QA LEARNING SERVICES LIMITED

QA LEARNING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQA LEARNING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01679488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QA LEARNING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QA LEARNING SERVICES LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of QA LEARNING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QA LIMITEDSep 07, 2006Sep 07, 2006
    QA PLCApr 30, 2001Apr 30, 2001
    SKILLSGROUP PLCMay 09, 1997May 09, 1997
    P & P PUBLIC LIMITED COMPANYJan 31, 1988Jan 31, 1988
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANYNov 18, 1982Nov 18, 1982

    What are the latest accounts for QA LEARNING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 02, 2017

    What are the latest filings for QA LEARNING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG to Deloitte Llp 1 City Square Leeds LS1 2AL on Oct 30, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2019

    LRESSP

    Statement of capital following an allotment of shares on Aug 22, 2019

    • Capital: GBP 5,161,391.09
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Auth share cap restriction revoked and deleted 22/08/2019
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £2297000 is capitalised 22/08/2019
    RES14

    Appointment of Paul Geddes as a director on Sep 02, 2019

    2 pagesAP01

    Notification of Seckloe 208 Limited as a person with significant control on Aug 09, 2019

    4 pagesPSC02

    Cessation of Qa-Iq Group Limited as a person with significant control on Aug 09, 2019

    3 pagesPSC07

    Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 27, 2019

    • Capital: GBP 0.003345
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Aug 23, 2019

    • Capital: GBP 1,721,069.09
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 30, 2019 with updates

    7 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Confirmation statement made on May 30, 2018 with updates

    7 pagesCS01

    Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018

    1 pagesTM02

    Who are the officers of QA LEARNING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    246765550001
    GEDDES, Paul Robert
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    Director
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    EnglandBritishNone262110530001
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer246765540001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Secretary
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    British4769830001
    BIRCHALL, Michael John
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British56115530002
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    BritishFinance Director72748350001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    BritishCompany Director72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    BritishDirector13800580002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    BritishCompany Director136279590001
    LUMB, Tony
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    Secretary
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    BritishAccountant110543530001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Secretary
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    BritishAccountant101309030001
    SAVAGE, Mark Anthony William
    3 Lancaster Court
    Well Place
    GL50 2PJ Cheltenham
    Secretary
    3 Lancaster Court
    Well Place
    GL50 2PJ Cheltenham
    British81345070002
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Secretary
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    BritishChartered Accountant124180840001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishGroup Finance Director4769830001
    BEAUMONT, John Richard
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    Director
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    BritishDirector92701330001
    BURGESS, Keith, Dr
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    Director
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    BritishDirector73570840001
    BURNHAM, Robert
    Fairfield Brook Lane
    SK9 7QG Alderley Edge
    Cheshire
    Director
    Fairfield Brook Lane
    SK9 7QG Alderley Edge
    Cheshire
    United KingdomBritishCompany Director50665730002
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritishDirector73581270001
    EATON, Wilfred Christopher, Dr
    Ladybrook House
    Thame Road
    OX10 7DA Warborough
    Oxon
    Director
    Ladybrook House
    Thame Road
    OX10 7DA Warborough
    Oxon
    United KingdomBritishCompany Director21420730001
    FISHER, Anthony Frederick
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    Director
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    BritishCompany Director8142980002
    FISHER, Peter
    Woodcroft 86 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Director
    Woodcroft 86 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    BritishCompany Director62613580001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritishDirector72748350001
    GRANT, Charles
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    Director
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    BritishDirector67855570001
    HOFMANN, Claes
    Sjovillans Gard
    S-179 75
    Ska
    Sweden
    Director
    Sjovillans Gard
    S-179 75
    Ska
    Sweden
    SwedishDirector58754550001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritishDirector38776360001
    HUBEAUX, Christian
    3 Rue Giovanni Gambini
    FOREIGN 1206 Geneva
    Switzerland
    Director
    3 Rue Giovanni Gambini
    FOREIGN 1206 Geneva
    Switzerland
    FrenchCompany Director11215290001
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritishDirector26032950002
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritishDirector13800580002
    INCE, David Leslie
    20 Clarence Road
    SL4 5AF Windsor
    Berkshire
    Director
    20 Clarence Road
    SL4 5AF Windsor
    Berkshire
    BritishDirector67855650002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    United KingdomBritishCompany Director136279590001
    KAUFFMAN, John
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishManaging Director113989000001
    LIVESEY, Philip Grimshaw
    15 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    15 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    BritishCompany Director50114010002
    MACPHERSON, William Robert George
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    EnglandBritishCompany Director132097710001
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritishChairman113992220001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishCompany Director8300340001

    Who are the persons with significant control of QA LEARNING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seckloe 208 Limited
    Uxbridge Road
    SL1 1SG Slough
    Rath House 55-65
    Berkshire
    United Kingdom
    Aug 09, 2019
    Uxbridge Road
    SL1 1SG Slough
    Rath House 55-65
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration Number3684770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    55-65 Uxbridge Rooad
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Jun 23, 2017
    55-65 Uxbridge Rooad
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5091695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for QA LEARNING SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2017Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does QA LEARNING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 2006
    Delivered On Sep 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Mar 20, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 630174466 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Jul 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at st crispin way hurstwood enterprises park haslingden lancashire rossendale t/n LA761231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Dec 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 08, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    Legal mortgage
    Created On Jul 08, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 gleneagle road and 5 station approach streatham title no sgl 296424 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    Legal mortgage
    Created On Jul 08, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and property situate on the south side of dale street bilston wolverhampton title no sf 112396 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    Legal mortgage
    Created On Jul 08, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 1 carrs industrial estate, haslingden, rossendale, lancs. Title no. La 506843 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    Legal charge
    Created On Mar 18, 1985
    Delivered On Mar 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 gleneagle road and 5 station approach streatham london sgl 296424.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1985Registration of a charge
    • Nov 05, 1988Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 1985
    Delivered On Jan 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and property situate on the south side of dale street bilston wolverhampton west midlands sf 112396.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 16, 1985Registration of a charge
    Legal charge
    Created On Nov 02, 1984
    Delivered On Nov 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of the property comprised in title no la 494564.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1984Registration of a charge
    Charge
    Created On Feb 21, 1984
    Delivered On Feb 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 27, 1984Registration of a charge

    Does QA LEARNING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2019Commencement of winding up
    May 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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