Company NameN.Q. Investments Limited
Company StatusActive
Company Number04012534
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Christian Mark McLachlan Clare
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr Neil Ernest McLachlan Clare
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PB
Secretary NameMr Jonathan Christian Mark McLachlan Clare
NationalityBritish
StatusCurrent
Appointed12 September 2000(3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr Edward Hilton Neil McLachlan Clare
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RolePilot
Country of ResidenceEngland
Correspondence AddressUnit 5a Station Rd Ind Est, Station Road
Reddish
Stockport
Cheshire
SK5 6ND
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 5a Station Rd Ind Est, Station Road
Reddish
Stockport
Cheshire
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£296,145
Cash£3,538
Current Liabilities£427,776

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

21 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 6 & units 14-18 station road industrial estate, station road, reddish, stockport SK5 6ND and land and buildings on the west side of kenwood road, north reddish and land on the north side of station road, reddish (title numbers: GM920348, GM775852, GM918675 and GM693389).
Outstanding
7 December 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a crown works kenwood road station road industrial estate reddish stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h land k/a layby on kenwood road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a land adjoining nemac fabrications LTD kenwood road station road industrial estate reddish stockport cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a land at station road industrial estate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 2006Delivered on: 12 December 2006
Satisfied on: 6 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units at greg street industrial estate, reddish, stockport t/nos. GM776856 and GM487624. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 November 2000Delivered on: 8 December 2000
Satisfied on: 8 December 2015
Persons entitled: Northern Rock PLC

Classification: Legal mortgage (incorporating fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at units 4 and 6 station road north redditch stockport. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Edward Hilton Neil Mclachlan Clare as a director on 17 June 2019 (2 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
3 October 2017Satisfaction of charge 4 in full (2 pages)
3 October 2017Satisfaction of charge 6 in full (2 pages)
3 October 2017Satisfaction of charge 4 in full (2 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 5 in full (2 pages)
3 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Satisfaction of charge 6 in full (2 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Satisfaction of charge 5 in full (2 pages)
11 September 2017Registered office address changed from Unit 5 Station Road Industrial Estate Station Road Reddish Stockport Cheshire SK5 3nd to Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6nd on 11 September 2017 (1 page)
11 September 2017Notification of Neil Ernest Mclachlan Clare as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Registered office address changed from Unit 5 Station Road Industrial Estate Station Road Reddish Stockport Cheshire SK5 3nd to Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6nd on 11 September 2017 (1 page)
11 September 2017Notification of Neil Ernest Mclachlan Clare as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Second filing of Confirmation Statement dated 12/06/2017 (4 pages)
18 July 2017Second filing of Confirmation Statement dated 12/06/2017 (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/07/2017.
(5 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/07/2017.
(5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Registration of charge 040125340009, created on 21 December 2015 (39 pages)
22 December 2015Registration of charge 040125340009, created on 21 December 2015 (39 pages)
8 December 2015Satisfaction of charge 1 in full (2 pages)
8 December 2015Satisfaction of charge 1 in full (2 pages)
7 December 2015Registration of charge 040125340008, created on 7 December 2015 (42 pages)
7 December 2015Registration of charge 040125340008, created on 7 December 2015 (42 pages)
7 December 2015Registration of charge 040125340008, created on 7 December 2015 (42 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 12/06/08; full list of members (7 pages)
18 August 2008Return made up to 12/06/08; full list of members (7 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 12/06/07; no change of members (7 pages)
25 June 2007Return made up to 12/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
26 June 2006Return made up to 12/06/06; full list of members (7 pages)
26 June 2006Return made up to 12/06/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 August 2005Registered office changed on 08/08/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
8 August 2005Registered office changed on 08/08/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 12/06/04; full list of members (7 pages)
28 June 2004Return made up to 12/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 12/06/02; full list of members (7 pages)
18 June 2002Return made up to 12/06/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
19 September 2000Registered office changed on 19/09/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 June 2000Incorporation (14 pages)
12 June 2000Incorporation (14 pages)