UKBizDB.co.uk

SQ-M2 LIMITED

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

This company is commonly known as Sq-m2 Limited. The company was founded 21 years ago and was given the registration number 04555215. The firm's registered office is in LONDON. You can find them at Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SQ-M2 LIMITED
Company Number:04555215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 January 2016Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director28 August 2012Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director14 March 2003Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director28 August 2012Active
Boundary House, 3rd Floor, 7-17 Jewry Street, London, England, EC3N 2EX

Secretary28 August 2012Active
1c Grosvenor Gardens, Upminster, RM14 1DL

Secretary07 December 2006Active
Ascentia House, Lyndhurst Road, Ascot, SL5 9ED

Secretary11 October 2002Active
168 Hall Lane, Upminster, RM14 1AT

Secretary14 March 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 October 2002Active
Boundary House, 3rd Floor, 7-17 Jewry Street, London, EC3N 2EX

Director04 May 2016Active
168 Hall Lane, Upminster, RM14 1AT

Director22 July 2004Active
211 Felsham Road, London, SW15 1BD

Director01 January 2005Active
Prides Crossing The Mount, Chobham, Woking, GU24 8AW

Director11 October 2002Active
Boundary House, 3rd Floor, 7-17 Jewry Street, London, England, EC3N 2EX

Director28 August 2012Active
Boundary House, 3rd Floor, 7-17 Jewry Street, London, England, EC3N 2EX

Director25 January 2013Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 October 2002Active

People with Significant Control

Sq-M2 Holdings Limited
Notified on:29 October 2018
Status:Active
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Boundary House, 3rd Floor, London, EC3N 2EX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation in administration progress report.

Download
2023-06-23Insolvency

Liquidation in administration progress report.

Download
2023-02-22Address

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

Download
2022-12-23Insolvency

Liquidation in administration progress report.

Download
2022-06-17Insolvency

Liquidation in administration progress report.

Download
2022-05-24Insolvency

Liquidation in administration extension of period.

Download
2021-12-14Insolvency

Liquidation in administration progress report.

Download
2021-07-13Address

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

Download
2021-06-16Insolvency

Liquidation in administration progress report.

Download
2021-04-26Insolvency

Liquidation in administration extension of period.

Download
2021-03-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-29Insolvency

Liquidation in administration progress report.

Download
2020-08-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-31Insolvency

Liquidation in administration proposals.

Download
2020-06-09Address

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

Download
2020-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.