Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RQ FINANCE LIMITED
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 Overview

About Rq Finance Ltd
RQ FINANCE LIMITED was founded on 2009-10-15 and has its registered office in Ipswich. The organisation's status is listed as "Liquidation". Rq Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RQ FINANCE LIMITED
 
Legal Registered Office
1 Claydon Business Park
Great Blakenham
Ipswich
SUFFOLK
IP6 0NL
Other companies in NR20
 
Previous Names
RQ CAPITAL LIMITED25/01/2012
FRIARS 2000 LIMITED09/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RQ FINANCE LIMITED
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 RQ FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK VAVASSEUR FISHER
Director 2010-11-29
ROBERT EDWARD QUINTIN GURNEY
Director 2009-10-30
RICHARD BARRINGTON STANTON
Director 2009-12-24
WILLIAM ROBERT STANTON
Director 2009-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY MARK FRANCIS
Company Secretary 2009-10-30 2011-02-28
ANTONY MARK FRANCIS
Director 2009-12-24 2011-02-28
M&R SECRETARIAL SERVICES LIMITED
Company Secretary 2009-10-15 2009-10-30
TOM PICKTHORN
Director 2009-10-15 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK VAVASSEUR FISHER CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
PATRICK VAVASSEUR FISHER OLDING ROAD DEVELOPMENTS LIMITED Director 2015-04-20 CURRENT 2013-02-04 Liquidation
PATRICK VAVASSEUR FISHER MSF TECHNOLOGIES LIMITED Director 2014-12-19 CURRENT 2013-09-25 In Administration/Administrative Receiver
PATRICK VAVASSEUR FISHER SHERBURN PROMOTIONS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation
PATRICK VAVASSEUR FISHER CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PATRICK VAVASSEUR FISHER TAYFEN ROAD DEVELOPMENTS LTD Director 2014-07-30 CURRENT 2013-12-17 Active
PATRICK VAVASSEUR FISHER W & H PARK LTD Director 2014-05-30 CURRENT 2014-02-20 Liquidation
PATRICK VAVASSEUR FISHER PIGEON (BURLINGHAM MILL) LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
PATRICK VAVASSEUR FISHER MACRAE FARMS LIMITED Director 2003-10-31 CURRENT 1957-05-06 Active
PATRICK VAVASSEUR FISHER BIRTH OF A MAN LIMITED Director 1980-11-24 CURRENT 1980-11-24 Active
ROBERT EDWARD QUINTIN GURNEY RQ CAPITAL LOANS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
ROBERT EDWARD QUINTIN GURNEY CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
ROBERT EDWARD QUINTIN GURNEY CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
ROBERT EDWARD QUINTIN GURNEY RQ CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ROBERT EDWARD QUINTIN GURNEY RENAISSANCE PROPERTIES LTD Director 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
ROBERT EDWARD QUINTIN GURNEY BAWDESWELL FARMS LIMITED Director 1992-07-15 CURRENT 1952-03-06 Active
RICHARD BARRINGTON STANTON PIGEON BEDRIC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active
RICHARD BARRINGTON STANTON PIGEON DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2004-04-07 Active
RICHARD BARRINGTON STANTON PIGEON (RISBY 2) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
RICHARD BARRINGTON STANTON PIGEON (CLAYDON) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2017-01-12 CURRENT 2011-03-16 Active
RICHARD BARRINGTON STANTON PIGEON (PFM) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (POSTWICK) LIMITED Director 2016-09-30 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON CAPITAL MANAGEMENT 2 LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
RICHARD BARRINGTON STANTON PIGEON (OLYMPUS & CAVENDISH) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
RICHARD BARRINGTON STANTON SHERBURN PROMOTIONS LIMITED Director 2016-05-13 CURRENT 2014-11-27 Liquidation
RICHARD BARRINGTON STANTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
RICHARD BARRINGTON STANTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-01-30 CURRENT 2015-01-30 Liquidation
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD BARRINGTON STANTON ROWNHAMS PROMOTIONS LTD Director 2014-09-10 CURRENT 2014-09-10 Active
RICHARD BARRINGTON STANTON PIGEON (BURY EAST) LIMITED Director 2014-03-28 CURRENT 2009-11-02 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON MSF TECHNOLOGIES LIMITED Director 2013-09-25 CURRENT 2013-09-25 In Administration/Administrative Receiver
RICHARD BARRINGTON STANTON BRANDON PROMOTIONS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (WICKFORD) LIMITED Director 2011-11-29 CURRENT 2011-06-17 Active
RICHARD BARRINGTON STANTON PIGEON (CEDARS PARK) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (BARTON MILLS) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
RICHARD BARRINGTON STANTON PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
RICHARD BARRINGTON STANTON PIGEON (BRANDON) LIMITED Director 2008-01-08 CURRENT 2007-06-20 Active
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
WILLIAM ROBERT STANTON QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
WILLIAM ROBERT STANTON PIGEON (FOREST GATE) LIMITED Director 2015-09-29 CURRENT 2014-07-03 Active
WILLIAM ROBERT STANTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
WILLIAM ROBERT STANTON THETFORD MANAGEMENT COMPANY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
WILLIAM ROBERT STANTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
WILLIAM ROBERT STANTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
WILLIAM ROBERT STANTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT 6 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
WILLIAM ROBERT STANTON MSF TECHNOLOGIES LIMITED Director 2014-12-19 CURRENT 2013-09-25 In Administration/Administrative Receiver
WILLIAM ROBERT STANTON CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
WILLIAM ROBERT STANTON DENHAM VICARAGE FARM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
WILLIAM ROBERT STANTON PIGEON (BURY EAST) LIMITED Director 2014-03-28 CURRENT 2009-11-02 Active - Proposal to Strike off
WILLIAM ROBERT STANTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
WILLIAM ROBERT STANTON TR 2014 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
WILLIAM ROBERT STANTON PIGEON (BURLINGHAM MILL) LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
WILLIAM ROBERT STANTON SBL 2012 LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
WILLIAM ROBERT STANTON BRANDON PROMOTIONS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT 5 LIMITED Director 2012-02-07 CURRENT 2011-08-09 Active
WILLIAM ROBERT STANTON GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
WILLIAM ROBERT STANTON TWS DEVELOPMENTS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
WILLIAM ROBERT STANTON PIGEON DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2004-04-07 Active
WILLIAM ROBERT STANTON PIGEON (BARTON MILLS) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
WILLIAM ROBERT STANTON STEP BURY LTD Director 2010-02-01 CURRENT 2005-11-04 Dissolved 2016-03-22
WILLIAM ROBERT STANTON PIGEON (THETFORD) LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
WILLIAM ROBERT STANTON PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
WILLIAM ROBERT STANTON PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
WILLIAM ROBERT STANTON PIGEON (ST NICHOLAS' COURT) LIMITED Director 2004-12-06 CURRENT 2002-08-06 Active
WILLIAM ROBERT STANTON PIGEON HOLDINGS LIMITED Director 1998-02-18 CURRENT 1998-02-18 Active

