QA IT SERVICES LIMITED

QA IT SERVICES LIMITED

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

    Company NameQA IT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01885688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QA IT SERVICES LIMITED?

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

    Where is QA IT SERVICES LIMITED located?

    Registered Office Address
    Rath House, 55-65 Uxbridge Road
    Slough
    SL1 1SG Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QA IT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QA GROUP LIMITEDJun 04, 1998Jun 04, 1998
    Q A TRAINING LIMITEDFeb 13, 1985Feb 13, 1985

    What are the latest accounts for QA IT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2014

    What is the status of the latest annual return for QA IT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QA IT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 30, 2014

    10 pagesAA

    Annual return made up to Aug 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    10 pagesAA

    Annual return made up to Aug 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to May 27, 2012

    10 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to May 27, 2011

    10 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Director's details changed for William Robert George Macpherson on Apr 07, 2011

    2 pagesCH01

    Director's details changed for Ian Paul Johnson on Apr 04, 2011

    2 pagesCH01

    Secretary's details changed for Ian Paul Johnson on Apr 04, 2011

    2 pagesCH03

    Full accounts made up to May 28, 2010

    13 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to May 29, 2009

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of QA IT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    BUFF, Timothy Roy
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    Secretary
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    British33951390001
    CHEESEMAN, Michael
    Hay Barn Hay Lane
    Bibury
    GL7 5LZ Cirencester
    Gloucestershire
    Secretary
    Hay Barn Hay Lane
    Bibury
    GL7 5LZ Cirencester
    Gloucestershire
    British53692570001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    British72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    BritishDirector13800580002
    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
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    SAVAGE, Mark Anthony William
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    Secretary
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    British81345070001
    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 KingdomBritishDirector4769830001
    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
    BUFF, Timothy Roy
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    Director
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    United KingdomBritishCompany Director33951390001
    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
    CALLAGHAN, Anthony
    50 Roberts Close
    GL7 2RP Cirencester
    Gloucestershire
    Director
    50 Roberts Close
    GL7 2RP Cirencester
    Gloucestershire
    BritishCompany Director62836320001
    CHEESEMAN, Michael
    Hay Barn Hay Lane
    Bibury
    GL7 5LZ Cirencester
    Gloucestershire
    Director
    Hay Barn Hay Lane
    Bibury
    GL7 5LZ Cirencester
    Gloucestershire
    United KingdomBritishCompany Director53692570001
    FORD, Howard
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    Director
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    EnglandBritishPersonal Systems Director22120110001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritishDirector72748350001
    GRANT, Charles Howard
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    Director
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    EnglandBritishDirector65839090001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritishDirector13800580002
    KAUFFMAN, John
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishNon-Executive Director113989000001
    KORNSTEIN, Howard Paul
    The Old Rectory
    Elkstone
    GL53 9PD Cheltenham
    Gloucestershire
    Director
    The Old Rectory
    Elkstone
    GL53 9PD Cheltenham
    Gloucestershire
    UsaDirector55711380001
    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
    EnglandBritishDirector8300340001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Director
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    United KingdomBritishAccountant101309030001
    PHELPS, Howard Thomas Henry Middleton
    Tall Trees
    Chedworth
    GL54 4AB Cheltenham
    Gloucestershire
    Director
    Tall Trees
    Chedworth
    GL54 4AB Cheltenham
    Gloucestershire
    BritishCompany Director4610480001
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    BritishDirector6026950001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritishChartered Accountant124180840001
    WATT, Richard James
    24 Carlisle Avenue
    Lakeside Old Town
    SN3 1QA Swindon
    Wiltshire
    Director
    24 Carlisle Avenue
    Lakeside Old Town
    SN3 1QA Swindon
    Wiltshire
    BritishCompany Director57323400001

    Does QA IT 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)
    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)
    Rent deposit deed
    Created On Sep 09, 1993
    Delivered On Sep 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit of 335,000.
    Persons Entitled
    • Theta Properties Limited
    • Wpb (Roseberry Avenue) Limited
    Transactions
    • Sep 15, 1993Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    A credit agreement entitled "prompt credit application"
    Created On Jul 09, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £57460.30 due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right,title and interest in and to all sums payable under the insurance see doc for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Sep 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Mar 03, 1992
    Delivered On Mar 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit of £35,000 held in a premier interest deposit account no 73232361 at lloyds bank PLC at its branch at 14 castle street cirencester gloucestershire GL7 1QH.
    Persons Entitled
    • Wpb (Rosebery Avenue) Limited and Theta Properties Limited
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    A credit agreement entitled "prompt credit application"
    Created On Jul 25, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    £40,790.19, being the total amount payable by the company to the charge pursuant to the terms of the agreement
    Short particulars
    All right, title and interest in and to all sums payable ---- under the insurance --- (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 15, 1991Registration of a charge
    • Sep 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 30, 1985
    Delivered On Aug 05, 1985
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1985Registration of a charge
    • May 16, 1992Statement of satisfaction of a charge in full or part (403a)

    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