Company NameEtelequote Plc
Company StatusDissolved
Company Number08587657
CategoryPublic Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date1 May 2021 (2 years, 12 months ago)
Previous NamesTRG Number 1 Limited and Etelequote Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMuhammad Ziaullah Khan Chishti
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NamePat William Costello
StatusClosed
Appointed10 January 2014(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2021)
RoleCompany Director
Correspondence Address1700 Pennsylvania Ave
Suite 560
Washington Dc
20006
Director NameAnthony Solazzo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2014(7 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address14450 46th Street North
Suite 105
Clearwater
Florida
33762
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed10 January 2014(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2021)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameStephanie Roe Papoulis
StatusResigned
Appointed20 February 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2016)
RoleCompany Director
Correspondence Address14450 46th Street North
Suite 105
Clearwater
Florida
33762
Director NameMr Scanes Charles Bentley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameAsghar Husain
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address27th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMohammedulla Khaishgi
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NamePatrick James McGinnis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameYiyi Lam
StatusResigned
Appointed13 January 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address14450 46th Street North
Suite 105
Clearwater
Florida
33762

Contact

Websitewww.e-telequote.com

Location

Registered AddressRsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7.8m at £0.003Resource Group International LTD
50.00%
Ordinary Preferred
3.1m at £0.003Anthony Solazzo
20.00%
Ordinary A
3.1m at £0.003Resource Group International LTD
20.00%
Ordinary B
1.6m at £0.003Resource Group International LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£4,896,938
Gross Profit-£1,882,098
Net Worth-£10,814,371
Cash£329,637
Current Liabilities£8,753,924

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 May 2021Final Gazette dissolved following liquidation (1 page)
1 February 2021Return of final meeting in a members' voluntary winding up (12 pages)
6 January 2020Liquidators' statement of receipts and payments to 13 November 2019 (13 pages)
9 December 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
(1 page)
5 December 2018Appointment of a voluntary liquidator (3 pages)
5 December 2018Declaration of solvency (7 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
14 June 2018Full accounts made up to 30 June 2017 (17 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
20 February 2018Notification of a person with significant control statement (2 pages)
19 December 2017Group of companies' accounts made up to 1 January 2017 (37 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (2 pages)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (2 pages)
10 May 2017Termination of appointment of Yiyi Lam as a secretary on 1 April 2017 (1 page)
10 May 2017Termination of appointment of Yiyi Lam as a secretary on 1 April 2017 (1 page)
16 January 2017Group of companies' accounts made up to 31 December 2015 (35 pages)
16 January 2017Group of companies' accounts made up to 31 December 2015 (35 pages)
29 December 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 December 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(7 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(7 pages)
7 July 2016Termination of appointment of Patrick James Mcginnis as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Patrick James Mcginnis as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Asghar Husain as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Mohammedulla Khaishgi as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Mohammedulla Khaishgi as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Asghar Husain as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Stephanie Roe Papoulis as a secretary on 13 January 2016 (1 page)
25 January 2016Termination of appointment of Stephanie Roe Papoulis as a secretary on 13 January 2016 (1 page)
25 January 2016Appointment of Yiyi Lam as a secretary on 13 January 2016 (2 pages)
25 January 2016Appointment of Yiyi Lam as a secretary on 13 January 2016 (2 pages)
30 December 2015Group of companies' accounts made up to 30 June 2015 (31 pages)
30 December 2015Group of companies' accounts made up to 30 June 2015 (31 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(10 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(10 pages)
14 May 2015Termination of appointment of Scanes Charles Bentley as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Scanes Charles Bentley as a director on 11 May 2015 (1 page)
11 May 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
11 May 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(11 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(11 pages)
27 May 2014Appointment of Patrick James Mcginnis as a director (3 pages)
27 May 2014Appointment of Mohammedulla Khaishgi as a director (3 pages)
27 May 2014Appointment of Patrick James Mcginnis as a director (3 pages)
27 May 2014Consolidation of shares on 16 May 2014 (6 pages)
27 May 2014Appointment of Mohammedulla Khaishgi as a director (3 pages)
27 May 2014Appointment of Mr Scanes Charles Bentley as a director (3 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 16/05/2014
(28 pages)
27 May 2014Appointment of Asghar Husain as a director (3 pages)
27 May 2014Appointment of Asghar Husain as a director (3 pages)
27 May 2014Consolidation of shares on 16 May 2014 (6 pages)
27 May 2014Appointment of Mr Scanes Charles Bentley as a director (3 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 16/05/2014
(28 pages)
30 April 2014Auditor's report (2 pages)
30 April 2014Re-registration of Memorandum and Articles (27 pages)
30 April 2014Auditor's statement (1 page)
30 April 2014Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2014Auditor's report (2 pages)
30 April 2014Auditor's statement (1 page)
30 April 2014Re-registration from a private company to a public company (5 pages)
30 April 2014Re-registration from a private company to a public company (5 pages)
30 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 April 2014Re-registration of Memorandum and Articles (27 pages)
30 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 April 2014Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2014Balance Sheet (1 page)
30 April 2014Balance Sheet (1 page)
12 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 50,000
(6 pages)
12 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 50,000
(6 pages)
21 February 2014Appointment of Stephanie Roe Papoulis as a secretary (2 pages)
21 February 2014Appointment of Stephanie Roe Papoulis as a secretary (2 pages)
18 February 2014Appointment of Anthony Solazzo as a director (2 pages)
18 February 2014Appointment of Anthony Solazzo as a director (2 pages)
7 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 February 2014Appointment of Pat William Costello as a secretary (2 pages)
7 February 2014Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Pat William Costello as a secretary (2 pages)
7 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Particulars of variation of rights attached to shares (3 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 December 2013Particulars of variation of rights attached to shares (3 pages)
17 December 2013Change of share class name or designation (2 pages)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,250
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,250
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,250
(4 pages)
19 November 2013Change of share class name or designation (2 pages)
19 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
19 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
19 November 2013Change of share class name or designation (2 pages)
19 November 2013Sub-division of shares on 29 October 2013 (5 pages)
19 November 2013Particulars of variation of rights attached to shares (2 pages)
19 November 2013Particulars of variation of rights attached to shares (2 pages)
19 November 2013Sub-division of shares on 29 October 2013 (5 pages)
20 August 2013Company name changed trg number 1 LIMITED\certificate issued on 20/08/13
  • CONNOT ‐
(3 pages)
20 August 2013Company name changed trg number 1 LIMITED\certificate issued on 20/08/13
  • CONNOT ‐
(3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)