QS PLC
Overview
| Company Name | QS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01682473 |
| 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 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 Address | No |
What were the previous names of QS PLC?
| Company Name | From | Until |
|---|---|---|
| QS LIMITED | Jan 24, 2003 | Jan 24, 2003 |
| Q S PLC | Jun 06, 1997 | Jun 06, 1997 |
| QS FAMILYWEAR PLC | Jul 13, 1987 | Jul 13, 1987 |
| QUALITY SECONDS LIMITED | Jun 27, 1983 | Jun 27, 1983 |
| EQUICANE LIMITED | Nov 29, 1982 | Nov 29, 1982 |
What are the latest accounts for QS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2015 |
What are the latest filings for QS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report to Dec 27, 2016 | 19 pages | 2.24B | ||||||||||
Result of meeting of creditors | 34 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 34 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Anupam Jhunjhunwala as a director on Mar 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 28, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr. Pravin Soni as a director on Jan 21, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anupam Jhunjhunwala on Nov 12, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 29, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 30, 2013 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Apr 01, 2013 to Jun 29, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Mark Westmoreland as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Pravin Soni as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of QS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SONI, Pravin | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 173832780001 | |||||||
| SONI, Pravin | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | England | British | 194377340001 | |||||
| TATLA, Kingpal Singh | Director | 47 London Road SL3 7RP Slough Berkshire | United Kingdom | British | 17340880001 | |||||
| WESTMORELAND, Mark, Mr. | Director | Plot C1 Central Boulevard Blyth Valley Business Park B908ah Solihull Unit 1 West Midlands United Kingdom | England | British | 46696800003 | |||||
| AHMED, Mohi | Secretary | Turek House Drayton Road Shirley B90 4NG Solihull West Midlands | 159978330001 | |||||||
| HOLES, Eric | Secretary | 3 Standen Close Felbridge RH19 2RL East Grinstead West Sussex | British | 27021670003 | ||||||
| KAPOOR, Vivek | Secretary | Blossomfield Gardens 34 Blossomfield Road B91 1NZ Solihull 2 West Midlands Uk | Indian | 130538380001 | ||||||
| KENNEDY, Raymond | Secretary | 6 Church Fields TN22 3NA Nutley East Sussex | British | 118207520001 | ||||||
| LITTLE, Mark John James | Secretary | Farringford Harlestone Road NN6 8AU Church Brampton Northamptonshire | British | 149016530001 | ||||||
| WILSON, Kerry Alan | Secretary | 35 Dover Road BN1 6LP Brighton East Sussex | British | 113431630001 | ||||||
| APPLEBY, Paulette Anne | Director | 27 Hart Close West Park TN22 2DA Uckfield East Sussex | British | 56845990002 | ||||||
| BACON, Paul | Director | 33 Trevelyan Place Heath Road RH16 3AZ Haywards Heath | British | 63456100004 | ||||||
| BATE, Jennifer Ann | Director | Boxmoor Wood Road GU26 6PX Hindhead Surrey | British | 50186650001 | ||||||
| BERRY, Mabel Geogina Elenor | Director | Highlands Farm 7 High Lane CR6 9DQ Warlingham Surrey | British | 10972720001 | ||||||
| BERRY, Rita Kathleen Theresa | Director | High Leas High Lane CR6 9DQ Warlingham Surrey | England | British | 8675370001 | |||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||
| CHATHA, Rajinder Singh | Director | Aqualate Manor Stafford Road TF10 9BY Newport Shropshire | British | 5023790002 | ||||||
| DHAMECHA, Pradip Khodidas | Director | 2 Hathaway Close HA7 3NR Stanmore Middlesex | United Kingdom | British | 93230640001 | |||||
| ESPLIN, Christine Anne | Director | 22 Churchmead Keymer BN6 8BN Hassocks West Sussex | British | 33815090001 | ||||||
| FONTAINE, Mark Philip | Director | 6 Lickey Grange Drive Marlbrook B60 1RD Bromsgrove Worcestershire | British | 40505630003 | ||||||
| GRAHAM, John James | Director | Home Farm RH20 Washington West Sussex | British | 27021690001 | ||||||
| GRIFFITHS, David Thomas Henry | Director | 15 Coltsfoot Drive RH12 5FH Horsham West Sussex | British | 54308440001 | ||||||
| HOLES, Eric | Director | 3 Standen Close Felbridge RH19 2RL East Grinstead West Sussex | British | 27021670003 | ||||||
| INGRAM, David Colin | Director | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | 109149390001 | ||||||
| JHUNJHUNWALA, Anupam | Director | Woodhouse Eaves HA6 3NF Northwood 33 Middlesex | United Kingdom | British | 120872450001 | |||||
| KENNEDY, Raymond | Director | 6 Church Fields TN22 3NA Nutley East Sussex | United Kingdom | British | 118207520001 | |||||
| KHELA, Surjeet Singh | Director | Fenay Court Fenay Lane Almondbury HD5 8UJ Huddersfield | British | 3462380002 | ||||||
| LEACH, Peter Markham | Director | 2 Rock Farm Oast Gibbs Hill, Nettlestead ME18 5HT Maidstone Kent | United Kingdom | British | 82205030001 | |||||
| NAIRN, Iain Wishart | Director | Greenhurst Greenhurst Lane RH20 3HA Thakeham West Sussex | British | 86506520001 | ||||||
| NARAYAN, Rangaswamy | Director | Apt 93 Orion Building 90 Navigation Street B5 4AA Birmingham West Midlands | Indian | 121059200001 | ||||||
| PARKINSON, Alan John | Director | Summerleas North Drive BN16 4JJ Angmering West Sussex | British | 68015440001 | ||||||
| WALTERS, Marc | Director | 32 Dyke Road Avenue BN1 5LB Brighton East Sussex | British | 27021700001 | ||||||
| WANSTALL, Neil Robert | Director | Flat 26 Woodside Lodge BN1 5ND Brighton East Sussex | British | 19610990002 | ||||||
| ZONJEE, Annlyn | Director | 11 Blackfields Avenue TN39 4JL Bexhill-On-Sea East Sussex | British | 68458020001 |
Does QS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does QS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| In administration |
|
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