Company NameQ-Motion Limited
Company StatusDissolved
Company Number02723361
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(1 week, 3 days after company formation)
Appointment Duration29 years, 10 months (closed 19 April 2022)
RoleBedroom Furniture
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Peter Bernard Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleBedroom Furniture
Country of ResidenceEngland
Correspondence AddressHorsfrith Park Farm
Radley Green
Ingatestone
Essex
CM4 0LR
Secretary NameMr Howard Freeman
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address594 Rayners Lane
Pinner
Middlesex
HA5 5HY
Director NameLaura Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 April 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Secretary NameLaura Harrison
NationalityBritish
StatusResigned
Appointed23 April 2001(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Director NameMr Nicholas Adcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Telephone01268 472020
Telephone regionBasildon

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm J. Harrison
50.00%
Ordinary
1 at £1Nicholas Adcock
50.00%
Ordinary

Financials

Year2014
Net Worth£214,436
Cash£184,624
Current Liabilities£185,234

Accounts

Latest Accounts28 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

19 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
16 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 June 2017Notification of Malcolm John Harrison as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Malcolm John Harrison as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Malcolm John Harrison as a person with significant control on 6 April 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 February 2012Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
3 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Nicholas Adcock as a director (1 page)
2 March 2011Termination of appointment of Nicholas Adcock as a director (1 page)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 July 2010Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Company name changed topsink LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
17 April 2010Company name changed topsink LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
17 April 2010Change of name notice (2 pages)
13 April 2010Appointment of Mr Nicholas Adcock as a director (2 pages)
13 April 2010Termination of appointment of Laura Harrison as a secretary (1 page)
13 April 2010Termination of appointment of Laura Harrison as a secretary (1 page)
13 April 2010Termination of appointment of Laura Harrison as a director (1 page)
13 April 2010Termination of appointment of Laura Harrison as a director (1 page)
13 April 2010Appointment of Mr Nicholas Adcock as a director (2 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 July 2008Return made up to 16/06/08; full list of members (4 pages)
31 July 2008Return made up to 16/06/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 November 2006Company name changed schock products LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed schock products LIMITED\certificate issued on 30/11/06 (2 pages)
14 November 2006Company name changed townmoor LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed townmoor LIMITED\certificate issued on 14/11/06 (2 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 16/06/05; full list of members (3 pages)
17 June 2005Return made up to 16/06/05; full list of members (3 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
20 June 2002Return made up to 16/06/02; full list of members (7 pages)
20 June 2002Return made up to 16/06/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Return made up to 16/06/01; full list of members (6 pages)
3 July 2001Return made up to 16/06/01; full list of members (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 July 2000Return made up to 16/06/00; full list of members (6 pages)
3 July 2000Return made up to 16/06/00; full list of members (6 pages)
6 June 2000Application for reregistration from PLC to private (1 page)
6 June 2000Re-registration of Memorandum and Articles (4 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 June 2000Application for reregistration from PLC to private (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 June 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 June 2000Re-registration of Memorandum and Articles (4 pages)
6 June 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 January 2000Full accounts made up to 30 June 1999 (8 pages)
20 January 2000Full accounts made up to 30 June 1999 (8 pages)
17 September 1999Registered office changed on 17/09/99 from: 35 tallon road hutton industrial estate brentwood essex, CM13 1TE (1 page)
17 September 1999Registered office changed on 17/09/99 from: 35 tallon road hutton industrial estate brentwood essex, CM13 1TE (1 page)
10 September 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Full accounts made up to 30 June 1998 (7 pages)
11 December 1998Full accounts made up to 30 June 1998 (7 pages)
21 September 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
27 November 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
27 November 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
6 July 1997Return made up to 16/06/97; no change of members (6 pages)
6 July 1997Return made up to 16/06/97; no change of members (6 pages)
3 November 1996Full accounts made up to 30 June 1996 (7 pages)
3 November 1996Full accounts made up to 30 June 1996 (7 pages)
25 June 1996Return made up to 16/06/96; no change of members (6 pages)
25 June 1996Return made up to 16/06/96; no change of members (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (7 pages)
26 March 1996Full accounts made up to 30 June 1995 (7 pages)
19 June 1995Return made up to 16/06/95; full list of members (6 pages)
19 June 1995Return made up to 16/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)