ETELEQUOTE PLC

Register to unlock more data on OkredoRegister

ETELEQUOTE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08587657

Incorporation date

27/06/2013

Size

Full

Contacts

Registered address

Registered address

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon01/05/2021
Final Gazette dissolved following liquidation
dot icon01/02/2021
Return of final meeting in a members' voluntary winding up
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-11-13
dot icon09/12/2018
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 2018-12-09
dot icon05/12/2018
Appointment of a voluntary liquidator
dot icon05/12/2018
Declaration of solvency
dot icon05/12/2018
Resolutions
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon14/06/2018
Full accounts made up to 2017-06-30
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Notification of a person with significant control statement
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon19/12/2017
Group of companies' accounts made up to 2017-01-01
dot icon25/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon25/07/2017
Notification of a person with significant control statement
dot icon24/05/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon10/05/2017
Termination of appointment of Yiyi Lam as a secretary on 2017-04-01
dot icon16/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon29/12/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon07/07/2016
Termination of appointment of Patrick James Mcginnis as a director on 2015-12-31
dot icon07/07/2016
Termination of appointment of Mohammedulla Khaishgi as a director on 2015-12-31
dot icon07/07/2016
Termination of appointment of Asghar Husain as a director on 2015-12-31
dot icon25/01/2016
Termination of appointment of Stephanie Roe Papoulis as a secretary on 2016-01-13
dot icon25/01/2016
Appointment of Yiyi Lam as a secretary on 2016-01-13
dot icon30/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Scanes Charles Bentley as a director on 2015-05-11
dot icon11/05/2015
Group of companies' accounts made up to 2014-06-30
dot icon17/09/2014
Director's details changed for Muhammad Ziaullah Khan Chishti on 2014-09-01
dot icon15/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/05/2014
Appointment of Patrick James Mcginnis as a director
dot icon27/05/2014
Appointment of Mohammedulla Khaishgi as a director
dot icon27/05/2014
Appointment of Asghar Husain as a director
dot icon27/05/2014
Appointment of Mr Scanes Charles Bentley as a director
dot icon27/05/2014
Consolidation of shares on 2014-05-16
dot icon27/05/2014
Resolutions
dot icon30/04/2014
Re-registration of Memorandum and Articles
dot icon30/04/2014
Resolutions
dot icon30/04/2014
Certificate of re-registration from Private to Public Limited Company
dot icon30/04/2014
Auditor's statement
dot icon30/04/2014
Auditor's report
dot icon30/04/2014
Balance Sheet
dot icon30/04/2014
Re-registration from a private company to a public company
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon21/02/2014
Appointment of Stephanie Roe Papoulis as a secretary
dot icon18/02/2014
Appointment of Anthony Solazzo as a director
dot icon07/02/2014
Appointment of Pat William Costello as a secretary
dot icon07/02/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon07/02/2014
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 2014-02-07
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Resolutions
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/11/2013
Particulars of variation of rights attached to shares
dot icon19/11/2013
Change of share class name or designation
dot icon19/11/2013
Sub-division of shares on 2013-10-29
dot icon19/11/2013
Resolutions
dot icon20/08/2013
Certificate of change of name
dot icon27/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khaishgi, Mohammedulla
Director
16/05/2014 - 31/12/2015
3
Bentley, Scanes Charles
Director
16/05/2014 - 11/05/2015
15
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
10/01/2014 - Present
2426
Chishti, Muhammad Ziaullah Khan
Director
27/06/2013 - Present
1
Costello, Pat William
Secretary
10/01/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETELEQUOTE PLC

ETELEQUOTE PLC is an(a) Dissolved company incorporated on 27/06/2013 with the registered office located at Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester M3 3HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETELEQUOTE PLC?

toggle

ETELEQUOTE PLC is currently Dissolved. It was registered on 27/06/2013 and dissolved on 01/05/2021.

Where is ETELEQUOTE PLC located?

toggle

ETELEQUOTE PLC is registered at Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester M3 3HF.

What does ETELEQUOTE PLC do?

toggle

ETELEQUOTE PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ETELEQUOTE PLC?

toggle

The latest filing was on 01/05/2021: Final Gazette dissolved following liquidation.