Manchester
M3 4LY
Director Name | Mr Andrew Paul Lawton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Philip Edward Harvey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Director Name | CQ3 Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Correspondence Address | First Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Website | cq3.co.uk |
---|
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Cq3 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,868 |
Cash | £269 |
Current Liabilities | £258,949 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered 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 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (29 pages) |
11 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (29 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered 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 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
28 July 2014 | Statement of affairs with form 4.19 (6 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Statement of affairs with form 4.19 (6 pages) |
28 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 November 2013 | Registered office address changed from Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW England on 29 November 2013 (1 page) |
29 November 2013 | Appointment of Mr Andrew Paul Lawton as a director (2 pages) |
29 November 2013 | Appointment of Mr Andrew Paul Lawton as a director (2 pages) |
29 November 2013 | Registered office address changed from Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW England on 29 November 2013 (1 page) |
27 August 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2013 | Termination of appointment of Philip Harvey as a director (1 page) |
14 January 2013 | Termination of appointment of Philip Harvey as a director (1 page) |
25 October 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
25 October 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Philip Edward Harvey on 4 May 2011 (2 pages) |
26 April 2011 | Termination of appointment of Cq3 Group Limited as a director (1 page) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Cq3 Group Limited as a director (1 page) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Philip Edward Harvey on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Cq3 Group Limited on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Cq3 Group Limited on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Philip Edward Harvey on 26 October 2010 (2 pages) |
8 November 2010 | Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 59 Friargate Derby Derbyshire DE1 1DF United Kingdom on 8 November 2010 (1 page) |
29 April 2010 | Appointment of Mr David Mark Knowles as a director (2 pages) |
29 April 2010 | Appointment of Mr David Mark Knowles as a director (2 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|