Company Information for AQ / AQ LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
05137935
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AQ / AQ LIMITED | ||||
Legal Registered Office | ||||
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in E8 | ||||
Previous Names | ||||
|
Company Number | 05137935 | |
---|---|---|
Company ID Number | 05137935 | |
Date formed | 2004-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/08/2018 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-04-04 09:45:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQ / AQ LIMITED T/A AQ / AQ | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNETTE LINGARD |
||
YINGYAN WANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHATAN SHAH |
Director | ||
VANESSA JANE ROBERTS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 308 Kingsland Road London E8 4DT | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051379350007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051379350006 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHATAN SHAH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051379350007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS YINGYAN WANG / 21/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS JULIE ANNETTE LINGARD / 21/08/2017 | |
CH01 | Director's details changed for Julie Annette Lingard on 2017-08-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/04/2017 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1.627 | |
SH01 | 21/04/17 STATEMENT OF CAPITAL GBP 1.627 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1.627 | |
SH01 | 28/02/17 STATEMENT OF CAPITAL GBP 1.627 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1.429 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-07-22 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 1.429 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR CHATAN SHAH | |
AP01 | DIRECTOR APPOINTED YINGYAN WANG | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/07/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT G08 ABILITY PLAZA 308 KINGSLAND ROAD LONDON E8 4DB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051379350006 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM NO 36 QUEEN VICTORIA STREET VICTORIA QUARTER LEEDS WEST YORKSHIRE LS1 6AZ ENGLAND | |
RES15 | CHANGE OF NAME 07/06/2013 | |
CERTNM | COMPANY NAME CHANGED AQUA BY AQUA LIMITED CERTIFICATE ISSUED ON 07/06/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5 APPIN COURT ROXBOROUGH PARK HARROW ON THE HILL MIDDLESEX HA1 3BJ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNETTE LINGARD / 04/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE LODGE, 237 HARROGATE ROAD LEEDS YORKSHIRE LS17 6JB | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED AQUA COUTURE LIMITED CERTIFICATE ISSUED ON 29/06/11 | |
RES15 | CHANGE OF NAME 24/06/2011 | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AR01 | 26/05/10 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VANESSA ROBERTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-07-09 |
Meetings of Creditors | 2018-06-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HILLDUN CORPORATION | ||
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | ELECTRICITY SUPPLY NOMINEES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | VQ LUX SARL |
Creditors Due After One Year | 2012-04-01 | £ 510,451 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,650,896 |
Provisions For Liabilities Charges | 2012-04-01 | £ 37,590 |
Creditors and other liabilities
|
|
|
|
|
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 AQ / AQ LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 81,598 |
Current Assets | 2012-04-01 | £ 1,957,265 |
Debtors | 2012-04-01 | £ 740,341 |
Fixed Assets | 2012-04-01 | £ 354,767 |
Secured Debts | 2012-04-01 | £ 510,451 |
Shareholder Funds | 2012-04-01 | £ 113,095 |
Stocks Inventory | 2012-04-01 | £ 1,135,326 |
Tangible Fixed Assets | 2012-04-01 | £ 237,765 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as AQ / AQ LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62046390 | Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear) | |||
62046390 | Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | AQ/AQ LIMITED | Event Date | 2018-07-25 |
On 4 JULY 2018 the above-named Company went into insolvent liquidation. I, JULIE ANNETTE LINGARD of 6 COOPERS YARD, ISLINGTON LONDON N1 1RX , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: AQ/AQ and AAA AGENCIES LIMITED t/a AQ/AQ Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AQ / AQ LIMITED T/A AQ / AQ | Event Date | 2018-07-04 |
Place of meeting: Langley House, Park Road, East Finchley, London, N2 8EY. Date of meeting: 4 July 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AQ / AQ LIMITED T/A AQ / AQ | Event Date | 2018-07-04 |
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AQ / AQ LIMITED T/A AQ / AQ | Event Date | 2018-06-21 |
Date of meeting: 4 July 2018. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Ms Julie Annette Lingard and Ms Yingyan Wang, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
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. |