Company Information for TMQL LIMITED
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
07202898 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| TMQL LIMITED | ||
| Legal Registered Office | ||
| 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | ||
| Previous Names | ||
|
| Company Number | 07202898 | |
|---|---|---|
| Company ID Number | 07202898 | |
| Date formed | 2010-03-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/05/2017 | |
| Account next due | 28/02/2019 | |
| Latest return | 18/05/2016 | |
| Return next due | 15/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2018-10-04 07:37:34 |
| 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 | ||
|---|---|---|---|---|
| TMQL 1 LIMITED | 47 ST PAUL'S CLOSE FARRINGTON MOSS LEYLAND FARRINGTON MOSS LEYLAND PR26 6RT | Dissolved | Company formed on the 2011-02-28 | |
| TMQL 2 LIMITED | 47 ST PAUL'S CLOSE FARRINGTON MOSS FARRINGTON MOSS LEYLAND PR26 6RT | Dissolved | Company formed on the 2009-12-17 |
| Officer | Role | Date Appointed |
|---|---|---|
ADAM DAVID LIVERMORE |
||
JONATHAN PETER MUNNERY |
||
KEITH THOMAS TULLY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DYLAN AUDLEY QUAIL |
Company Secretary | ||
DYLAN AUDLEY QUAIL |
Director | ||
NICHOLAS BARRY MORGAN |
Director | ||
NICHOLAS BARRY MORGAN |
Company Secretary | ||
JAMES STEPHEN KAYE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HEARING AID UK LIMITED | Director | 2013-01-21 | CURRENT | 2011-09-26 | Active | |
| CONSULT3 LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Liquidation | |
| TMQL 1 LIMITED | Director | 2011-03-01 | CURRENT | 2011-02-28 | Dissolved 2016-01-19 |
| Date | Document Type | Document Description |
|---|---|---|
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/05/17 TOTAL EXEMPTION FULL | |
| LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
| AA | 31/05/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/05/16 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR ADAM DAVID LIVERMORE | |
| AR01 | 25/03/16 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY DYLAN QUAIL | |
| AA | 31/05/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 25/03/15 FULL LIST | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN QUAIL | |
| LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 25/03/14 FULL LIST | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SUITE 2 AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM | |
| RES15 | CHANGE OF NAME 30/09/2013 | |
| CERTNM | COMPANY NAME CHANGED COOPER WILLIAMSON LTD CERTIFICATE ISSUED ON 15/10/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 25/03/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| RES01 | ADOPT ARTICLES 26/11/2012 | |
| AR01 | 25/03/12 FULL LIST | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED DYLAN AUDLEY QUAIL | |
| AP03 | SECRETARY APPOINTED DYLAN AUDLEY QUAIL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORGAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KAYE | |
| AR01 | 25/03/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS TULLY / 01/12/2010 | |
| AA01 | CURREXT FROM 31/03/2011 TO 31/05/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM SUITE 4 2ND FLOOR AUS BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ | |
| AP01 | DIRECTOR APPOINTED KEITH THOMAS TULLY | |
| AP01 | DIRECTOR APPOINTED JONATHAN PETER MUNNERY | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM SUITE 7, SPRINGFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5BG ENGLAND | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Notices to | 2017-12-07 |
| Appointmen | 2017-12-07 |
| Resolution | 2017-12-07 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.42 | 9 |
| MortgagesNumMortOutstanding | 0.27 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.15 | 9 |
| MortgagesNumMortCharges | 0.54 | 93 |
| MortgagesNumMortOutstanding | 0.26 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.28 | 9 |
| MortgagesNumMortCharges | 0.56 | 92 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.30 | 9 |
| MortgagesNumMortCharges | 0.56 | 92 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 TMQL LIMITED
TMQL LIMITED owns 2 domain names.
realbusinessrecovery.co.uk cooperwilliamson.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TMQL LIMITED are:
| Initiating party | Event Type | Notices to | |
|---|---|---|---|
| Defending party | TMQL LIMITED | Event Date | 2017-12-07 |
| Initiating party | Event Type | Appointmen | |
| Defending party | TMQL LIMITED | Event Date | 2017-12-07 |
| Name of Company: TMQL LIMITED Company Number: 07202898 Nature of Business: Insolvency Practitioners Previous Name of Company: Cooper Williamson Limited Registered office: 7 St Petersgate, Stockport, C… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | TMQL LIMITED | Event Date | 2017-12-07 |
| 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. |