Company NameTQ Education And Training Limited
Company StatusActive
Company Number00604934
CategoryPrivate Limited Company
Incorporation Date21 May 1958(65 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(54 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Martyn James Allen Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(54 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleTq Director Of Outsourced Learning
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(62 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(63 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameLady Evelyn Alice Pope
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address3 Mapperley Hall Drive
Mapperley
Nottingham
Nottinghamshire
NG3 5EP
Director NameSir Joseph Albert Pope
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address3 Mapperley Hall Drive
Mapperley
Nottingham
NG3 5EP
Director NameMr John Christopher Murray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashworth Crescent
Mapperley
Nottingham
Nottinghamshire
NG3 6BX
Director NameMr Richard Rhys Edwards
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressWestdale
2 Trowell Grove, Long Eaton
Nottingham
Derbyshire
NG10 4AZ
Director NameRichard Arthur Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Lammas Close
Orlingbury
Northamptonshire
NN14 1JJ
Director NameJohn Richard Cope
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameMr George Owen Cawser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Secretary NameMr John Christopher Murray
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashworth Crescent
Mapperley
Nottingham
Nottinghamshire
NG3 6BX
Director NameMr Charles James Beresford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(33 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Brunswood Road
Matlock Bath
Matlock
Derbyshire
DE4 3PA
Secretary NameMrs Helen Ruth Milsom
NationalityBritish
StatusResigned
Appointed30 April 1992(33 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 January 2012)
RoleAccountant
Correspondence Address9 Yew Tree Gardens
Rosliston
Swadlincote
Derbyshire
DE12 8JG
Director NameMr Victor Edward Keyworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(34 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameProf Rosalind Helen Driver
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 October 1997)
RoleUniversity Professor
Correspondence Address13 Ashwood Villas
Headingley
Leeds
LS6 2EJ
Director NameStephen Bailey Pope
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1994(36 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2005)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address14 Chase Lane
Ithaca
New York State 14850
United States
Director NameMr Christopher Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(46 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Jonathan Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(46 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Paul Andrew O'Neill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House The Street
Earl Soham
Woodbridge
Suffolk
IP13 7SA
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(53 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed01 February 2012(53 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleChief Executive Officer Of Financial Times
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Director NameCaspar Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(53 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2012)
RoleChief Executive Officer Of Pearson In Practice
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(54 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew William Parr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(54 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBangrave Road
Corby
Northamptonshire
NN17 1NN
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSean Nicholas Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleRegional General Manager Mena
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(56 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(56 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(58 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(59 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(60 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(61 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.tq.com
Telephone01536 351300
Telephone regionKettering

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£16,013,000
Gross Profit£5,682,000
Net Worth£12,792,000
Cash£9,982,000
Current Liabilities£3,364,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

28 June 1983Delivered on: 30 June 1983
Satisfied on: 11 July 1992
Persons entitled: Ffi (UK Finance) Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. factory premises at bonsall st., Long eaton, derbyshire, title no DY44428. 2(A) land known as hooton st. Notts carlton road, nottingham, comprised in a bondegance dated 30 nov 1964. (b) land and buildings in hooton st. Aforsaid title no nt 30562 3. land at dorsent st., Long eaton derbyshire and buildings at wilsthope road and demsent st., And known as part of birchwood mills. With all buildings and the sinace leasing equipment and lift from time to time thereon.
Fully Satisfied
27 January 1981Delivered on: 16 February 1981
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
4 May 1978Delivered on: 11 May 1978
Satisfied on: 11 July 1992
Persons entitled: Industrial and Commercial Finance Limited

