C & Q PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 2PY
Company number 06320926
Status Active - Proposal to Strike off
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address 17 CALNER CROFT, SOTHALL, SHEFFIELD, ENGLAND, S20 2PY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of C & Q PROPERTIES LIMITED are www.cqproperties.co.uk, and www.c-q-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. C Q Properties Limited is a Private Limited Company. The company registration number is 06320926. C Q Properties Limited has been working since 23 July 2007. The present status of the company is Active - Proposal to Strike off. The registered address of C Q Properties Limited is 17 Calner Croft Sothall Sheffield England S20 2py. . WILD, Christopher John Anthony is a Director of the company. WILD, Qiu Jiang is a Director of the company. Secretary WILD, Qiu Jiang has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
WILD, Christopher John Anthony
Appointed Date: 23 July 2007
81 years old

Director
WILD, Qiu Jiang
Appointed Date: 23 July 2007
71 years old

Resigned Directors

Secretary
WILD, Qiu Jiang
Resigned: 31 December 2010
Appointed Date: 23 July 2007

Persons With Significant Control

Mr Christopher John Anthony Wild
Notified on: 25 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & Q PROPERTIES LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
12 Sep 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
18 Feb 2016
Director's details changed for Mrs Qiu Jiang Wild on 18 February 2016
...
... and 30 more events
30 Oct 2007
Particulars of mortgage/charge
02 Aug 2007
Memorandum and Articles of Association
02 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2007
Secretary's particulars changed
23 Jul 2007
Incorporation

C & Q PROPERTIES LIMITED Charges

31 October 2007
Legal mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 the glenmore centre, marconi drive, waterwells…
23 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…