03-02RES04NC INC ALREADY ADJUSTED 13/02/2009
2009-03-02123GBP NC 80000/115000 13/02/09
2009-03-0288(2)AD 18/02/09 GBP SI 3228@1=3228 GBP IC 43748/46976
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-05288aDIRECTOR APPOINTED MR MICHAEL THOMAS
2009-02-05288aDIRECTOR APPOINTED DR JOHN RICHARD MARSH
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CARRIGAN / 04/02/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CRITCHLEY / 04/02/2009
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY WARD
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR GUY TURNER
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOTT
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED RUSSELL GEORGE HEALEY
2008-05-20363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-04-24288aDIRECTOR APPOINTED DAVID EDWARD CHRISTIAN MOTT
2008-04-24288aDIRECTOR APPOINTED DAVID THOMAS KYFFIN
2008-04-08123NC INC ALREADY ADJUSTED 31/03/08
2008-04-08RES01ADOPT ARTICLES 31/03/2008
2008-04-08RES04GBP NC 55000/80000 31/03/2008
2008-04-0888(2)AD 27/03/08-31/03/08 GBP SI 6101@1=6101 GBP IC 43739/49840
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2888(2)RAD 20/08/07--------- £ SI 6881@1=6881 £ IC 36858/43739
2007-09-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-09-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-09-04CERTNMCOMPANY NAME CHANGED TXT4 LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 AD. IQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-03-27
Resolutions for Winding-up2013-06-20
Appointment of Liquidators2013-06-20
Fines / Sanctions
No fines or sanctions have been issued against AD. IQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-12 Outstanding GINO DE JAEGHER AS SECURITY TRUSTEE FOR THE BENEFICIARIES
RENT DEPOSIT DEED 2010-09-15 Outstanding DERWENT VALLEY LONDON LIMITED
DEBENTURE 2009-02-27 Outstanding OXFORD CAPITAL PARTNERS LIMITED (THE TRUSTEE)
DEBENTURE 2008-03-31 Satisfied ETV CAPITAL S.A.
COUNTERPART LEASE 2005-12-13 Outstanding DERWENT VALLEY LONDON LIMITED
DEBENTURE 2005-06-24 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

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

AD. IQ LIMITED owns 2 domain names.

adiq.co.uk   adiqglobal.co.uk  

Trademarks
We have not found any records of AD. IQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD. IQ 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 (62020 - Information technology consultancy activities) as AD. IQ LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AD. IQ 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 TypeNotice of Intended Dividends
Defending partyAD. IQ LIMITEDEvent Date2015-03-24
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 TypeResolutions for Winding-up
Defending partyAD. IQ LIMITEDEvent Date2013-06-11
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 TypeAppointment of Liquidators
Defending partyAD. IQ LIMITEDEvent Date2013-06-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AD. IQ 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 AD. IQ 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.