Classification: Mortgage
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of a an agreement dated 4/5/78.
Particulars: F/H factory premises situate in bonsall street long eaton derly title no:- DY44428.
Fully Satisfied
20 October 1977Delivered on: 28 October 1977
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
19 November 1976Delivered on: 2 December 1976
Satisfied on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises in bonsall st, long eaton, derbyshire.
Fully Satisfied
12 November 1976Delivered on: 2 December 1976
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sites of 10 - 30 (even nos) davis street and 13 - 17 (odd nos) dawson street, nottingham, notts.
Fully Satisfied
28 September 2007Delivered on: 17 October 2007
Satisfied on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
28 July 2003Delivered on: 7 August 2003
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re tq education and training limited foreign currency account, account number 59213255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 May 2003Delivered on: 3 June 2003
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re tq education and training limited current account number 80509574. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
4 November 2002Delivered on: 25 November 2002
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 June 1999Delivered on: 14 June 1999
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 26099016. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
28 November 1997Delivered on: 19 December 1997
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Fixed charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed deposit account 54506173301 with standard chartered bank.
Fully Satisfied
23 September 1976Delivered on: 13 October 1976
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2332 sq yds of land with frontages to davis st, hooton st, & dawson st, notts known as hooton st works, carlton rd nottingham, notts.
Fully Satisfied
9 September 1996Delivered on: 11 September 1996
Satisfied on: 2 September 2003
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels plant machinery etc. being:- 1 used vauxhall omega 3.0 elite, 1 used volvo 945 2.3 automatic, 1 new motorola powerstack series computor system and 1 new tie communications initial onyx telephone system. See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 10 June 1995
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Fixed charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited into the accounts specified below with all interest thereon:- acct/no: 03 5061733 01. see the mortgage charge document for full details.
Fully Satisfied
11 November 1994Delivered on: 17 November 1994
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 12 July 1994
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Fixed charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money (the deposits) as described in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 15 November 1993
Satisfied on: 8 October 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels and machinery as described on schedule to form 395 one graphtec GP3105 A1 roll feed plotter serial no: 3011018. see the mortgage charge document for full details.
Fully Satisfied
16 October 1992Delivered on: 26 October 1992
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to on schedule to form 395.high interest business account no: 40867624.
Fully Satisfied
24 December 1991Delivered on: 6 January 1992
Satisfied on: 8 October 1996
Persons entitled: Hungarian International Bank Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity of even date and a performance bond ( as defined ).
Particulars: The aggregate sum of £1,668,750 standing to the credit of the company's account no: 02-5061792-01 (see form 395 for details).
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank PLC as Agent for Itself Barclays Bank PLC and Hungarian Int. Bank LTD

Classification: Performance bonding deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the tq counter indemnities as defined in the charge.
Particulars: All the company's right to the benefit and interest and all moneys payable under an insurance policy no: 550/658/41803X/0076 ( see form 395 for full details ).
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregate sum of £89,000 deposited in an a/c no, 40867640 (for full details refer to doc 395 ref M383C).
Fully Satisfied
12 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & any moneys now or in the future received or receivable by the company pursuant or in relation to and all its other rights under an agreement dated 12/12/91.
Fully Satisfied
23 September 1976Delivered on: 6 October 1976
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or tecquipment services (1973) limited to barclays bank limited on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed and floating charge (see doc M59).
Fully Satisfied
12 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & any monies received or receivable by the company in relation to & all other rights under a deed dated 12/1291 (for full details refer to doc 395 ref M384C).
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC as Trustee for Itself and Standard Chartred Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of insurance & all monies (for full details refer to doc 395 ref m 374C).
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank as Agent for Itself and Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee as agent for itself and barclays bank PLC on any account whatsoever under the terms of an agreement dated 29/8/91.
Particulars: The companys right to the benefit & interest to all monies which may become payable to the company or the chargee under lloyds policy of insurance (for full details refer to doc 395 ref m 382C).
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 17 November 1998
Persons entitled: Standard Chartered Bank

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.
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance from time to time standing to the credit of the deposit a/c no, 02-5061776-01.
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance from time to time standing to the credit of the deposit account no, 02-5061741-01.
Fully Satisfied
6 December 1991Delivered on: 24 December 1991
Satisfied on: 2 September 2003
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance from time to time standing to the credit of the deposit a/c no, 45-5061806-01.
Fully Satisfied
27 November 1991Delivered on: 13 December 1991
Satisfied on: 2 September 2003
Persons entitled: Barclays 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.
Fully Satisfied
7 January 1986Delivered on: 9 January 1986
Satisfied on: 11 July 1992
Persons entitled: Investors in Industry PLC.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £29,000 deposited with investors in industry group PLC and all theright title & interest of the company.
Fully Satisfied
7 January 1985Delivered on: 22 January 1985
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account on the companys behalf with some third party for the deposit of moneys of the company.
Fully Satisfied
21 April 1961Delivered on: 28 April 1961
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Clinton house 2A sherwood rise, nottingham.
Fully Satisfied

