Leigh
WN7 1AZ
Director Name | Mrs Jane Noelle Tenquist |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mr Gareth Rhys Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Michelle Peters |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2020) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Secretary Name | Mrs Jane Noelle Tenquist |
---|---|
Status | Resigned |
Appointed | 09 February 2016(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Debbie Louise Jones |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2020) |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Secretary Name | Miss Claire Barnett |
---|---|
Status | Resigned |
Appointed | 07 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Naimah Makbul Kamal |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Rebecca Jane Waller |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Rachel Louise Carhart |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2020) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Yuen Wai Joanne Chik |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Website | tqpropertylawyers.com |
---|---|
Telephone | 01942 671166 |
Telephone region | Wigan |
Registered Address | Leonard Curtis House Elms Square Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £335 |
Cash | £677,320 |
Current Liabilities | £863,637 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 22 March 2021 (overdue) |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Legal charge over 52 church street, leigh lancashire WN7 1AZ. Outstanding |
---|---|
17 August 2012 | Delivered on: 22 August 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2022 | Liquidators' statement of receipts and payments to 20 October 2022 (23 pages) |
---|---|
6 December 2021 | Liquidators' statement of receipts and payments to 20 October 2021 (25 pages) |
1 July 2021 | Resolutions
|
18 November 2020 | Registered office address changed from 54 Church Street Leigh WN7 1AZ to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 18 November 2020 (2 pages) |
9 November 2020 | Statement of affairs (10 pages) |
9 November 2020 | Appointment of a voluntary liquidator (3 pages) |
30 June 2020 | Termination of appointment of Gareth Rhys Jones as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Rachel Louise Carhart as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Yuen Wai Joanne Chik as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Claire Barnett as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Jane Noelle Tenquist as a secretary on 30 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Michelle Peters as a director on 12 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Naimah Makbul Kamal as a director on 12 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Debbie Louise Jones as a director on 12 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Rebecca Jane Waller as a director on 31 December 2019 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 January 2020 | Satisfaction of charge 079417070002 in full (1 page) |
28 October 2019 | Appointment of Miss Yuen Wai Joanne Chik as a director on 25 October 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
10 August 2018 | Appointment of Miss Rachel Louise Carhart as a director on 1 August 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (17 pages) |
22 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (17 pages) |
6 October 2017 | Appointment of Mrs Naimah Makbul Kamal as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Miss Rebecca Jane Waller as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Naimah Makbul Kamal as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Miss Rebecca Jane Waller as a director on 6 October 2017 (2 pages) |
30 August 2017 | Registration of charge 079417070002, created on 25 August 2017 (8 pages) |
30 August 2017 | Registration of charge 079417070002, created on 25 August 2017 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 June 2016 | Appointment of Miss Claire Barnett as a secretary on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Miss Claire Barnett as a secretary on 7 June 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Debbie Louise Jones as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Debbie Louise Jones as a director on 21 March 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Jane Noelle Tenquist as a secretary on 9 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Jane Noelle Tenquist as a secretary on 9 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
12 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
3 September 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
3 September 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 March 2013 | Termination of appointment of Jane Tenquist as a director (1 page) |
20 March 2013 | Termination of appointment of Jane Tenquist as a director (1 page) |
15 February 2013 | Director's details changed for Mr Gareth Rhys Jones on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Iain Robert Tenquist on 15 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Mr Iain Robert Tenquist on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Gareth Rhys Jones on 15 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Mrs Michelle Peters as a director (2 pages) |
11 February 2013 | Appointment of Mrs Michelle Peters as a director (2 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
8 February 2012 | Incorporation (24 pages) |
8 February 2012 | Incorporation (24 pages) |