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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Voluntary liquidation. Notice of members return of final meeting
2022-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-23Appointment of a voluntary liquidator
2021-12-23600Appointment of a voluntary liquidator
2021-12-22Voluntary liquidation declaration of solvency
2021-12-22LIQ01Voluntary liquidation declaration of solvency
2021-12-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Bawdeswell Hall Bawdeswell Dereham Norfolk NR20 4SA
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Bawdeswell Hall Bawdeswell Dereham Norfolk NR20 4SA
2021-12-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-02
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-28AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-22AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-22ANNOTATIONClarification
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0115/10/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-25CERTNMCompany name changed rq capital LIMITED\certificate issued on 25/01/12
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY ANTONY FRANCIS
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY ANTONY FRANCIS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCIS
2011-10-18AR0115/10/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AP01DIRECTOR APPOINTED HON PATRICK VAVEUSSEUR FISHER
2010-12-21AP01DIRECTOR APPOINTED THE HON PATRICK VAVEUSSEUR FISHER
2010-10-19AR0115/10/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT STANTON / 15/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRINGTON STANTON / 15/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK FRANCIS / 15/10/2010
2010-01-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STANTON
2010-01-12AP01DIRECTOR APPOINTED RICHARD BARRINGTON STANTON
2010-01-08RES01ADOPT ARTICLES 21/12/2009
2010-01-08RES13SUB DIVISION 21/12/2009
2010-01-08AP01DIRECTOR APPOINTED ANTONY MARK FRANCIS
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH
2010-01-08SH0124/12/09 STATEMENT OF CAPITAL GBP 1000200
2009-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09CERTNMCOMPANY NAME CHANGED FRIARS 2000 LIMITED CERTIFICATE ISSUED ON 09/12/09
2009-12-09RES15CHANGE OF NAME 03/12/2009
2009-12-06AP01DIRECTOR APPOINTED ROBERT EDWARD QUINTIN GURNEY
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN
2009-12-06TM02APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED
2009-12-06AP03SECRETARY APPOINTED ANTONY MARK FRANCIS
2009-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RQ FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-10
Notices to2021-12-10
Appointmen2021-12-10
Fines / Sanctions
No fines or sanctions have been issued against RQ FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RQ FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

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

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 RQ FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of RQ FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RQ FINANCE LIMITED
Trademarks
We have not found any records of RQ FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RQ FINANCE 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 (68100 - Buying and selling of own real estate) as RQ FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RQ FINANCE 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 TypeResolution
Defending partyRQ FINANCE LIMITEDEvent Date2021-12-10
 
Initiating party Event TypeNotices to
Defending partyRQ FINANCE LIMITEDEvent Date2021-12-10
 
Initiating party Event TypeAppointmen
Defending partyRQ FINANCE LIMITEDEvent Date2021-12-10
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RQ FINANCE 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 RQ FINANCE 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.