Active
Company Information for RESQ LIMITED
1ST FLOOR, 1 PARAGON SQUARE, HULL, EAST YORKSHIRE, HU1 3JZ,
|
Company Registration Number
07711754
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RESQ LIMITED | ||||||
Legal Registered Office | ||||||
1ST FLOOR 1 PARAGON SQUARE HULL EAST YORKSHIRE HU1 3JZ Other companies in HU1 | ||||||
Previous Names | ||||||
|
Company Number | 07711754 | |
---|---|---|
Company ID Number | 07711754 | |
Date formed | 2011-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 09:31:56 |
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 | ||
---|---|---|---|---|
RESQ | SIN MING LANE Singapore 573969 | Dissolved | Company formed on the 2015-04-30 | |
RESQ & REVIVE LLC | 2355 STATE ST STE 101 SALEM OR 97301 | Active | Company formed on the 2024-03-22 | |
RESQ 240 INC. | 9412 240TH STREET Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2022-11-01 | |
RESQ 29 PTE. LTD. | ORCHARD ROAD Singapore 238882 | Dissolved | Company formed on the 2013-08-22 | |
RESQ 4 PAWS | Michigan | UNKNOWN | ||
RESQ AD GROUP, INC. | 500 S.E. 17TH STREET FT. LAUDERDALE FL 33316 | Inactive | Company formed on the 2006-10-16 | |
RESQ ALFA AS | Luramyrveien 12 SANDNES 4313 | Active | Company formed on the 2014-01-29 | |
Resq Ambulance LLC | Indiana | Unknown | ||
RESQ ANIMAL COALITION | California | Unknown | ||
RESQ ANIMAL MASSAGE, LLC | 2057 N HUMBOLDT ST PORTLAND OR 97217 | Active | Company formed on the 2019-07-19 | |
RESQ AS | Haglandsvegen 20 HAUGESUND 5514 | Active | Company formed on the 2000-02-03 | |
ResQ Asia Limited | Active | Company formed on the 2017-02-22 | ||
RESQ ASSOCIATES, INC. | 1889 Floyd Street FERNANDINA BEACH FL 32034 | Active | Company formed on the 2011-11-15 | |
ResQ Auto Glass, Inc. | 29 , East Wilmot Street Richmond Hill Ontario L4B 1A3 | Dissolved | Company formed on the 2010-09-13 | |
RESQ BAKERY LLC | 17832 SW GEORGE CT BEAVERTON OR 97078 | Active | Company formed on the 2022-10-31 | |
ResQ BBQ, LLC | 1403 Garrison Court NE Leesburg VA 20176 | Active | Company formed on the 2015-02-16 | |
RESQ BETA AS | Luramyrveien 12 SANDNES 4313 | Active | Company formed on the 2014-01-29 | |
RESQ BIOMETRICS AS | c/o Joy Zone AS Fjordalléen 18 OSLO 0250 | Active | Company formed on the 2019-05-01 | |
RESQ BUILDERS LLC | 10790 SW 47th Terrace MIAMI FL 33165 | Inactive | Company formed on the 2012-03-20 | |
ResQ by Design, LLC | 8342 Silver Glen Drive Fountain CO 80817 | Delinquent | Company formed on the 2019-07-18 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANDREW CROSTON |
||
GILLIAN CLARE MARCHBANK |
||
MATTHEW JOHN MARSHALL |
||
NICHOLAS LEE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT COLE |
Director | ||
NICHOLAS ROBERT KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RES-Q OUTSOURCING SOLUTIONS LIMITED | Director | 2017-04-20 | CURRENT | 2014-12-18 | Active | |
KEYSTONE BUSINESS INTELLIGENCE LIMITED | Director | 2017-04-20 | CURRENT | 2015-04-27 | Active | |
R CROSTON CONSULTING LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
RES-Q (SEAHAM) LIMITED | Director | 2017-07-21 | CURRENT | 2016-02-02 | Active | |
RES-Q OUTSOURCING SOLUTIONS LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
UKTELESURVEYS LTD | Director | 2013-06-25 | CURRENT | 2013-05-14 | Dissolved 2014-12-30 | |
3M UTILITIES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M LOTTERY LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M POWER LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2B LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2C LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
RES Q DIGITAL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-06-28 | |
RES Q RETAIL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-01-19 | |
SUNBOX (UK) LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2014-07-15 | |
ENERGY GURU LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-02-17 | |
HULL TEAM LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-14 | Dissolved 2016-02-16 | |
KEYSTONE BUSINESS INTELLIGENCE LIMITED | Director | 2017-04-20 | CURRENT | 2015-04-27 | Active | |
RES-Q (SEAHAM) LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
RES-Q OUTSOURCING SOLUTIONS LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Criterion House 75-81 George Street Hull East Yorkshire HU1 3BA | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077117540006 | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 13/12/18 STATEMENT OF CAPITAL GBP 2001200 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-20 GBP 1,200 | |
CAP-SS | Solvency Statement dated 13/12/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CROSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077117540004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT COLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE MARSHALL / 21/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN CLARE MARCHBANK / 21/07/2017 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW CROSTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/09/16 | |
CERTNM | COMPANY NAME CHANGED RES Q (HULL) LIMITED CERTIFICATE ISSUED ON 26/09/16 | |
RES15 | CHANGE OF NAME 01/07/2016 | |
CERTNM | Company name changed res q LIMITED\certificate issued on 22/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AR01 | 24/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077117540005 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT COLE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CRITERION HOUSE 75-81 GEORGE STREET HULL EAST YORKSHIRE HU1 3AU | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1200 | |
SH19 | 24/12/14 STATEMENT OF CAPITAL GBP 1200 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/12/14 | |
RES06 | REDUCE ISSUED CAPITAL 19/12/2014 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 1501200 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 24/09/14 NO CHANGES | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ | |
AR01 | 20/07/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077117540004 | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/12/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/07/12 FULL LIST | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 1200 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM UNIT C ANNIE REED COURT BEVERLEY EAST RIDING OF YORKSHIRE HU17 0LF UNITED KINGDOM | |
RES15 | CHANGE OF NAME 25/10/2011 | |
CERTNM | COMPANY NAME CHANGED RSE CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 25/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 11/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN CLARE MARCHBANK | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | DEPARTMENT FOR BUSINESS, INNOVATION AND SKIILS | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | RESQ CONTACT SERVICES LIMITED ACTING BY ITS JOINT ADMINISTRATORS PAUL ROBERT BOYLE & JOHN SALLABANK | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-01-01 | £ 2,669,522 |
---|---|---|
Creditors Due Within One Year | 2011-07-20 | £ 1,615,354 |
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 RESQ LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2011-07-20 | £ 1,200 |
Cash Bank In Hand | 2012-01-01 | £ 37,155 |
Current Assets | 2012-01-01 | £ 1,947,903 |
Current Assets | 2011-07-20 | £ 862,564 |
Debtors | 2012-01-01 | £ 1,910,748 |
Debtors | 2011-07-20 | £ 862,564 |
Fixed Assets | 2012-01-01 | £ 633,824 |
Fixed Assets | 2011-07-20 | £ 609,855 |
Secured Debts | 2012-01-01 | £ 680,096 |
Secured Debts | 2011-07-20 | £ 294,462 |
Shareholder Funds | 2012-01-01 | £ 87,795 |
Shareholder Funds | 2011-07-20 | £ 142,935 |
Tangible Fixed Assets | 2012-01-01 | £ 261,220 |
Tangible Fixed Assets | 2011-07-20 | £ 219,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as RESQ LIMITED are:
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. |