CQ16B LIMITED
Liquidation (when checked on 1 Apr 2018)
Address
CQ16B LIMITED
Classification:
Legal Information
Company Registration No.:
SC431128
Incorporation Date:
24 Aug 2012
Financial Year End:
31 Mar
Capital:
£385,002.00
on 1 Sep 2015
For period ending:
31 Oct 2014
Filed on:
14 Jul 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
24 Aug 2015
Filed on:
1 Sep 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
11 Apr 2016
CQ16B LIMITED
In Members’ Voluntary Liquidation
Company Number: SC431128
At a General Meeting of the members of the above named Company
duly convened and held within the offices of Blackadders, 30 & 34
Reform Street, Dundee, DD1 1RJ on 30 March 2016, the following
resolutions were passed as a Special Resolution and as an Ordinary
Resolution respectively:—
“That the Company be wound up voluntarily and that Scott Milne,
Licenced Insolvency Practitioner of WRI Associates Limited, 3rd
Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB,
be and is hereby appointed Liquidator for the purposes of the winding
up of the Company”.
Christiaan van der Kuyl
Chair of the Meeting
30 March 2016
11 Apr 2016
Name of Company: CQ16B LIMITED
Company Number: SC431128
Nature of Business: Activities of head office
Type of Liquidation: Members’ Voluntary
Registered office: Blackadders, 30 & 34 Reform Street, Dundee, DD1
1RJ
Principal trading address: Unit 16, City Quay Retail Village, Dundee
Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175
West George Street, Glasgow G2 2LB. For further details contact:
Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0844 902
4400.
Office Holder Number: 17012.
Date of Appointment: 30 March 2016
By whom Appointed: Members
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986
Recently Filed Documents - 11 available
- Annual Return As At 24 Aug 15 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Oct 14 - £4.99
- Change of particulars for director - £4.99
- Annual Return As At 24 Aug 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Oct 13 - £4.99
Directors and Secretaries
Blackadders Llp | |
27 Aug 2012 ⇒ Present ( 5 Years ) | Company Secretary |
Patrick Burns | |
24 Aug 2012 ⇒ Present ( 5 Years ) | Director |
Christian Van Der Kuyl | |
24 Aug 2012 ⇒ Present ( 5 Years ) | Director |
Previous Company Names
4J STUDIOS GROUP LIMITED
Changed 24 Mar 2016
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Dec 2016 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Oct 2014 | 14 Jul 2015 | 9 |
31 Oct 2013 | 31 Jul 2014 | 9 |
31 Oct 2012 | 8 May 2014 | 19 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Oct 14
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- JAMES AIMER LIMITED
- CYPEX LIMITED
- DALVRECK LIMITED
- DUNDEE REPERTORY THEATRE LIMITED
- MAXWELLTOWN INFORMATION CENTRE
- More...
Activity
This company viewed 20 times in the last few years