QS PLC

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

    Company NameQS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01682473
    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 QS PLC?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QS PLC located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of QS PLC?

    Previous Company Names
    Company NameFromUntil
    QS LIMITEDJan 24, 2003Jan 24, 2003
    Q S PLCJun 06, 1997Jun 06, 1997
    QS FAMILYWEAR PLCJul 13, 1987Jul 13, 1987
    QUALITY SECONDS LIMITEDJun 27, 1983Jun 27, 1983
    EQUICANE LIMITEDNov 29, 1982Nov 29, 1982

    What are the latest accounts for QS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2015

    What are the latest filings for QS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report to Dec 27, 2016

    19 pages2.24B

    Result of meeting of creditors

    34 pages2.23B

    Statement of administrator's proposal

    34 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Jul 08, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Anupam Jhunjhunwala as a director on Mar 19, 2016

    1 pagesTM01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,701,264
    SH01

    Registered office address changed from Turek House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on Jan 04, 2016

    1 pagesAD01

    Full accounts made up to Mar 28, 2015

    11 pagesAA

    Appointment of Mr. Pravin Soni as a director on Jan 21, 2015

    2 pagesAP01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1,701,264
    SH01

    Director's details changed for Mr Anupam Jhunjhunwala on Nov 12, 2012

    2 pagesCH01

    Full accounts made up to Mar 29, 2014

    13 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 1,701,264
    SH01

    Full accounts made up to Mar 30, 2013

    12 pagesAA

    Previous accounting period shortened from Jun 29, 2013 to Mar 31, 2013

    1 pagesAA01

    Current accounting period extended from Apr 01, 2013 to Jun 29, 2013

    1 pagesAA01

    Appointment of Mr. Mark Westmoreland as a director

    2 pagesAP01

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Pravin Soni as a secretary

    1 pagesAP03

    Who are the officers of QS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SONI, Pravin
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    173832780001
    SONI, Pravin
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish194377340001
    TATLA, Kingpal Singh
    47 London Road
    SL3 7RP Slough
    Berkshire
    Director
    47 London Road
    SL3 7RP Slough
    Berkshire
    United KingdomBritish17340880001
    WESTMORELAND, Mark, Mr.
    Plot C1 Central Boulevard
    Blyth Valley Business Park
    B908ah
    Solihull
    Unit 1
    West Midlands
    United Kingdom
    Director
    Plot C1 Central Boulevard
    Blyth Valley Business Park
    B908ah
    Solihull
    Unit 1
    West Midlands
    United Kingdom
    EnglandBritish46696800003
    AHMED, Mohi
    Turek House Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    Secretary
    Turek House Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    159978330001
    HOLES, Eric
    3 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Secretary
    3 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British27021670003
    KAPOOR, Vivek
    Blossomfield Gardens 34 Blossomfield Road
    B91 1NZ Solihull
    2
    West Midlands
    Uk
    Secretary
    Blossomfield Gardens 34 Blossomfield Road
    B91 1NZ Solihull
    2
    West Midlands
    Uk
    Indian130538380001
    KENNEDY, Raymond
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    Secretary
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    British118207520001
    LITTLE, Mark John James
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Secretary
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    British149016530001
    WILSON, Kerry Alan
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    Secretary
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    British113431630001
    APPLEBY, Paulette Anne
    27 Hart Close
    West Park
    TN22 2DA Uckfield
    East Sussex
    Director
    27 Hart Close
    West Park
    TN22 2DA Uckfield
    East Sussex
    British56845990002
    BACON, Paul
    33 Trevelyan Place
    Heath Road
    RH16 3AZ Haywards Heath
    Director
    33 Trevelyan Place
    Heath Road
    RH16 3AZ Haywards Heath
    British63456100004
    BATE, Jennifer Ann
    Boxmoor
    Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Boxmoor
    Wood Road
    GU26 6PX Hindhead
    Surrey
    British50186650001
    BERRY, Mabel Geogina Elenor
    Highlands Farm 7 High Lane
    CR6 9DQ Warlingham
    Surrey
    Director
    Highlands Farm 7 High Lane
    CR6 9DQ Warlingham
    Surrey
    British10972720001
    BERRY, Rita Kathleen Theresa
    High Leas High Lane
    CR6 9DQ Warlingham
    Surrey
    Director
    High Leas High Lane
    CR6 9DQ Warlingham
    Surrey
    EnglandBritish8675370001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    CHATHA, Rajinder Singh
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    Director
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    British5023790002
    DHAMECHA, Pradip Khodidas
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    Director
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    United KingdomBritish93230640001
    ESPLIN, Christine Anne
    22 Churchmead
    Keymer
    BN6 8BN Hassocks
    West Sussex
    Director
    22 Churchmead
    Keymer
    BN6 8BN Hassocks
    West Sussex
    British33815090001
    FONTAINE, Mark Philip
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    Director
