Company NameGQ Defence Equipment Limited
Company StatusDissolved
Company Number01205602
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)
Previous NameRFD Systems Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Deborah Janet Wilkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(29 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 12 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2004)
RoleChartered Accountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed31 December 1999(24 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr Roger Christopher Bolter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(29 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Director NameDavid Nuwar
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(29 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address12 Penarth Portway
Penarth
Vale Of Glamorgan
CF64 1SQ
Wales
Secretary NameMr Roger Christopher Bolter
NationalityBritish
StatusResigned
Appointed13 August 2004(29 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Secretary NameDeborah Janet Wilkinson
NationalityBritish
StatusResigned
Appointed30 November 2004(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2007)
RoleFinancial
Country of ResidenceWales
Correspondence Address43 Heol Y Cwrt
North Cornelly
Bridgend
Mid Glamorgan
CF33 4AX
Wales
Director NamePhilip Thomas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(30 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 January 2006)
RoleManaging Director
Correspondence Address57 Bryneglwys Gardens
Porthcawl
Mid Glamorgan
CF36 5PR
Wales
Director NameMr David Richard Howells
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2011)
RoleAssistant Group Financial Dire
Country of ResidenceWales
Correspondence AddressBettws Road
Llangeinor
Bridgend
Mid Glamorgan
CF32 8PL
Wales
Secretary NameMr David Richard Howells
NationalityBritish
StatusResigned
Appointed01 February 2007(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2011)
RoleAsst Grp Financial Director
Country of ResidenceWales
Correspondence AddressBettws Road
Llangeinor
Bridgend
Mid Glamorgan
CF32 8PL
Wales

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.1m at £1Edlaw No. 5 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 November 2013Liquidators statement of receipts and payments to 30 September 2013 (4 pages)
27 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (4 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
22 November 2012Declaration of solvency (3 pages)
18 October 2012Registered office address changed from Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL on 18 October 2012 (2 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1,050,000
(5 pages)
18 January 2012Termination of appointment of David Howells as a secretary (1 page)
18 January 2012Termination of appointment of David Howells as a director (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
12 February 2011Director's details changed for David Richard Howells on 27 December 2010 (2 pages)
11 February 2011Secretary's details changed for David Richard Howells on 27 December 2010 (1 page)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Director's details changed for Deborah Janet Wilkinson on 27 December 2010 (2 pages)
3 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
21 January 2010Register inspection address has been changed (1 page)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 27/12/07; full list of members (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
23 January 2007Return made up to 27/12/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
19 January 2006Return made up to 27/12/05; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
21 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed;new director appointed (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed;new director appointed (3 pages)
31 August 2004Registered office changed on 31/08/04 from: 1-5 beaufort road birkenhead merseyside CH41 1HQ (1 page)
27 July 2004Full accounts made up to 31 March 2004 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (7 pages)
28 May 2002Director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002New director appointed (3 pages)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2002Full accounts made up to 31 August 2001 (8 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
26 April 2001Declaration of assistance for shares acquisition (12 pages)
2 March 2001Full accounts made up to 31 August 2000 (8 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
25 April 2000Auditor's resignation (1 page)
5 April 2000Particulars of mortgage/charge (16 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 March 2000Nc inc already adjusted 09/03/00 (1 page)
14 March 2000Ad 09/03/00--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 2000Full accounts made up to 31 August 1999 (7 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Auditor's resignation (3 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 August 1998 (7 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
11 January 1998Full accounts made up to 31 August 1997 (7 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 August 1996 (8 pages)
30 December 1996Auditor's resignation (2 pages)
14 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 31 August 1995 (8 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1989Full accounts made up to 31 August 1987 (18 pages)
16 February 1988Return made up to 30/10/87; full list of members (4 pages)
19 December 1986Return made up to 29/07/86; full list of members (4 pages)
7 November 1985Accounts made up to 31 March 1985 (21 pages)