CQK LIMITED
HARLOW CHINGFORD QUARANTINE KENNELS LIMITED

Hellopages » Essex » Harlow » CM20 2EQ

Company number 00656763
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address CAMBRIDGE HOUSE GROUND FLOOR, CAMBRIDGE ROAD, HARLOW, ENGLAND, CM20 2EQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN England to Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ on 21 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CQK LIMITED are www.cqk.co.uk, and www.cqk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Harlow Town Rail Station is 1.7 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.9 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cqk Limited is a Private Limited Company. The company registration number is 00656763. Cqk Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of Cqk Limited is Cambridge House Ground Floor Cambridge Road Harlow England Cm20 2eq. . HADLEIGH, Simon Andrew is a Secretary of the company. GODDARD, Geoffrey Peter is a Director of the company. GODDARD, Miriam Catherine is a Director of the company. Secretary CLIFFORD, John has been resigned. Secretary DUNCAN, Allister Paul has been resigned. Secretary FERINCZ, Paul has been resigned. Secretary SMITH, Philip John has been resigned. Secretary SMITH, Terence Alan has been resigned. Director GODDARD, Arthur has been resigned. Director GODDARD, Barry William has been resigned. Director GODDARD, Bridget Elizabeth has been resigned. Director GODDARD, Philip Campbell has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HADLEIGH, Simon Andrew
Appointed Date: 18 March 2008

Director
GODDARD, Geoffrey Peter
Appointed Date: 23 August 1999
66 years old

Director
GODDARD, Miriam Catherine
Appointed Date: 19 November 2009
61 years old

Resigned Directors

Secretary
CLIFFORD, John
Resigned: 01 March 2000
Appointed Date: 24 November 1993

Secretary
DUNCAN, Allister Paul
Resigned: 24 November 1993

Secretary
FERINCZ, Paul
Resigned: 09 July 2007
Appointed Date: 15 May 2006

Secretary
SMITH, Philip John
Resigned: 15 May 2006
Appointed Date: 01 March 2000

Secretary
SMITH, Terence Alan
Resigned: 02 January 2008
Appointed Date: 09 July 2007

Director
GODDARD, Arthur
Resigned: 07 October 2015
97 years old

Director
GODDARD, Barry William
Resigned: 24 November 1993
67 years old

Director
GODDARD, Bridget Elizabeth
Resigned: 24 November 1993
91 years old

Director
GODDARD, Philip Campbell
Resigned: 08 July 1998
64 years old

Persons With Significant Control

Mr Geoffrey Peter Goddard
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CQK LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
21 Oct 2016
Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN England to Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ on 21 October 2016
19 Oct 2016
Group of companies' accounts made up to 31 March 2016
25 Apr 2016
Satisfaction of charge 31 in full
25 Apr 2016
Satisfaction of charge 4 in full
...
... and 179 more events
01 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1987
Particulars of mortgage/charge

25 Jun 1987
Particulars of mortgage/charge

10 Dec 1986
Accounts for a small company made up to 31 December 1985

19 Apr 1960
Incorporation

CQK LIMITED Charges

27 October 2009
Mortgage
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H coldharbour pinnacles estate coldharbour road harlow…
23 October 2008
Mortgage
Delivered: 5 November 2008
Status: Satisfied on 25 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Hadlow manor hotel goose green hadlow kent t/n K70441…
7 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a leavers manor hotel goose green hadlow…
4 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: The property known as reigate manor, reigate hill, reigate…
30 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 9 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 10 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 14 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 15 linksview great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 21 links view great north road london borough of…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 23 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: 79 eaton place westminster london borough of city of…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: 81 eaton place westminster london borough of city of…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 1 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 3 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 4 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 5 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 14 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 15 doran manor great north ford east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 18 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 22 doran manor great north road east finchley haringey…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 23 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 24 doran manor great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 24 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 4 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 5 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 7 links view great north road east finchley london…
19 June 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Flat 8 links view great north road east finchley london…
9 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Land & buildings at commerce estate raven wood…
5 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: 79/81 eaton place london borough of the city of westminster…
5 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: 7 de vere gardens london borough of kensington & chelsea.
18 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied on 11 July 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 79 and 81 eaton place, westminster T.N. 438825.
18 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied on 11 July 1989
Persons entitled: Lloyds Bank PLC
Description: L/H 79 eaton place, westminster T.N. ln 142386.
29 September 1983
Mortgage
Delivered: 5 October 1983
Status: Satisfied on 11 July 1989
Persons entitled: Lloyds Bank PLC
Description: L/H 81 eaton place london t/n:- ln 142384.