Liquidation
Company Information for RQ FINANCE LIMITED
1 Claydon Business Park, Great Blakenham, Ipswich, SUFFOLK, IP6 0NL,
|
Company Registration Number
07045605 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| RQ FINANCE LIMITED | ||||
| Legal Registered Office | ||||
| 1 Claydon Business Park Great Blakenham Ipswich SUFFOLK IP6 0NL Other companies in NR20 | ||||
| Previous Names | ||||
|
| Company Number | 07045605 | |
|---|---|---|
| Company ID Number | 07045605 | |
| Date formed | 2009-10-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2020-10-31 | |
| Account next due | 31/07/2022 | |
| Latest return | 15/10/2015 | |
| Return next due | 12/11/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2023-02-08 12:00:42 |
| 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 |
|---|---|---|
PATRICK VAVASSEUR FISHER |
||
ROBERT EDWARD QUINTIN GURNEY |
||
RICHARD BARRINGTON STANTON |
||
WILLIAM ROBERT STANTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANTONY MARK FRANCIS |
Company Secretary | ||
ANTONY MARK FRANCIS |
Director | ||
M&R SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TOM PICKTHORN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CARMARTHEN PROMOTIONS (NORTH) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
| OLDING ROAD DEVELOPMENTS LIMITED | Director | 2015-04-20 | CURRENT | 2013-02-04 | Liquidation | |
| MSF TECHNOLOGIES LIMITED | Director | 2014-12-19 | CURRENT | 2013-09-25 | In Administration/Administrative Receiver | |
| SHERBURN PROMOTIONS LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Liquidation | |
| CARMARTHEN PROMOTIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
| TAYFEN ROAD DEVELOPMENTS LTD | Director | 2014-07-30 | CURRENT | 2013-12-17 | Active | |
| W & H PARK LTD | Director | 2014-05-30 | CURRENT | 2014-02-20 | Liquidation | |
| PIGEON (BURLINGHAM MILL) LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
| MACRAE FARMS LIMITED | Director | 2003-10-31 | CURRENT | 1957-05-06 | Active | |
| BIRTH OF A MAN LIMITED | Director | 1980-11-24 | CURRENT | 1980-11-24 | Active | |
| RQ CAPITAL LOANS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
| CARMARTHEN PROMOTIONS (NORTH) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
| CARMARTHEN PROMOTIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
| RQ CAPITAL LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
| RENAISSANCE PROPERTIES LTD | Director | 2006-09-14 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
| BAWDESWELL FARMS LIMITED | Director | 1992-07-15 | CURRENT | 1952-03-06 | Active | |
| PIGEON BEDRIC LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
| PIGEON DEVELOPMENTS LIMITED | Director | 2017-11-01 | CURRENT | 2004-04-07 | Active | |
| PIGEON (RISBY 2) LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
| PIGEON (CLAYDON) LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
| PIGEON CAPITAL MANAGEMENT 1 LIMITED | Director | 2017-01-12 | CURRENT | 2011-03-16 | Active | |
| PIGEON (PFM) LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
| PIGEON (POSTWICK) LIMITED | Director | 2016-09-30 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
| CARMARTHEN PROMOTIONS (NORTH) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
| PIGEON CAPITAL MANAGEMENT 2 LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
| PIGEON (OLYMPUS & CAVENDISH) LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Liquidation | |
| SHERBURN PROMOTIONS LIMITED | Director | 2016-05-13 | CURRENT | 2014-11-27 | Liquidation | |
| PIGEON (WOOLPIT) LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
| PIGEON (BRUNDALL) LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
| PIGEON (GREAT BARTON) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
| PIGEON (TRIMLEY) LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
| PIGEON HUNSTANTON 1 LIMITED | Director | 2015-02-26 | CURRENT | 2012-09-20 | Active | |
| PIGEON HUNSTANTON 2 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| PIGEON (UPLANDS & HEIGHAM) LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Liquidation | |
| CARMARTHEN PROMOTIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
| ROWNHAMS PROMOTIONS LTD | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
| PIGEON (BURY EAST) LIMITED | Director | 2014-03-28 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
| BURNHAM 2 LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
| MSF TECHNOLOGIES LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | In Administration/Administrative Receiver | |
| BRANDON PROMOTIONS LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
| PIGEON (WICKFORD) LIMITED | Director | 2011-11-29 | CURRENT | 2011-06-17 | Active | |
| PIGEON (CEDARS PARK) LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
| PIGEON (BARTON MILLS) LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
| PIGEON (THORPE WOOD HOUSE) LIMITED | Director | 2008-06-11 | CURRENT | 2007-06-20 | Liquidation | |
| PIGEON INVESTMENT MANAGEMENT LIMITED | Director | 2008-02-01 | CURRENT | 2007-06-20 | Active | |
| PIGEON (BRANDON) LIMITED | Director | 2008-01-08 | CURRENT | 2007-06-20 | Active | |
| PIGEON CAPITAL MANAGEMENT LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active - Proposal to Strike off | |
| QUY INVESTMENTS LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
| PIGEON (FOREST GATE) LIMITED | Director | 2015-09-29 | CURRENT | 2014-07-03 | Active | |
