Newcastle Upon Tyne
NE1 3NG
Secretary Name | Mr Jerome Richard Hogg |
---|---|
Status | Closed |
Appointed | 20 November 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Jerome Richard Hogg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Gardens Chester Le Street County Durham DH2 2DT |
Director Name | Kelly Selina Daviss |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 West Houses White Cross Hallatrow Bristol Avon BS39 6ET |
Director Name | Jonathon Michael Hogg |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Houses White Cross Hallatrow Bristol Avon BS39 6ET |
Secretary Name | Jonathon Michael Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Houses White Cross Hallatrow Bristol Avon BS39 6ET |
Director Name | Jerome Richard Hogg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2009) |
Role | Business Manager |
Correspondence Address | 13 Finchdale Terrace Chester Le Street Co Durham DH3 3DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.tqcgroup.com |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
149 at £1 | Jerome Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,539 |
Current Liabilities | £7,599 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 September 2004 | Delivered on: 16 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
4 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 November 2014 | Appointment of Mr Jerome Richard Hogg as a director on 20 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Jerome Richard Hogg as a secretary on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kelly Selina Daviss as a director on 20 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Jerome Richard Hogg as a secretary on 20 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 1 West Houses White Cross Hallatrow Bristol BS39 6ET to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathon Michael Hogg as a director on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathon Michael Hogg as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathon Michael Hogg as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 1 West Houses White Cross Hallatrow Bristol BS39 6ET to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Jerome Richard Hogg as a director on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kelly Selina Daviss as a director on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jonathon Michael Hogg as a director on 20 November 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Kelly Selina Daviss on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Kelly Selina Daviss on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jonathon Michael Hogg on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jonathon Michael Hogg on 24 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 August 2009 | Ad 01/07/09\gbp si 49@1=49\gbp ic 3/52\ (1 page) |
5 August 2009 | Ad 01/07/09\gbp si 49@1=49\gbp ic 3/52\ (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director jerome hogg (1 page) |
24 June 2009 | Appointment terminated director jerome hogg (1 page) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 December 2008 | Director appointed jerome richard hogg (2 pages) |
5 December 2008 | Ad 28/11/08-28/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
5 December 2008 | Ad 28/11/08-28/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 December 2008 | Director appointed jerome richard hogg (2 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Ad 06/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 August 2004 | Ad 06/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 August 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |