Company NameTQ Solicitors Limited
DirectorIain Robert Tenquist
Company StatusActive - Proposal to Strike off
Company Number05387033
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Iain Robert Tenquist
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
Lancashire
WN7 1AZ
Secretary NameMr Iain Robert Tenquist
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMrs Jane Noelle Tenquist
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Barn
Uplands Road
Anderton
Cheshire
CW9 6AJ
Director NameMrs Jane Noelle Tenquist
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCw9
Director NameMr Gareth Rhys Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Berryfold Way
Astley, Tyldesley
Manchester
M29 7PT
Director NameMr Gareth Rhys Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Berryfold Way
Astley, Tyldesley
Manchester
M29 7PT

Contact

Websitewww.tqpropertylawyers.com
Telephone01942 671166
Telephone regionWigan

Location

Registered Address54 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Iain Robert Tenquist
50.00%
Ordinary
50 at £1Jane Noelle Tenquist
50.00%
Ordinary

Financials

Year2014
Net Worth£1,007
Cash£1,299,454
Current Liabilities£1,320,943

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due23 March 2017 (overdue)

Filing History

28 June 2021Secretary's details changed for Mr Iain Robert Tenquist on 22 June 2021 (1 page)
28 June 2021Director's details changed for Mr Iain Robert Tenquist on 22 June 2021 (2 pages)
28 November 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (3 pages)
19 September 2017Restoration by order of the court (3 pages)
19 September 2017Restoration by order of the court (3 pages)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 September 2012Termination of appointment of Jane Tenquist as a director (1 page)
4 September 2012Termination of appointment of Gareth Jones as a director (1 page)
4 September 2012Termination of appointment of Gareth Jones as a director (1 page)
4 September 2012Termination of appointment of Jane Tenquist as a director (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(6 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(6 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(6 pages)
20 September 2011Appointment of Mr Gareth Rhys Jones as a director (2 pages)
20 September 2011Appointment of Mr Gareth Rhys Jones as a director (2 pages)
20 September 2011Appointment of Mrs Jane Noelle Tenquist as a director (2 pages)
20 September 2011Appointment of Mrs Jane Noelle Tenquist as a director (2 pages)
5 September 2011Termination of appointment of Jane Tenquist as a director (1 page)
5 September 2011Termination of appointment of Jane Tenquist as a director (1 page)
5 September 2011Termination of appointment of Gareth Jones as a director (1 page)
5 September 2011Termination of appointment of Gareth Jones as a director (1 page)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jane Noelle Tenquist on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Iain Robert Tenquist on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Iain Robert Tenquist on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Gareth Rhys Jones on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Jane Noelle Tenquist on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Gareth Rhys Jones on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Director appointed mr gareth rhys jones (1 page)
21 April 2009Director appointed mr gareth rhys jones (1 page)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: oakdene studios, brewery lane leigh lancashire WN7 2RJ (1 page)
30 May 2006Registered office changed on 30/05/06 from: oakdene studios, brewery lane leigh lancashire WN7 2RJ (1 page)
4 April 2006Return made up to 09/03/06; full list of members (2 pages)
4 April 2006Return made up to 09/03/06; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
8 April 2005Registered office changed on 08/04/05 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
9 March 2005Incorporation (12 pages)
9 March 2005Incorporation (12 pages)
9 March 2005Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(12 pages)