UKBizDB.co.uk

CQ2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cq2 Limited. The company was founded 22 years ago and was given the registration number 04371302. The firm's registered office is in LIVERPOOL. You can find them at 5th Floor, 88 Church Street, Liverpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CQ2 LIMITED
Company Number:04371302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor, 88 Church Street, Liverpool, England, L1 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary07 May 2012Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary28 August 2010Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director11 February 2002Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director22 August 2002Active
Victoria House 64 Paul Street, London, EC2A 4NA

Secretary11 February 2002Active
286 Waterloo Quay, Waterloo Road, Liverpool, L3 0BS

Secretary11 December 2002Active
112 School Lane, Woolton, Liverpool, L25 7UD

Secretary11 February 2002Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Secretary16 September 2010Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Director01 November 2004Active
The Summit, 23 Dawstone Road, Heswall, CH60 0BT

Director11 February 2002Active
Victoria House 64 Paul Street, London, EC2A 4NG

Director11 February 2002Active
Victoria House 64 Paul Street, London, EC2A 4NA

Director11 February 2002Active
381 Orrell Road, Orrell, Wigan, WN5 8QZ

Director15 February 2002Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Director01 November 2004Active
11 Blackthorn Close, Newton With Scales, Preston, PR4 3TU

Director08 March 2002Active

People with Significant Control

Heritage Great Britain Plc
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:88 Church Street, 5th Floor, Liverpool, United Kingdom, L1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Allan James Leech
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:5th Floor, 88 Church Street, Liverpool, England, L1 3HD
Nature of control:
  • Significant influence or control
Mr Peter Miles Johnson-Treherne
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:5th Floor, 88 Church Street, Liverpool, England, L1 3HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-10Dissolution

Dissolution application strike off company.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.