Iq Hotels Limited

DataGardener
in liquidation
Micro

Iq Hotels Limited

08208886Private Limited With Share Capital

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY
Incorporated

10/09/2012

Company Age

13 years

Directors

3

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Iq Hotels Limited (08208886) is a private limited with share capital incorporated on 10/09/2012 (13 years old) and registered in cheltenham, GL501TY. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 10/09/2012
GL501TY

Financial Overview

Total Assets

£58.3K

Liabilities

£240.5K

Net Assets

£-182.2K

Cash

£19.7K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Filed Documents

24
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:16-03-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:23-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2017
Resolution
Category:Resolution
Date:30-08-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Incorporation Company
Category:Incorporation
Date:10-09-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date07/03/2016
Latest Accounts30/09/2015

Trading Addresses

The Grange 74 Main Street, Sedgeberrow, Evesham, Worcestershire, WR117UF
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire Gl50 1Ty, GL501TYRegistered

Contact

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY