GQ INNS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 05985290
Status Liquidation
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered 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; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-06 . The most likely internet sites of GQ INNS LIMITED are www.gqinns.co.uk, and www.gq-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gq Inns Limited is a Private Limited Company. The company registration number is 05985290. Gq Inns Limited has been working since 01 November 2006. The present status of the company is Liquidation. The registered address of Gq Inns Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . MURPHY, Derek Andrew is a Secretary of the company. QUINN, Marian Ann is a Director of the company. QUINN, Seamus Anthony is a Director of the company. Secretary GEARY, Michael Martin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GEARY, Michael Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MURPHY, Derek Andrew
Appointed Date: 25 April 2007

Director
QUINN, Marian Ann
Appointed Date: 27 July 2012
71 years old

Director
QUINN, Seamus Anthony
Appointed Date: 01 November 2006
67 years old

Resigned Directors

Secretary
GEARY, Michael Martin
Resigned: 25 April 2007
Appointed Date: 01 November 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 November 2006
Appointed Date: 01 November 2006

Director
GEARY, Michael Martin
Resigned: 25 April 2007
Appointed Date: 01 November 2006
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 November 2006
Appointed Date: 01 November 2006

GQ INNS LIMITED Events

28 Sep 2016
Registered 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
23 Sep 2016
Appointment of a voluntary liquidator
23 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06

23 Sep 2016
Declaration of solvency
31 Aug 2016
Satisfaction of charge 2 in full
...
... and 32 more events
28 Nov 2006
New director appointed
28 Nov 2006
Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100
02 Nov 2006
Secretary resigned
02 Nov 2006
Director resigned
01 Nov 2006
Incorporation

GQ INNS LIMITED Charges

29 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 31 August 2016
Persons entitled: Aib Group (UK) PLC
Description: The property k/a the three horseshoes public house, high…
29 May 2007
Mortgage debenture
Delivered: 1 June 2007
Status: Satisfied on 31 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…