Company NameGQ Inns Limited
Company StatusDissolved
Company Number05985290
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Seamus Anthony Quinn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMr Derek Andrew Murphy
NationalityIrish
StatusClosed
Appointed25 April 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 17 November 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMrs Marian Ann Quinn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Michael Martin Geary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClod Hoddle Cottage
108 High Street
Elstree Village
Hertfordshire
WD6 3EP
Secretary NameMr Michael Martin Geary
NationalityIrish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClod Hoddle Cottage
108 High Street
Elstree Village
Hertfordshire
WD6 3EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Marian Quinn
50.00%
Ordinary
50 at £1Seamus Anthony Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£406,729
Cash£101,663
Current Liabilities£43,952

Accounts

Latest Accounts14 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 December

Charges

29 May 2007Delivered on: 1 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the three horseshoes public house, high road, london t/no AGL87852. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 May 2007Delivered on: 1 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (11 pages)
28 September 2016Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford RM3 8EN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 28 September 2016 (1 page)
23 September 2016Declaration of solvency (3 pages)
23 September 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Satisfaction of charge 2 in full (2 pages)
31 August 2016Satisfaction of charge 1 in full (2 pages)
19 August 2016Total exemption small company accounts made up to 14 December 2015 (6 pages)
10 August 2016Previous accounting period shortened from 31 December 2015 to 14 December 2015 (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Appointment of Marian Ann Quinn as a director (2 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Seamus Anthony Quinn on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Derek Andrew Murphy on 1 November 2009 (1 page)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Derek Andrew Murphy on 1 November 2009 (1 page)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Seamus Anthony Quinn on 1 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 November 2008Director's change of particulars / seamus quinn / 31/10/2008 (1 page)
14 November 2008Return made up to 01/11/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
5 December 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
1 November 2006Incorporation (9 pages)