NTQUK LIMITED

Register to unlock more data on OkredoRegister

NTQUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03959467

Incorporation date

28/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon13/07/2015
Final Gazette dissolved following liquidation
dot icon29/04/2015
Administrator's progress report to 2015-03-31
dot icon13/04/2015
Notice of move from Administration to Dissolution on 2015-03-31
dot icon28/10/2014
Administrator's progress report to 2014-10-07
dot icon28/10/2014
Notice of extension of period of Administration
dot icon03/06/2014
Administrator's progress report to 2014-04-27
dot icon13/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/03/2014
Amended accounts made up to 2012-07-31
dot icon05/01/2014
Notice of deemed approval of proposals
dot icon15/12/2013
Statement of administrator's proposal
dot icon06/11/2013
Registered office address changed from Forth House Brants Bridge Bracknell Berkshire RG12 9BG United Kingdom on 2013-11-07
dot icon04/11/2013
Appointment of an administrator
dot icon30/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/04/2012
Miscellaneous
dot icon20/03/2012
Accounts for a small company made up to 2011-07-31
dot icon10/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon10/05/2011
Director's details changed for Alexander James Mackenzie on 2011-05-11
dot icon04/01/2011
Accounts for a small company made up to 2010-07-31
dot icon30/09/2010
Certificate of change of name
dot icon30/09/2010
Change of name notice
dot icon24/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/05/2010
Director's details changed for William Allan Bate on 2010-03-29
dot icon24/01/2010
Registered office address changed from Regus Business Centre, Orchard Lea, Winkfield Lane Windsor Berks SL4 4RU on 2010-01-25
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2010
Accounts for a small company made up to 2009-07-31
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-07-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2008
Accounts for a small company made up to 2007-07-31
dot icon17/12/2007
Particulars of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/04/2007
Return made up to 29/03/07; full list of members
dot icon22/04/2007
Location of debenture register
dot icon22/04/2007
Location of register of members
dot icon22/04/2007
Registered office changed on 23/04/07 from: longford business centre orchard lea winkfield lane windsor berks SL4 4RU
dot icon06/04/2007
Declaration of mortgage charge released/ceased
dot icon28/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon20/03/2007
Certificate of change of name
dot icon07/03/2007
Memorandum and Articles of Association
dot icon04/03/2007
Certificate of change of name
dot icon13/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
Accounts for a small company made up to 2006-03-31
dot icon02/04/2006
Return made up to 29/03/06; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
Registered office changed on 17/06/05 from: the lodge at oakley court water oakley windsor berkshire SL4 5UF
dot icon10/04/2005
Return made up to 29/03/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-03-31
dot icon19/08/2004
Registered office changed on 20/08/04 from: weir bank bray business centre bray maidenhead berkshire SL6 2ED
dot icon12/05/2004
Return made up to 29/03/04; full list of members
dot icon12/05/2004
New director appointed
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/05/2003
Return made up to 29/03/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/10/2002
Amended accounts made up to 2001-03-31
dot icon13/05/2002
Nc inc already adjusted 29/04/02
dot icon13/05/2002
Resolutions
dot icon07/04/2002
Return made up to 29/03/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 29/03/01; full list of members
dot icon25/01/2001
Registered office changed on 26/01/01 from: 26 trumps green avenue virginia water surrey GU25 4EW
dot icon04/05/2000
Particulars of mortgage/charge
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Alexander James
Director
18/03/2004 - Present
3
Bate, William Allan
Director
29/03/2000 - Present
1
Mackenzie, Alexander James
Secretary
29/03/2000 - Present
-

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 NTQUK LIMITED

NTQUK LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SA. There are currently 3 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 NTQUK LIMITED?

toggle

NTQUK LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 13/07/2015.

Where is NTQUK LIMITED located?

toggle

NTQUK LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SA.

What does NTQUK LIMITED do?

toggle

NTQUK LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for NTQUK LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved following liquidation.