Filing History

10 August 2023Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2023Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2023Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2023Change of details for Tq Group Limited as a person with significant control on 6 September 2018 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (39 pages)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
15 September 2022Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (41 pages)
20 July 2021Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages)
20 July 2021Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (42 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
24 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
23 December 2019Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 March 2019Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page)
28 September 2018Full accounts made up to 31 December 2017 (35 pages)
6 September 2018Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
22 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
14 May 2018Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page)
14 May 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (38 pages)
14 November 2017Full accounts made up to 31 December 2016 (38 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (38 pages)
19 September 2016Full accounts made up to 31 December 2015 (38 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 594,350
(7 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 594,350
(7 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
26 November 2015Satisfaction of charge 32 in full (5 pages)
26 November 2015Satisfaction of charge 34 in full (6 pages)
26 November 2015Satisfaction of charge 33 in full (6 pages)
26 November 2015Satisfaction of charge 32 in full (5 pages)
26 November 2015Satisfaction of charge 33 in full (6 pages)
26 November 2015Satisfaction of charge 34 in full (6 pages)
31 October 2015Satisfaction of charge 35 in full (4 pages)
31 October 2015Satisfaction of charge 35 in full (4 pages)
5 June 2015Full accounts made up to 31 December 2014 (35 pages)
5 June 2015Full accounts made up to 31 December 2014 (35 pages)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 594,350
(9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 594,350
(9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 594,350
(9 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
16 June 2014Full accounts made up to 31 December 2013 (36 pages)
16 June 2014Full accounts made up to 31 December 2013 (36 pages)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 594,350
(9 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 594,350
(9 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 594,350
(9 pages)
29 May 2013Full accounts made up to 31 December 2012 (34 pages)
29 May 2013Full accounts made up to 31 December 2012 (34 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
15 January 2013Termination of appointment of Jonathan Palmer as a director (2 pages)
15 January 2013Termination of appointment of Jonathan Palmer as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (32 pages)
9 July 2012Full accounts made up to 31 December 2011 (32 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register inspection address has been changed (2 pages)
14 February 2012Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
24 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
24 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
15 June 2011Appointment of Mr Christopher Hadley Samler as a director (2 pages)
15 June 2011Appointment of Mr Christopher Hadley Samler as a director (2 pages)
25 March 2011Full accounts made up to 30 September 2010 (31 pages)
25 March 2011Full accounts made up to 30 September 2010 (31 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Paul O'neill as a director (1 page)
5 May 2010Termination of appointment of Paul O'neill as a director (1 page)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 30 September 2009 (32 pages)
30 January 2010Full accounts made up to 30 September 2009 (32 pages)
20 October 2009Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages)
11 March 2009Full accounts made up to 30 September 2008 (26 pages)
11 March 2009Full accounts made up to 30 September 2008 (26 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 November 2008Director appointed mr paul andrew o'neill (1 page)
12 November 2008Director appointed mr paul andrew o'neill (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 32 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 32 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 35 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 35 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2008Appointment terminated director simon woods (1 page)
5 August 2008Appointment terminated director simon woods (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Full accounts made up to 30 September 2007 (24 pages)
