QA LEARNING SERVICES LIMITED
Overview
Company Name | QA LEARNING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01679488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QA LEARNING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
QA LIMITED | Sep 07, 2006 | Sep 07, 2006 |
QA PLC | Apr 30, 2001 | Apr 30, 2001 |
SKILLSGROUP PLC | May 09, 1997 | May 09, 1997 |
P & P PUBLIC LIMITED COMPANY | Jan 31, 1988 | Jan 31, 1988 |
P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY | Nov 18, 1982 | Nov 18, 1982 |
What are the latest accounts for QA LEARNING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 02, 2017 |
What are the latest filings for QA LEARNING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2019
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Paul Geddes as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||||||
Notification of Seckloe 208 Limited as a person with significant control on Aug 09, 2019 | 4 pages | PSC02 | ||||||||||||||||||
Cessation of Qa-Iq Group Limited as a person with significant control on Aug 09, 2019 | 3 pages | PSC07 | ||||||||||||||||||
Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Aug 27, 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Aug 23, 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 30, 2019 with updates | 7 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||||||||||
Confirmation statement made on May 30, 2018 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of QA LEARNING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUNNICLES, Nathan Giles | Secretary | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | 246765550001 | |||||||
GEDDES, Paul Robert | Director | SL1 1SG Slough Rath House, 55-65 Uxbridge Road Berkshire United Kingdom | England | British | None | 262110530001 | ||||
RUNNICLES, Nathan Giles | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 246765540001 | ||||
ATKIN, John Duncan | Secretary | 20 Hallside Park WA16 8NQ Knutsford Cheshire | British | 4769830001 | ||||||
BIRCHALL, Michael John | Secretary | 100 Barbirolli Square M2 3AB Manchester | British | 56115530002 | ||||||
GIBSON, Colin John | Secretary | 4 Fairhaven Close Tytherington SK10 2QG Macclesfield Cheshire | British | Finance Director | 72748350001 | |||||
GIBSON, Colin John | Secretary | 4 Fairhaven Close Tytherington SK10 2QG Macclesfield Cheshire | British | Company Director | 72748350001 | |||||
HYAMS, Mitchell Spencer | Secretary | Pipers Barn 55 Copperkins Lane HP6 5RA Amersham Buckinghamshire | British | Director | 13800580002 | |||||
JOHNSON, Ian Paul | Secretary | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | British | Company Director | 136279590001 | |||||
LUMB, Tony | Secretary | 1 The Corner House Aimson Road West Timperley WA15 7XP Altrincham Cheshire | British | Accountant | 110543530001 | |||||
MCRITCHIE, Ruth Elizabeth | Secretary | 9 Churchfarm Close BS37 5BZ Yate South Gloucestershire | British | Accountant | 101309030001 | |||||
SAVAGE, Mark Anthony William | Secretary | 3 Lancaster Court Well Place GL50 2PJ Cheltenham | British | 81345070002 | ||||||
TRAINER, Martin John | Secretary | 6 Stone Pine Road MK43 8GG Bromham Bedfordshire | British | Chartered Accountant | 124180840001 | |||||
ATKIN, John Duncan | Director | 20 Hallside Park WA16 8NQ Knutsford Cheshire | United Kingdom | British | Group Finance Director | 4769830001 | ||||
BEAUMONT, John Richard | Director | The Manor House 85 High Street RH16 2HN Lindfield Sussex | British | Director | 92701330001 | |||||
BURGESS, Keith, Dr | Director | Hengrove The Chivery HP23 6LE Tring Hertfordshire | British | Director | 73570840001 | |||||
BURNHAM, Robert | Director | Fairfield Brook Lane SK9 7QG Alderley Edge Cheshire | United Kingdom | British | Company Director | 50665730002 | ||||
CARNWATH, Alison Jane, Dame | Director | The Old Dairy Sidbury EX10 0QR Sidmouth Devon | England | British | Director | 73581270001 | ||||
EATON, Wilfred Christopher, Dr | Director | Ladybrook House Thame Road OX10 7DA Warborough Oxon | United Kingdom | British | Company Director | 21420730001 | ||||
FISHER, Anthony Frederick | Director | Dunally House Walton Lane TW17 8LQ Shepperton Middlesex | British | Company Director | 8142980002 | |||||
FISHER, Peter | Director | Woodcroft 86 Whalley Road Wilpshire BB1 9LJ Blackburn | British | Company Director | 62613580001 | |||||
GIBSON, Colin John | Director | 4 Fairhaven Close Tytherington SK10 2QG Macclesfield Cheshire | England | British | Director | 72748350001 | ||||
GRANT, Charles | Director | New Dairy House Farm Batherton Lane, Batherton CW5 7QH Nantwich Cheshire | British | Director | 67855570001 | |||||
HOFMANN, Claes | Director | Sjovillans Gard S-179 75 Ska Sweden | Swedish | Director | 58754550001 | |||||
HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | Director | 38776360001 | ||||
HUBEAUX, Christian | Director | 3 Rue Giovanni Gambini FOREIGN 1206 Geneva Switzerland | French | Company Director | 11215290001 | |||||
HUDD, David Leslie | Director | 97 Gunterstone Road W14 9BT London | England | British | Director | 26032950002 | ||||
HYAMS, Mitchell Spencer | Director | Pipers Barn 55 Copperkins Lane HP6 5RA Amersham Buckinghamshire | England | British | Director | 13800580002 | ||||
INCE, David Leslie | Director | 20 Clarence Road SL4 5AF Windsor Berkshire | British | Director | 67855650002 | |||||
JOHNSON, Ian Paul | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | United Kingdom | British | Company Director | 136279590001 | ||||
KAUFFMAN, John | Director | The Grange Fryth Finchampstead RG40 3RN Wokingham Berkshire | British | Managing Director | 113989000001 | |||||
LIVESEY, Philip Grimshaw | Director | 15 Leycester Road WA16 8QR Knutsford Cheshire | British | Company Director | 50114010002 | |||||
MACPHERSON, William Robert George | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | England | British | Company Director | 132097710001 | ||||
MARTIN, Christian John | Director | Kingswood House Tag Lane Wargrave RG10 9ST Reading Berkshire | England | British | Chairman | 113992220001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Company Director | 8300340001 |
Who are the persons with significant control of QA LEARNING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seckloe 208 Limited | Aug 09, 2019 | Uxbridge Road SL1 1SG Slough Rath House 55-65 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Qa-Iq Group Limited | Jun 23, 2017 | 55-65 Uxbridge Rooad SL1 1SG Slough Rath House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for QA LEARNING SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 30, 2017 | Jun 23, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does QA LEARNING SERVICES 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