Company NameCQ3 Training Limited
Company StatusDissolved
Company Number07220943
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Knowles
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(6 days after company formation)
Appointment Duration5 years, 8 months (closed 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Andrew Paul Lawton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Philip Edward Harvey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor North Mill Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ
Director NameCQ3 Group Limited (Corporation)
StatusResigned
Appointed13 April 2010(same day as company formation)
Correspondence AddressFirst Floor North Mill Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ

Contact

Websitecq3.co.uk

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Cq3 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,868
Cash£269
Current Liabilities£258,949

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
29 September 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Registered office address changed from 16 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 16 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 29 July 2014 (2 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Statement of affairs with form 4.19 (6 pages)
28 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-15
(1 page)
28 July 2014Statement of affairs with form 4.19 (6 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 November 2013Registered office address changed from Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW England on 29 November 2013 (1 page)
29 November 2013Appointment of Mr Andrew Paul Lawton as a director (2 pages)
29 November 2013Appointment of Mr Andrew Paul Lawton as a director (2 pages)
29 November 2013Registered office address changed from Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW England on 29 November 2013 (1 page)
27 August 2013Registered office address changed from First Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from First Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 27 August 2013 (1 page)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2013Termination of appointment of Philip Harvey as a director (1 page)
14 January 2013Termination of appointment of Philip Harvey as a director (1 page)
25 October 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
25 October 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages)
26 April 2011Termination of appointment of Cq3 Group Limited as a director (1 page)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Cq3 Group Limited as a director (1 page)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Philip Edward Harvey on 26 October 2010 (2 pages)
8 November 2010Director's details changed for Cq3 Group Limited on 26 October 2010 (2 pages)
8 November 2010Director's details changed for Cq3 Group Limited on 26 October 2010 (2 pages)
8 November 2010Director's details changed for Philip Edward Harvey on 26 October 2010 (2 pages)
8 November 2010Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page)
29 April 2010Appointment of Mr David Mark Knowles as a director (2 pages)
29 April 2010Appointment of Mr David Mark Knowles as a director (2 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)