HQC LIMITED

Register to unlock more data on OkredoRegister

HQC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042436

Incorporation date

30/07/1986

Size

Small

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon19/04/2015
Final Gazette dissolved following liquidation
dot icon19/01/2015
Notice of move from Administration to Dissolution on 2014-12-17
dot icon04/01/2015
Administrator's progress report to 2014-12-17
dot icon08/07/2014
Notice of extension of period of Administration
dot icon07/07/2014
Administrator's progress report to 2014-06-17
dot icon10/02/2014
Administrator's progress report to 2014-01-08
dot icon21/11/2013
Registered office address changed from C/O C/O Frp Advisory Llp 1 st Ann Street Manchester M2 7LR on 2013-11-22
dot icon19/09/2013
Notice of deemed approval of proposals
dot icon18/09/2013
Notice of deemed approval of proposals
dot icon02/09/2013
Statement of administrator's proposal
dot icon26/08/2013
Statement of affairs with form 2.14B
dot icon16/07/2013
Registered office address changed from North Florida Road Haydock Lancs WA11 9UB on 2013-07-17
dot icon15/07/2013
Appointment of an administrator
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon21/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/05/2012
-
dot icon17/02/2012
Termination of appointment of Eoghan Patrick Mctiernan as a director on 2012-01-10
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Peter O'neale on 2011-03-04
dot icon23/05/2011
Appointment of Mr Nick Platt as a director
dot icon23/05/2011
Appointment of Mr Adrian Gare as a director
dot icon16/04/2011
Termination of appointment of Keith Parkes as a director
dot icon15/04/2011
Appointment of Mr Peter O'neale as a director
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/03/2011
-
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/03/2010
Director's details changed for Mr Keith Parkes on 2010-03-01
dot icon28/02/2010
Director's details changed for Mrs Sheila Mary Bowden on 2010-03-01
dot icon28/02/2010
Director's details changed for Eoghan Patrick Mctiernan on 2010-03-01
dot icon28/02/2010
Secretary's details changed for Mrs Sheila Mary Bowden on 2010-03-01
dot icon17/01/2010
-
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/11/2009
Director's details changed for Keith Parkes on 2009-11-01
dot icon25/11/2009
Director's details changed for Mrs Sheila Mary Bowden on 2009-11-01
dot icon25/11/2009
Director's details changed for Eoghan Patrick Mctiernan on 2009-11-01
dot icon20/05/2009
-
dot icon03/12/2008
Director and secretary's change of particulars / sheila bowden / 08/02/2008
dot icon30/11/2008
Return made up to 01/11/08; full list of members
dot icon18/12/2007
Return made up to 01/11/07; full list of members
dot icon21/11/2007
-
dot icon14/02/2007
-
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon09/01/2006
-
dot icon04/12/2005
Return made up to 01/11/05; full list of members
dot icon04/12/2005
Return made up to 01/11/04; full list of members; amend
dot icon27/02/2005
-
dot icon06/12/2004
Return made up to 01/11/04; full list of members
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/12/2003
Accounts made up to 2003-08-31
dot icon04/12/2003
Return made up to 01/11/03; full list of members
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-08-31
dot icon17/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon20/12/2001
Accounts made up to 2001-08-31
dot icon29/11/2001
Return made up to 01/11/01; full list of members
dot icon26/12/2000
-
dot icon27/11/2000
Return made up to 01/11/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-08-31
dot icon01/12/1999
Return made up to 01/11/99; full list of members
dot icon20/05/1999
Declaration of assistance for shares acquisition
dot icon20/05/1999
Resolutions
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1998
-
dot icon29/11/1998
Return made up to 01/11/98; no change of members
dot icon11/01/1998
-
dot icon30/11/1997
Return made up to 01/11/97; no change of members
dot icon18/01/1997
Full accounts made up to 1996-08-31
dot icon01/01/1997
Return made up to 01/11/96; full list of members
dot icon08/12/1996
Certificate of change of name
dot icon16/09/1996
Particulars of contract relating to shares
dot icon16/09/1996
Ad 03/09/96--------- £ si 4125@1
dot icon15/09/1996
Auditor's resignation
dot icon09/09/1996
Particulars of mortgage/charge
dot icon08/09/1996
Ad 03/09/96--------- £ si 4125@1=4125 £ ic 750/4875
dot icon08/09/1996
£ nc 1000/10000 03/09/96
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Memorandum and Articles of Association
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon05/09/1996
Declaration of assistance for shares acquisition
dot icon19/11/1995
Return made up to 01/11/95; full list of members
dot icon12/11/1995
-
dot icon22/01/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 01/11/94; no change of members
dot icon31/07/1994
Particulars of mortgage/charge
dot icon06/12/1993
-
dot icon06/12/1993
New director appointed
dot icon06/12/1993
Return made up to 01/11/93; no change of members
dot icon09/03/1993
Full accounts made up to 1992-08-31
dot icon05/11/1992
Return made up to 01/11/92; full list of members
dot icon24/08/1992
£ ic 1000/750 02/07/92 £ sr 250@1=250
dot icon11/06/1992
Resolutions
dot icon17/11/1991
Full accounts made up to 1991-08-31
dot icon17/11/1991
Return made up to 01/11/91; no change of members
dot icon27/10/1991
New secretary appointed;director resigned;new director appointed
dot icon27/10/1991
Secretary resigned
dot icon11/11/1990
Return made up to 01/11/90; no change of members
dot icon11/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1990
Full accounts made up to 1990-08-31
dot icon04/12/1989
Return made up to 10/11/89; full list of members
dot icon04/12/1989
Full accounts made up to 1989-08-31
dot icon21/12/1988
Return made up to 10/11/88; full list of members
dot icon21/12/1988
Return made up to 31/12/87; full list of members; amend
dot icon21/12/1988
Accounting reference date shortened from 30/09 to 31/08
dot icon27/11/1988
Full accounts made up to 1988-08-31
dot icon27/11/1988
Registered office changed on 28/11/88 from: 7 st helens road, rainford, merseyside, WA11 7QX
dot icon17/04/1988
Full accounts made up to 1987-03-31
dot icon14/02/1988
Return made up to 21/01/88; full list of members
dot icon15/07/1987
Accounting reference date extended from 31/03 to 30/09
dot icon05/04/1987
Gazettable document
dot icon30/03/1987
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon24/11/1986
Gazettable document
dot icon16/11/1986
Certificate of change of name
dot icon06/11/1986
Director resigned;new director appointed
dot icon06/11/1986
Secretary resigned;new secretary appointed
dot icon30/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gare, Adrian
Director
04/03/2011 - Present
1
Mctiernan, Eoghan Patrick
Director
16/03/2004 - 10/01/2012
5
Platt, Nicolas Scott
Director
04/03/2011 - Present
10
Parkes, Keith John
Director
28/02/2002 - 04/03/2011
4
Smith, Joseph
Director
24/11/1993 - 16/03/2004
1

Persons with Significant Control

0

No PSC data available.

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 HQC LIMITED

HQC LIMITED is an(a) Dissolved company incorporated on 30/07/1986 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. 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 HQC LIMITED?

toggle

HQC LIMITED is currently Dissolved. It was registered on 30/07/1986 and dissolved on 19/04/2015.

Where is HQC LIMITED located?

toggle

HQC LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does HQC LIMITED do?

toggle

HQC LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for HQC LIMITED?

toggle

The latest filing was on 19/04/2015: Final Gazette dissolved following liquidation.