Company NameTQ Property Lawyers Limited
DirectorIain Robert Tenquist
Company StatusLiquidation
Company Number07941707
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months 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
Appointed08 February 2012(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Jane Noelle Tenquist
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMr Gareth Rhys Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Michelle Peters
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2020)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Secretary NameMrs Jane Noelle Tenquist
StatusResigned
Appointed09 February 2016(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Debbie Louise Jones
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2020)
RoleConveyancer
Country of ResidenceEngland
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Secretary NameMiss Claire Barnett
StatusResigned
Appointed07 June 2016(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2020)
RoleCompany Director
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Naimah Makbul Kamal
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Rebecca Jane Waller
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Rachel Louise Carhart
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2020)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Yuen Wai Joanne Chik
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ

Contact

Websitetqpropertylawyers.com
Telephone01942 671166
Telephone regionWigan

Location

Registered AddressLeonard Curtis House Elms Square
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£335
Cash£677,320
Current Liabilities£863,637

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2020 (4 years, 2 months ago)
Next Return Due22 March 2021 (overdue)

Charges

25 August 2017Delivered 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 2012Delivered 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

Filing History

18 December 2022Liquidators' statement of receipts and payments to 20 October 2022 (23 pages)
6 December 2021Liquidators' statement of receipts and payments to 20 October 2021 (25 pages)
1 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
(1 page)
18 November 2020Registered 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 2020Statement of affairs (10 pages)
9 November 2020Appointment of a voluntary liquidator (3 pages)
30 June 2020Termination of appointment of Gareth Rhys Jones as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Rachel Louise Carhart as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Yuen Wai Joanne Chik as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Claire Barnett as a secretary on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Jane Noelle Tenquist as a secretary on 30 June 2020 (1 page)
12 June 2020Termination of appointment of Michelle Peters as a director on 12 June 2020 (1 page)
12 June 2020Termination of appointment of Naimah Makbul Kamal as a director on 12 June 2020 (1 page)
12 June 2020Termination of appointment of Debbie Louise Jones as a director on 12 June 2020 (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Rebecca Jane Waller as a director on 31 December 2019 (1 page)
29 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 January 2020Satisfaction of charge 079417070002 in full (1 page)
28 October 2019Appointment of Miss Yuen Wai Joanne Chik as a director on 25 October 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
10 August 2018Appointment of Miss Rachel Louise Carhart as a director on 1 August 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 January 2018Unaudited abridged accounts made up to 31 August 2017 (17 pages)
22 January 2018Unaudited abridged accounts made up to 31 August 2017 (17 pages)
6 October 2017Appointment of Mrs Naimah Makbul Kamal as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Miss Rebecca Jane Waller as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mrs Naimah Makbul Kamal as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Miss Rebecca Jane Waller as a director on 6 October 2017 (2 pages)
30 August 2017Registration of charge 079417070002, created on 25 August 2017 (8 pages)
30 August 2017Registration of charge 079417070002, created on 25 August 2017 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 June 2016Appointment of Miss Claire Barnett as a secretary on 7 June 2016 (2 pages)
8 June 2016Appointment of Miss Claire Barnett as a secretary on 7 June 2016 (2 pages)
21 March 2016Appointment of Mrs Debbie Louise Jones as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Debbie Louise Jones as a director on 21 March 2016 (2 pages)
18 February 2016Appointment of Mrs Jane Noelle Tenquist as a secretary on 9 February 2016 (2 pages)
18 February 2016Appointment of Mrs Jane Noelle Tenquist as a secretary on 9 February 2016 (2 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Director's details changed for Mr Gareth Rhys Jones on 7 February 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 December 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
12 December 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
3 September 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
3 September 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 March 2013Termination of appointment of Jane Tenquist as a director (1 page)
20 March 2013Termination of appointment of Jane Tenquist as a director (1 page)
15 February 2013Director's details changed for Mr Gareth Rhys Jones on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Iain Robert Tenquist on 15 February 2013 (2 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Mr Iain Robert Tenquist on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Gareth Rhys Jones on 15 February 2013 (2 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Mrs Michelle Peters as a director (2 pages)
11 February 2013Appointment of Mrs Michelle Peters as a director (2 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
8 August 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
8 February 2012Incorporation (24 pages)
8 February 2012Incorporation (24 pages)