| PIGEON (WOOLPIT) LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
| THETFORD MANAGEMENT COMPANY LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
| PIGEON (BRUNDALL) LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
| PIGEON (GREAT BARTON) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
| PIGEON (TRIMLEY) LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
| PIGEON HUNSTANTON 1 LIMITED | Director | 2015-02-26 | CURRENT | 2012-09-20 | Active | |
| PIGEON HUNSTANTON 2 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| PIGEON CAPITAL MANAGEMENT 6 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
| MSF TECHNOLOGIES LIMITED | Director | 2014-12-19 | CURRENT | 2013-09-25 | In Administration/Administrative Receiver | |
| CARMARTHEN PROMOTIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
| DENHAM VICARAGE FARM LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
| PIGEON (BURY EAST) LIMITED | Director | 2014-03-28 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
| BURNHAM 2 LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
| TR 2014 LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
| PIGEON (BURLINGHAM MILL) LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
| SBL 2012 LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
| BRANDON PROMOTIONS LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
| PIGEON CAPITAL MANAGEMENT 5 LIMITED | Director | 2012-02-07 | CURRENT | 2011-08-09 | Active | |
| GAG334 LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-31 | Active | |
| TWS DEVELOPMENTS LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-18 | Active | |
| PIGEON DEVELOPMENTS LIMITED | Director | 2011-01-25 | CURRENT | 2004-04-07 | Active | |
| PIGEON (BARTON MILLS) LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
| STEP BURY LTD | Director | 2010-02-01 | CURRENT | 2005-11-04 | Dissolved 2016-03-22 | |
| PIGEON (THETFORD) LIMITED | Director | 2009-10-01 | CURRENT | 2008-12-08 | Active | |
| PIGEON (THORPE WOOD HOUSE) LIMITED | Director | 2008-06-11 | CURRENT | 2007-06-20 | Liquidation | |
| PIGEON INVESTMENT MANAGEMENT LIMITED | Director | 2008-02-01 | CURRENT | 2007-06-20 | Active | |
| PIGEON (ST NICHOLAS' COURT) LIMITED | Director | 2004-12-06 | CURRENT | 2002-08-06 | Active | |
| PIGEON HOLDINGS LIMITED | Director | 1998-02-18 | CURRENT | 1998-02-18 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| Appointment of a voluntary liquidator | ||
| 600 | Appointment of a voluntary liquidator | |
| Voluntary liquidation declaration of solvency | ||
| LIQ01 | Voluntary liquidation declaration of solvency | |
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 16/12/21 FROM Bawdeswell Hall Bawdeswell Dereham Norfolk NR20 4SA | ||
| AD01 | REGISTERED OFFICE CHANGED ON 16/12/21 FROM Bawdeswell Hall Bawdeswell Dereham Norfolk NR20 4SA | |
| LRESSP | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
| LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
| ANNOTATION | Clarification | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
| CERTNM | Company name changed rq capital LIMITED\certificate issued on 25/01/12 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY FRANCIS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY FRANCIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCIS | |
| AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED HON PATRICK VAVEUSSEUR FISHER | |
| AP01 | DIRECTOR APPOINTED THE HON PATRICK VAVEUSSEUR FISHER | |
| AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT STANTON / 15/10/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRINGTON STANTON / 15/10/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK FRANCIS / 15/10/2010 | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT STANTON | |
| AP01 | DIRECTOR APPOINTED RICHARD BARRINGTON STANTON | |
| RES01 | ADOPT ARTICLES 21/12/2009 | |
| RES13 | SUB DIVISION 21/12/2009 | |
| AP01 | DIRECTOR APPOINTED ANTONY MARK FRANCIS | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH | |
| SH01 | 24/12/09 STATEMENT OF CAPITAL GBP 1000200 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED FRIARS 2000 LIMITED CERTIFICATE ISSUED ON 09/12/09 | |
| RES15 | CHANGE OF NAME 03/12/2009 | |
| AP01 | DIRECTOR APPOINTED ROBERT EDWARD QUINTIN GURNEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED | |
| AP03 | SECRETARY APPOINTED ANTONY MARK FRANCIS | |
| 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 |
| Resolution | 2021-12-10 |
| Notices to | 2021-12-10 |
| Appointmen | 2021-12-10 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.50 | 99 |
| MortgagesNumMortOutstanding | 0.95 | 93 |
| MortgagesNumMortPartSatisfied | 0.00 | 7 |
| MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 RQ FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RQ FINANCE LIMITED are:
| Initiating party | Event Type | Resolution | |
|---|---|---|---|
| Defending party | RQ FINANCE LIMITED | Event Date | 2021-12-10 |
| Initiating party | Event Type | Notices to | |
| Defending party | RQ FINANCE LIMITED | Event Date | 2021-12-10 |
| Initiating party | Event Type | Appointmen | |
| Defending party | RQ FINANCE LIMITED | Event Date | 2021-12-10 |
| Name of Company: RQ FINANCE LIMITED Company Number: 07045605 Nature of Business: Investment of real estate Registered office: Bawdeswell Hall, Bawdeswell, Dereham, NR20 4SA Type of Liquidation: Member… | |||
| 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. |