QCDA ENTERPRISES LIMITED

QCDA ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameQCDA ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00926649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QCDA ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QCA (ENTERPRISES) LIMITEDFeb 13, 1998Feb 13, 1998
    SCAA ENTERPRISES LIMITEDFeb 23, 1994Feb 23, 1994
    N.C.C. ENTERPRISES LIMITEDMar 22, 1990Mar 22, 1990
    SCDC PUBLICATIONSApr 15, 1985Apr 15, 1985
    SCHOOLS COUNCIL PUBLICATIONSJan 31, 1968Jan 31, 1968

    What are the latest accounts for QCDA ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for QCDA ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 12, 2013

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jan 30, 2013

    6 pages4.68

    Registered office address changed from 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom on Feb 17, 2012

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2012

    LRESSP

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Temple Secretaries Limited as a secretary on Jan 03, 2012

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Dec 15, 2011 no member list

    5 pagesAR01

    Appointment of Anthony Nicholas Harold Grimshaw as a director

    2 pagesAP01

    Termination of appointment of Roy Clare as a director

    1 pagesTM01

    Termination of appointment of Scott Dobbie as a director

    1 pagesTM01

    Annual return made up to Dec 15, 2010 no member list

    6 pagesAR01

    Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom

    1 pagesAD02

    Secretary's details changed for Temple Secretaries Limited on Dec 01, 2010

    2 pagesCH04

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of Nicholas Stuart as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed qca (enterprises) LIMITED\certificate issued on 18/06/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Roy Alexander George Clare as a director

    2 pagesAP01

    Registered office address changed from 83 Piccadilly London W1J 8QA on Jun 02, 2010

