TQ TRAINING LIMITED

Register to unlock more data on OkredoRegister

TQ TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01331467

Incorporation date

26/09/1977

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1986)
dot icon07/04/2017
Final Gazette dissolved following liquidation
dot icon07/01/2017
Return of final meeting in a members' voluntary winding up
dot icon03/12/2015
Registered office address changed from 80 Strand London WC2R 0RL England to Acre House 11-15 William Road London NW1 3ER on 2015-12-03
dot icon01/12/2015
Appointment of a voluntary liquidator
dot icon01/12/2015
Resolutions
dot icon01/12/2015
Declaration of solvency
dot icon24/11/2015
Resolutions
dot icon17/11/2015
Termination of appointment of Joseph Anthony Carroll as a director on 2015-11-10
dot icon12/11/2015
Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 2015-11-12
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Director's details changed for Mr Charles Keith Scobie on 2014-12-01
dot icon02/12/2014
Appointment of Joseph Anthony Carroll as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Sean Nicholas Price as a director on 2014-11-30
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Charles Keith Scobie as a director
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Andrew Parr as a director
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Appointment of Mr. Martyn James Allen Leader as a director
dot icon25/03/2013
Appointment of Sean Nicholas Price as a director
dot icon25/03/2013
Termination of appointment of Victor Keyworth as a director
dot icon19/11/2012
Appointment of Andrew William Parr as a director
dot icon19/11/2012
Termination of appointment of Christopher Butler as a director
dot icon25/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon17/09/2012
Director's details changed for Mr Christopher Butler on 2012-09-10
dot icon17/09/2012
Director's details changed for Mr Victor Edward Keyworth on 2012-09-10
dot icon21/08/2012
Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 2012-08-21
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/07/2012
Appointment of Stephen Andrew Jones as a secretary
dot icon02/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon11/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Register(s) moved to registered inspection location
dot icon21/02/2012
Register inspection address has been changed
dot icon01/02/2012
Appointment of Mrs Daksha Hirani as a secretary
dot icon01/02/2012
Termination of appointment of Helen Milsom as a secretary
dot icon07/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/10/2009
Director's details changed for Mr Victor Edward Keyworth on 2009-10-22
dot icon29/10/2009
Director's details changed for Mr Christopher Butler on 2009-10-22
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon02/08/2008
Certificate of change of name
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon16/07/2008
Return made up to 07/07/08; full list of members
dot icon16/07/2008
Director's change of particulars / christopher butler / 07/07/2008
dot icon12/10/2007
Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN
dot icon30/07/2007
Return made up to 07/07/07; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon31/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon20/07/2005
Return made up to 07/07/05; full list of members
dot icon24/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon10/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/07/2004
Return made up to 07/07/04; full list of members
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 07/07/03; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/07/2002
Return made up to 07/07/02; full list of members
dot icon16/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon24/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/07/2001
Return made up to 07/07/01; full list of members
dot icon28/07/2000
Certificate of change of name
dot icon28/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/07/2000
Return made up to 07/07/00; full list of members
dot icon02/02/2000
Certificate of change of name
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/07/1999
Return made up to 07/07/99; full list of members
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon13/07/1998
Return made up to 07/07/98; no change of members
dot icon24/07/1997
Return made up to 07/07/97; no change of members
dot icon24/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon23/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon23/07/1996
Return made up to 07/07/96; full list of members
dot icon26/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon26/07/1995
Return made up to 07/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned
dot icon13/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon13/07/1994
Return made up to 07/07/94; no change of members
dot icon22/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon21/07/1993
Return made up to 07/07/93; full list of members
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Resolutions
dot icon29/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon17/07/1992
New secretary appointed
dot icon17/07/1992
Return made up to 07/07/92; no change of members
dot icon24/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon07/08/1991
Return made up to 07/07/91; no change of members
dot icon25/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon25/01/1991
Accounts for a dormant company made up to 1989-09-30
dot icon25/01/1991
Return made up to 13/12/90; full list of members
dot icon25/09/1990
Director resigned
dot icon25/07/1989
Return made up to 30/09/88; full list of members
dot icon25/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon25/07/1989
Return made up to 07/07/89; full list of members
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Accounts for a dormant company made up to 1987-09-30
dot icon01/12/1987
Return made up to 09/11/87; full list of members
dot icon18/11/1987
Resolutions
dot icon12/11/1987
New secretary appointed
dot icon26/08/1987
Full accounts made up to 1986-09-30
dot icon31/01/1987
New director appointed
dot icon11/12/1986
Director resigned
dot icon17/07/1986
Full accounts made up to 1985-09-30
dot icon17/07/1986
Return made up to 10/07/86; full list of members
dot icon07/04/1986
Accounts for a dormant company made up to 1984-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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
Butler, Christopher
Director
01/05/2006 - 31/10/2012
18
Keyworth, Victor Edward
Director
30/04/2005 - 27/02/2013
16
Dale, Natalie Jane
Secretary
22/10/2012 - Present
-
Jones, Stephen Andrew
Secretary
28/06/2012 - Present
-
Hirani, Daksha
Secretary
01/02/2012 - 28/06/2012
-

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 TQ TRAINING LIMITED

TQ TRAINING LIMITED is an(a) Dissolved company incorporated on 26/09/1977 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 TQ TRAINING LIMITED?

toggle

TQ TRAINING LIMITED is currently Dissolved. It was registered on 26/09/1977 and dissolved on 07/04/2017.

Where is TQ TRAINING LIMITED located?

toggle

TQ TRAINING LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does TQ TRAINING LIMITED do?

toggle

TQ TRAINING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TQ TRAINING LIMITED?

toggle

The latest filing was on 07/04/2017: Final Gazette dissolved following liquidation.