10 March 2008Full accounts made up to 30 September 2007 (24 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Registered office changed on 12/10/07 from: bonsall st long eaton notts NG10 2AN (1 page)
12 October 2007Registered office changed on 12/10/07 from: bonsall st long eaton notts NG10 2AN (1 page)
3 October 2007Resolutions
  • RES13 ‐ Acquisition share cap 28/09/07
(3 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Resolutions
  • RES13 ‐ Acquisition share cap 28/09/07
(3 pages)
19 March 2007Full accounts made up to 30 September 2006 (23 pages)
19 March 2007Full accounts made up to 30 September 2006 (23 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (21 pages)
2 August 2006Full accounts made up to 30 September 2005 (21 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Full accounts made up to 30 September 2004 (21 pages)
10 March 2005Full accounts made up to 30 September 2004 (21 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
10 August 2004Full accounts made up to 30 September 2003 (23 pages)
10 August 2004Full accounts made up to 30 September 2003 (23 pages)
15 March 2004Return made up to 01/03/04; full list of members (9 pages)
15 March 2004Return made up to 01/03/04; full list of members (9 pages)
4 September 2003Auditor's resignation (1 page)
4 September 2003Auditor's resignation (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Full accounts made up to 30 September 2002 (22 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Full accounts made up to 30 September 2002 (22 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
25 November 2002Particulars of mortgage/charge (4 pages)
25 November 2002Particulars of mortgage/charge (4 pages)
16 April 2002Full accounts made up to 30 September 2001 (19 pages)
16 April 2002Full accounts made up to 30 September 2001 (19 pages)
18 March 2002Return made up to 01/03/02; full list of members (8 pages)
18 March 2002Return made up to 01/03/02; full list of members (8 pages)
30 April 2001Full accounts made up to 30 September 2000 (19 pages)
30 April 2001Full accounts made up to 30 September 2000 (19 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
28 July 2000Company name changed tecquipment LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed tecquipment LIMITED\certificate issued on 31/07/00 (2 pages)
21 March 2000Return made up to 01/03/00; full list of members (14 pages)
21 March 2000Full accounts made up to 30 September 1999 (20 pages)
21 March 2000Full accounts made up to 30 September 1999 (20 pages)
21 March 2000Return made up to 01/03/00; full list of members (14 pages)
14 June 1999Particulars of mortgage/charge (5 pages)
14 June 1999Particulars of mortgage/charge (5 pages)
19 May 1999Director resigned (2 pages)
19 May 1999Director resigned (2 pages)
22 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 March 1999Full group accounts made up to 30 September 1998 (23 pages)
22 March 1999Full group accounts made up to 30 September 1998 (23 pages)
22 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Ad 30/09/98--------- £ si 2000@1=2000 £ ic 592350/594350 (2 pages)
8 October 1998Ad 30/09/98--------- £ si 2000@1=2000 £ ic 592350/594350 (2 pages)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
28 April 1998Return made up to 01/03/98; no change of members (7 pages)
28 April 1998Full group accounts made up to 30 September 1997 (22 pages)
28 April 1998Full group accounts made up to 30 September 1997 (22 pages)
28 April 1998Ad 23/01/95--------- £ si 53850@1 (2 pages)
28 April 1998Return made up to 01/03/98; no change of members (7 pages)
28 April 1998Ad 23/01/95--------- £ si 53850@1 (2 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
1 April 1997Full group accounts made up to 30 September 1996 (20 pages)
1 April 1997Return made up to 01/03/97; no change of members (7 pages)
1 April 1997Full group accounts made up to 30 September 1996 (20 pages)
1 April 1997Return made up to 01/03/97; no change of members (7 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 01/03/96; full list of members (9 pages)
27 March 1996Full group accounts made up to 30 September 1995 (20 pages)
27 March 1996Return made up to 01/03/96; full list of members (9 pages)
27 March 1996Full group accounts made up to 30 September 1995 (20 pages)
10 June 1995Particulars of mortgage/charge (6 pages)
10 June 1995Particulars of mortgage/charge (6 pages)
24 March 1995Full group accounts made up to 30 September 1994 (22 pages)
24 March 1995Return made up to 01/03/95; full list of members (12 pages)
24 March 1995Full group accounts made up to 30 September 1994 (22 pages)
24 March 1995Return made up to 01/03/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
16 July 1992Memorandum and Articles of Association (19 pages)
16 July 1992Memorandum and Articles of Association (19 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 March 1987Group of companies' accounts made up to 30 September 1986 (20 pages)
30 March 1987Group of companies' accounts made up to 30 September 1986 (20 pages)
21 May 1958Certificate of incorporation (1 page)
21 May 1958Certificate of incorporation (1 page)