UKBizDB.co.uk

HQC INTERIORS LIMITED

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

This company is commonly known as Hqc Interiors Limited. The company was founded 17 years ago and was given the registration number 05845974. The firm's registered office is in YORK. You can find them at Popes Head Court Offices, Peter Lane, York, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:HQC INTERIORS LIMITED
Company Number:05845974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Popes Head Court Offices, Peter Lane, York, YO1 8SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
219 Boroughbridge Road, York, YO26 6AY

Secretary06 May 2009Active
12, Heugh Hall Row, Old Quarrington, Durham, England, DH6 5NW

Director27 March 2018Active
219, Boroughbridge Road, York, England, YO26 6AY

Director27 March 2018Active
School Hill Cottage, School Hill, Lindale, LA11 6LE

Secretary14 June 2006Active
School Hill Cottage, School Hill, Lindale, LA11 6LE

Director14 June 2006Active

People with Significant Control

Mr Richard Nicholas Miles Lavell
Notified on:29 March 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:219, Boroughbridge Road, York, England, YO26 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Matthew Bolam
Notified on:29 March 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:12, Heugh Hall Row, Durham, England, DH6 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Johnston
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:School Hill Cottage, School Hill, Grange-Over-Sands, England, LA11 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-06Gazette

Gazette dissolved liquidation.

Download
2021-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-06Address

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

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-14Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Capital

Capital variation of rights attached to shares.

Download
2019-04-10Capital

Capital name of class of shares.

Download
2019-04-10Resolution

Resolution.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Capital

Capital cancellation shares.

Download
2018-05-10Capital

Capital return purchase own shares.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.