QCDA ENTERPRISES LIMITED
Overview
Company Name | QCDA ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00926649 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QCDA ENTERPRISES LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- General secondary education (85310) / Education
Where is QCDA ENTERPRISES LIMITED located?
Registered Office Address | KPMG LLP 1 The Embankment Neville Street LS1 4DW Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QCDA ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
QCA (ENTERPRISES) LIMITED | Feb 13, 1998 | Feb 13, 1998 |
SCAA ENTERPRISES LIMITED | Feb 23, 1994 | Feb 23, 1994 |
N.C.C. ENTERPRISES LIMITED | Mar 22, 1990 | Mar 22, 1990 |
SCDC PUBLICATIONS | Apr 15, 1985 | Apr 15, 1985 |
SCHOOLS COUNCIL PUBLICATIONS | Jan 31, 1968 | Jan 31, 1968 |
What are the latest accounts for QCDA ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for QCDA ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2013 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2013 | 6 pages | 4.68 | ||||||||||
Registered office address changed from 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom on Feb 17, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Temple Secretaries Limited as a secretary on Jan 03, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 no member list | 5 pages | AR01 | ||||||||||
Appointment of Anthony Nicholas Harold Grimshaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Clare as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Dobbie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2010 no member list | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Temple Secretaries Limited on Dec 01, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Nicholas Stuart as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed qca (enterprises) LIMITED\certificate issued on 18/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Roy Alexander George Clare as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 83 Piccadilly London W1J 8QA on Jun 02, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Linda Jane Hinnigan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of QCDA ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRIMSHAW, Anthony Nicholas Harold | Director | Butts Road Earlsdon Park CV1 3BH Coventry 53-55 Warwickshire United Kingdom | England | British | Civil Servant | 157960880001 | ||||||||
HINNIGAN, Linda Jane | Director | The Embankment Neville Street LS1 4DW Leeds 1 West Yorkshire | England | British | Executive Director | 151657590001 | ||||||||
EADE, Mark Jeffrey | Secretary | 23 Gillingham Close Kings Worthy SO23 7RL Winchester Hampshire | British | 79642200001 | ||||||||||
EADE, Mark Jeffrey | Secretary | Tupenny Cottage Egford BA11 3JQ Frome Somerset | British | 70396060001 | ||||||||||
FOWELL, John | Secretary | 2 Preston Way Springfield TS9 5QB Stokesley North Yorkshire | British | 32428160001 | ||||||||||
GOULTY, Alastair Charles | Secretary | 6 Weybourne Street Earlsfield SW18 4HQ London | British | 79187690001 | ||||||||||
JARDINE, Stephen Noel | Secretary | 31 Vallis Way W13 0DD London | British | 57005700001 | ||||||||||
MCINTOSH, John | Secretary | 75 Alder Lodge 73 Stevenage Road SW6 6NR London | British | Headmaster | 41422280001 | |||||||||
SCOTT, William Joseph | Secretary | 156 Maybank Road South Woodford E18 1EL London | British | 77663880001 | ||||||||||
TEMPLE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom |
| 95914460001 | ||||||||||
ACKLAND, David Martin | Director | 8 Fairdene Road CR5 1RA Coulsdon Surrey | British | Head Of Resources & Internal D | 67421140001 | |||||||||
BOSTON, Ken, Dr | Director | Flat B 57 Cathcart Road SW10 9DH London | Australian | Ceo | 86290400003 | |||||||||
CLARE, Roy Alexander George, Rear Admiral | Director | 165 Queen's Gate SW7 5HD London Mla Wellcome Wolfson Bldg | England | British | Company Director | 108581800001 | ||||||||
CORNFORD, Timothy John | Director | 8 Manor Park Grove Shipton Road YO3 6UE York | British | Publisher | 32428200001 | |||||||||
DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | Chairman | 112760290001 | |||||||||
DICK, Paul Gerard | Director | Oakland Sandy Lane Curridge RG18 9DG Newbury Berkshire | England | British | Headmaster | 159189610001 | ||||||||
DOBBIE, Scott Jamieson | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | Investment Banker | 846030002 | ||||||||
EADE, Mark Jeffrey | Director | 23 Gillingham Close Kings Worthy SO23 7RL Winchester Hampshire | British | Accountant | 79642200001 | |||||||||
FERGUSON, Ian Stewart | Director | 15 Chalcot Square Primrose Hill NW1 8YA London | United Kingdom | British | Chairman | 4359020005 | ||||||||
FOWELL, John | Director | 2 Preston Way Springfield TS9 5QB Stokesley North Yorkshire | British | 32428160001 | ||||||||||
HALL, Andrew | Director | 25 Middlefield Lane Hagley DY9 0PY Stourbridge West Midlands | England | British | Director | 14891300001 | ||||||||
HARGREAVES, David Harold, Professor | Director | 1 Brook Lane Coton CB3 7PY Cambridge Cambridgeshire | British | Chief Executive | 21860080001 | |||||||||
HUTCHINSON, Brian Wilfred | Director | 11 Ferndale Road SW4 7RJ London | United Kingdom | British | Head Of Community Affairs Bat Industries Plc | 26324010001 | ||||||||
LOCKE, Ann | Director | 10 Lansdowne Circus CV32 4SW Leamington Warwickshire | British | Teacher | 32428190001 | |||||||||
MACKENZIE, Graham Roche | Director | Hollow Tree House Hollow Tree Lane Tardebigge B60 1PR Bromsgrove Worcestershire | United Kingdom | British | Engineer | 14143200001 | ||||||||
MARSH, Leonard George, Professor | Director | The Principals House Bishop Grosseteste College LN1 3DY Lincoln Lincolnshire | British | College Principal | 3675170001 | |||||||||
MILLNS, Anthony Charles | Director | 32 Cyprus Road CB1 3QA Cambridge Cambridgeshire | United Kingdom | British | Civil Servant | 67924120001 | ||||||||
NETTLE, Keith Anthony | Director | 23 Gloucester Road TW11 0NS Teddington Middlesex | British | Consultant | 96369730001 | |||||||||
PASCALL, David Lewis | Director | 31 Lanchester Road N6 4SX London | England | British | Manager | 32428210001 | ||||||||
SADEQUE, Shahwar | Director | 59 Cheam Road East Ewell KT17 3EG Epsom Surrey | British | Governor Bbc | 41814850001 | |||||||||
SCOTT, William Joseph | Director | 156 Maybank Road South Woodford E18 1EL London | British | Chartered Accountant | 77663880001 | |||||||||
STEWART SANDEMAN, George Dugald | Director | Orchard View Pulmans Lane Hermitage Street TA18 8HA Crewkerne Somerset | British | Civil Servant | 26007450001 | |||||||||
STUART, Nicholas Willoughby | Director | 181 Chevening Road NW6 6DT London | England | British | Company Director | 45328430001 | ||||||||
STUBBS, William, Sir | Director | Lockes Cottage Manor Road OX17 3EL West Adderbury Oxfordshire | British | Rector | 113089740001 | |||||||||
TATE, Edward Nicholas, Dr. | Director | 10 Manor Road KT8 9JX East Molesey Surrey | England | British | Chief Executive | 63350920001 |
Does QCDA ENTERPRISES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0