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    British40505630003
    GRAHAM, John James
    Home Farm
    RH20 Washington
    West Sussex
    Director
    Home Farm
    RH20 Washington
    West Sussex
    British27021690001
    GRIFFITHS, David Thomas Henry
    15 Coltsfoot Drive
    RH12 5FH Horsham
    West Sussex
    Director
    15 Coltsfoot Drive
    RH12 5FH Horsham
    West Sussex
    British54308440001
    HOLES, Eric
    3 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Director
    3 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British27021670003
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    British109149390001
    JHUNJHUNWALA, Anupam
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    Director
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    United KingdomBritish120872450001
    KENNEDY, Raymond
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    Director
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    United KingdomBritish118207520001
    KHELA, Surjeet Singh
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    Director
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    British3462380002
    LEACH, Peter Markham
    2 Rock Farm Oast
    Gibbs Hill, Nettlestead
    ME18 5HT Maidstone
    Kent
    Director
    2 Rock Farm Oast
    Gibbs Hill, Nettlestead
    ME18 5HT Maidstone
    Kent
    United KingdomBritish82205030001
    NAIRN, Iain Wishart
    Greenhurst
    Greenhurst Lane
    RH20 3HA Thakeham
    West Sussex
    Director
    Greenhurst
    Greenhurst Lane
    RH20 3HA Thakeham
    West Sussex
    British86506520001
    NARAYAN, Rangaswamy
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    Director
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    Indian121059200001
    PARKINSON, Alan John
    Summerleas
    North Drive
    BN16 4JJ Angmering
    West Sussex
    Director
    Summerleas
    North Drive
    BN16 4JJ Angmering
    West Sussex
    British68015440001
    WALTERS, Marc
    32 Dyke Road Avenue
    BN1 5LB Brighton
    East Sussex
    Director
    32 Dyke Road Avenue
    BN1 5LB Brighton
    East Sussex
    British27021700001
    WANSTALL, Neil Robert
    Flat 26 Woodside Lodge
    BN1 5ND Brighton
    East Sussex
    Director
    Flat 26 Woodside Lodge
    BN1 5ND Brighton
    East Sussex
    British19610990002
    ZONJEE, Annlyn
    11 Blackfields Avenue
    TN39 4JL Bexhill-On-Sea
    East Sussex
    Director
    11 Blackfields Avenue
    TN39 4JL Bexhill-On-Sea
    East Sussex
    British68458020001

    Does QS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 18, 2009
    Delivered On Mar 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 04, 2005
    Delivered On May 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each of the charging companies to each of the beneficiaries 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
    • Whittalls Wines Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • May 13, 2005Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed to a composite guarantee and debenture dated 25 february 2003 and
    Created On Oct 04, 2003
    Acquired On May 31, 2006
    Delivered On Jun 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a unit 1 29 market place, devizes, 54/55 taff street, pontypridd, 40 sandgate road, folkestone for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2006Registration of an acquisition (400)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 25, 2003
    Acquired On May 31, 2006
    Delivered On Jun 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 54 high street, bognor regis, the property k/a 66 high street, christchurch, the property k/a 44 high street, epsom for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2006Registration of an acquisition (400)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 25, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each charging company to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 04, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any member of the group to the chargee 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.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Feb 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Feb 03, 2000
    Delivered On Feb 07, 2000
    Satisfied
    Amount secured
    The rent payable under and the performance of the covenants on the part of the tenant (the company) to the chargee contained in a lease dated 24TH may 1996
    Short particulars
    The deposit of £36,425 together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the deed.
    Persons Entitled
    • Development Securities (Investments) PLC
    Transactions
    • Feb 07, 2000Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On May 26, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing of the credit of any account (s) of the company with the bank designated barclays bank PLC re equireanl limited treasures deposit.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1983Registration of a charge
    Debenture
    Created On May 26, 1983
    Delivered On Jun 15, 1983
    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
    • Barclays Bank PLC
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1983Registration of a charge

    Does QS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2006Administration started
    Jul 27, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    2
    DateType
    Jun 28, 2016Administration started
    Jun 27, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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