N.Q. INVESTMENTS LIMITED
REDDISH STOCKPORT


Company number 04012534
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address UNIT 5 STATION ROAD INDUSTRIAL, ESTATE STATION ROAD, REDDISH STOCKPORT, CHESHIRE, SK5 3ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Registration of charge 040125340009, created on 21 December 2015. The most likely internet sites of N.Q. INVESTMENTS LIMITED are www.nqinvestments.co.uk, and www.n-q-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. N Q Investments Limited is a Private Limited Company. The company registration number is 04012534. N Q Investments Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of N Q Investments Limited is Unit 5 Station Road Industrial Estate Station Road Reddish Stockport Cheshire Sk5 3nd. The company`s financial liabilities are £60.01k. It is £-365.29k against last year. The cash in hand is £47.36k. It is £44.88k against last year. And the total assets are £122.22k, which is £116.34k against last year. CLARE, Jonathan Christian Mark Mclachlan is a Secretary of the company. CLARE, Jonathan Christian Mark Mclachlan is a Director of the company. CLARE, Neil Ernest Mclachlan is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n.q. investments Key Finiance

LIABILITIES £60.01k
-86%
CASH £47.36k
+1811%
TOTAL ASSETS £122.22k
+1978%
All Financial Figures

Current Directors

Secretary
CLARE, Jonathan Christian Mark Mclachlan
Appointed Date: 12 September 2000

Director
CLARE, Jonathan Christian Mark Mclachlan
Appointed Date: 12 September 2000
65 years old

Director
CLARE, Neil Ernest Mclachlan
Appointed Date: 12 September 2000
70 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 June 2000

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 June 2000

N.Q. INVESTMENTS LIMITED Events

27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Registration of charge 040125340009, created on 21 December 2015
08 Dec 2015
Satisfaction of charge 1 in full
07 Dec 2015
Registration of charge 040125340008, created on 7 December 2015
...
... and 39 more events
02 Oct 2000
Secretary resigned
02 Oct 2000
New director appointed
02 Oct 2000
New secretary appointed;new director appointed
19 Sep 2000
Registered office changed on 19/09/00 from: room 5 7 leonard street london EC2A 4AQ
12 Jun 2000
Incorporation

N.Q. INVESTMENTS LIMITED Charges

21 December 2015
Charge code 0401 2534 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being unit 6 & units…
7 December 2015
Charge code 0401 2534 0008
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 December 2006
Legal mortgage
Delivered: 12 December 2006
Status: Satisfied on 6 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units at greg street industrial estate…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a crown works kenwood…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h land k/a layby on kenwood road…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a land adjoining nemac…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a land at station road…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Legal mortgage (incorporating fixed and floating charge)
Delivered: 8 December 2000
Status: Satisfied on 8 December 2015
Persons entitled: Northern Rock PLC
Description: Property at units 4 and 6 station road north redditch…