    1 pagesAD01

    Appointment of Linda Jane Hinnigan as a director

    2 pagesAP01

    Who are the officers of QCDA ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMSHAW, Anthony Nicholas Harold
    Butts Road
    Earlsdon Park
    CV1 3BH Coventry
    53-55
    Warwickshire
    United Kingdom
    Director
    Butts Road
    Earlsdon Park
    CV1 3BH Coventry
    53-55
    Warwickshire
    United Kingdom
    EnglandBritishCivil Servant157960880001
    HINNIGAN, Linda Jane
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    West Yorkshire
    Director
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    West Yorkshire
    EnglandBritishExecutive Director151657590001
    EADE, Mark Jeffrey
    23 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    Secretary
    23 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    British79642200001
    EADE, Mark Jeffrey
    Tupenny Cottage
    Egford
    BA11 3JQ Frome
    Somerset
    Secretary
    Tupenny Cottage
    Egford
    BA11 3JQ Frome
    Somerset
    British70396060001
    FOWELL, John
    2 Preston Way
    Springfield
    TS9 5QB Stokesley
    North Yorkshire
    Secretary
    2 Preston Way
    Springfield
    TS9 5QB Stokesley
    North Yorkshire
    British 32428160001
    GOULTY, Alastair Charles
    6 Weybourne Street
    Earlsfield
    SW18 4HQ London
    Secretary
    6 Weybourne Street
    Earlsfield
    SW18 4HQ London
    British79187690001
    JARDINE, Stephen Noel
    31 Vallis Way
    W13 0DD London
    Secretary
    31 Vallis Way
    W13 0DD London
    British57005700001
    MCINTOSH, John
    75 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    Secretary
    75 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    BritishHeadmaster41422280001
    SCOTT, William Joseph
    156 Maybank Road
    South Woodford
    E18 1EL London
    Secretary
    156 Maybank Road
    South Woodford
    E18 1EL London
    British77663880001
    TEMPLE SECRETARIES LIMITED
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Secretary
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02373000
    95914460001
    ACKLAND, David Martin
    8 Fairdene Road
    CR5 1RA Coulsdon
    Surrey
    Director
    8 Fairdene Road
    CR5 1RA Coulsdon
    Surrey
    BritishHead Of Resources & Internal D67421140001
    BOSTON, Ken, Dr
    Flat B
    57 Cathcart Road
    SW10 9DH London
    Director
    Flat B
    57 Cathcart Road
    SW10 9DH London
    AustralianCeo86290400003
    CLARE, Roy Alexander George, Rear Admiral
    165 Queen's Gate
    SW7 5HD London
    Mla Wellcome Wolfson Bldg
    Director
    165 Queen's Gate
    SW7 5HD London
    Mla Wellcome Wolfson Bldg
    EnglandBritishCompany Director108581800001
    CORNFORD, Timothy John
    8 Manor Park Grove
    Shipton Road
    YO3 6UE York
    Director
    8 Manor Park Grove
    Shipton Road
    YO3 6UE York
    BritishPublisher32428200001
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    BritishChairman112760290001
    DICK, Paul Gerard
    Oakland
    Sandy Lane Curridge
    RG18 9DG Newbury
    Berkshire
    Director
    Oakland
    Sandy Lane Curridge
    RG18 9DG Newbury
    Berkshire
    EnglandBritishHeadmaster159189610001
    DOBBIE, Scott Jamieson
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritishInvestment Banker846030002
    EADE, Mark Jeffrey
    23 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    Director
    23 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    BritishAccountant79642200001
    FERGUSON, Ian Stewart
    15 Chalcot Square
    Primrose Hill
    NW1 8YA London
    Director
    15 Chalcot Square
    Primrose Hill
    NW1 8YA London
    United KingdomBritishChairman4359020005
    FOWELL, John
    2 Preston Way
    Springfield
    TS9 5QB Stokesley
    North Yorkshire
    Director
    2 Preston Way
    Springfield
    TS9 5QB Stokesley
    North Yorkshire
    British 32428160001
    HALL, Andrew
    25 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    Director
    25 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    EnglandBritishDirector14891300001
    HARGREAVES, David Harold, Professor
    1 Brook Lane
    Coton
    CB3 7PY Cambridge
    Cambridgeshire
    Director
    1 Brook Lane
    Coton
    CB3 7PY Cambridge
    Cambridgeshire
    BritishChief Executive21860080001
    HUTCHINSON, Brian Wilfred
    11 Ferndale Road
    SW4 7RJ London
    Director
    11 Ferndale Road
    SW4 7RJ London
    United KingdomBritishHead Of Community Affairs Bat Industries Plc26324010001
    LOCKE, Ann
    10 Lansdowne Circus
    CV32 4SW Leamington
    Warwickshire
    Director
    10 Lansdowne Circus
    CV32 4SW Leamington
    Warwickshire
    BritishTeacher32428190001
    MACKENZIE, Graham Roche
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    Director
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    United KingdomBritishEngineer14143200001
    MARSH, Leonard George, Professor
    The Principals House
    Bishop Grosseteste College
    LN1 3DY Lincoln
    Lincolnshire
    Director
    The Principals House
    Bishop Grosseteste College
    LN1 3DY Lincoln
    Lincolnshire
    BritishCollege Principal3675170001
    MILLNS, Anthony Charles
    32 Cyprus Road
    CB1 3QA Cambridge
    Cambridgeshire
    Director
    32 Cyprus Road
    CB1 3QA Cambridge
    Cambridgeshire
    United KingdomBritishCivil Servant67924120001
    NETTLE, Keith Anthony
    23 Gloucester Road
    TW11 0NS Teddington
    Middlesex
    Director
    23 Gloucester Road
    TW11 0NS Teddington
    Middlesex
    BritishConsultant96369730001
    PASCALL, David Lewis
    31 Lanchester Road
    N6 4SX London
    Director
    31 Lanchester Road
    N6 4SX London
    EnglandBritishManager32428210001
    SADEQUE, Shahwar
    59 Cheam Road
    East Ewell
    KT17 3EG Epsom
    Surrey
    Director
    59 Cheam Road
    East Ewell
    KT17 3EG Epsom
    Surrey
    BritishGovernor Bbc41814850001
    SCOTT, William Joseph
    156 Maybank Road
    South Woodford
    E18 1EL London
    Director
    156 Maybank Road
    South Woodford
    E18 1EL London
    BritishChartered Accountant77663880001
    STEWART SANDEMAN, George Dugald
    Orchard View
    Pulmans Lane Hermitage Street
    TA18 8HA Crewkerne
    Somerset
    Director
    Orchard View
    Pulmans Lane Hermitage Street
    TA18 8HA Crewkerne
    Somerset
    BritishCivil Servant26007450001
    STUART, Nicholas Willoughby
    181 Chevening Road
    NW6 6DT London
    Director
    181 Chevening Road
    NW6 6DT London
    EnglandBritishCompany Director45328430001
    STUBBS, William, Sir
    Lockes Cottage
    Manor Road
    OX17 3EL West Adderbury
    Oxfordshire
    Director
    Lockes Cottage
    Manor Road
    OX17 3EL West Adderbury
    Oxfordshire
    BritishRector113089740001
    TATE, Edward Nicholas, Dr.
    10 Manor Road
    KT8 9JX East Molesey
    Surrey
    Director
    10 Manor Road
    KT8 9JX East Molesey
    Surrey
    EnglandBritishChief Executive63350920001

    Does QCDA ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2012Commencement of winding up
    Sep 20, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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