Altrincham
Cheshire
WA14 2DT
Secretary Name | Pat William Costello |
---|---|
Status | Closed |
Appointed | 10 January 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 May 2021) |
Role | Company Director |
Correspondence Address | 1700 Pennsylvania Ave Suite 560 Washington Dc 20006 |
Director Name | Anthony Solazzo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 February 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 May 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 14450 46th Street North Suite 105 Clearwater Florida 33762 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 May 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Stephanie Roe Papoulis |
---|---|
Status | Resigned |
Appointed | 20 February 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 14450 46th Street North Suite 105 Clearwater Florida 33762 |
Director Name | Mr Scanes Charles Bentley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Asghar Husain |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mohammedulla Khaishgi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Patrick James McGinnis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Yiyi Lam |
---|---|
Status | Resigned |
Appointed | 13 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 14450 46th Street North Suite 105 Clearwater Florida 33762 |
Website | www.e-telequote.com |
---|
Registered Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7.8m at £0.003 | Resource Group International LTD 50.00% Ordinary Preferred |
---|---|
3.1m at £0.003 | Anthony Solazzo 20.00% Ordinary A |
3.1m at £0.003 | Resource Group International LTD 20.00% Ordinary B |
1.6m at £0.003 | Resource Group International LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £4,896,938 |
Gross Profit | -£1,882,098 |
Net Worth | -£10,814,371 |
Cash | £329,637 |
Current Liabilities | £8,753,924 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 January 2020 | Liquidators' statement of receipts and payments to 13 November 2019 (13 pages) |
9 December 2018 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 9 December 2018 (2 pages) |
5 December 2018 | Resolutions
|
5 December 2018 | Appointment of a voluntary liquidator (3 pages) |
5 December 2018 | Declaration of solvency (7 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
14 June 2018 | Full accounts made up to 30 June 2017 (17 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
20 February 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Group of companies' accounts made up to 1 January 2017 (37 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
24 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (2 pages) |
24 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (2 pages) |
10 May 2017 | Termination of appointment of Yiyi Lam as a secretary on 1 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Yiyi Lam as a secretary on 1 April 2017 (1 page) |
16 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
16 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Termination of appointment of Patrick James Mcginnis as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Patrick James Mcginnis as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Asghar Husain as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Mohammedulla Khaishgi as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Mohammedulla Khaishgi as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Asghar Husain as a director on 31 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Stephanie Roe Papoulis as a secretary on 13 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Stephanie Roe Papoulis as a secretary on 13 January 2016 (1 page) |
25 January 2016 | Appointment of Yiyi Lam as a secretary on 13 January 2016 (2 pages) |
25 January 2016 | Appointment of Yiyi Lam as a secretary on 13 January 2016 (2 pages) |
30 December 2015 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
30 December 2015 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 May 2015 | Termination of appointment of Scanes Charles Bentley as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Scanes Charles Bentley as a director on 11 May 2015 (1 page) |
11 May 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
11 May 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
17 September 2014 | Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 May 2014 | Appointment of Patrick James Mcginnis as a director (3 pages) |
27 May 2014 | Appointment of Mohammedulla Khaishgi as a director (3 pages) |
27 May 2014 | Appointment of Patrick James Mcginnis as a director (3 pages) |
27 May 2014 | Consolidation of shares on 16 May 2014 (6 pages) |
27 May 2014 | Appointment of Mohammedulla Khaishgi as a director (3 pages) |
27 May 2014 | Appointment of Mr Scanes Charles Bentley as a director (3 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Appointment of Asghar Husain as a director (3 pages) |
27 May 2014 | Appointment of Asghar Husain as a director (3 pages) |
27 May 2014 | Consolidation of shares on 16 May 2014 (6 pages) |
27 May 2014 | Appointment of Mr Scanes Charles Bentley as a director (3 pages) |
27 May 2014 | Resolutions
|
30 April 2014 | Auditor's report (2 pages) |
30 April 2014 | Re-registration of Memorandum and Articles (27 pages) |
30 April 2014 | Auditor's statement (1 page) |
30 April 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 2014 | Auditor's report (2 pages) |
30 April 2014 | Auditor's statement (1 page) |
30 April 2014 | Re-registration from a private company to a public company (5 pages) |
30 April 2014 | Re-registration from a private company to a public company (5 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Re-registration of Memorandum and Articles (27 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 2014 | Balance Sheet (1 page) |
30 April 2014 | Balance Sheet (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
21 February 2014 | Appointment of Stephanie Roe Papoulis as a secretary (2 pages) |
21 February 2014 | Appointment of Stephanie Roe Papoulis as a secretary (2 pages) |
18 February 2014 | Appointment of Anthony Solazzo as a director (2 pages) |
18 February 2014 | Appointment of Anthony Solazzo as a director (2 pages) |
7 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 February 2014 | Appointment of Pat William Costello as a secretary (2 pages) |
7 February 2014 | Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Pat William Costello as a secretary (2 pages) |
7 February 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2013 | Change of share class name or designation (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Change of share class name or designation (2 pages) |
19 November 2013 | Sub-division of shares on 29 October 2013 (5 pages) |
19 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2013 | Sub-division of shares on 29 October 2013 (5 pages) |
20 August 2013 | Company name changed trg number 1 LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed trg number 1 LIMITED\certificate issued on 20/08/13
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|