ISHIDA QUALITECH LIMITED

ISHIDA QUALITECH LIMITED

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

    Company NameISHIDA QUALITECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01892772
    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 ISHIDA QUALITECH LIMITED?

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

    Where is ISHIDA QUALITECH LIMITED located?

    Registered Office Address
    11 Kettles Wood Drive
    Woodgate Business Park
    B32 3DB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ISHIDA QUALITECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITECH SYSTEMS HANDLING LIMITEDJul 16, 1996Jul 16, 1996
    NU TECH HANDLING LIMITEDMay 15, 1991May 15, 1991
    NU-TECH ELECTRONIC SERVICES LIMITEDJun 30, 1988Jun 30, 1988
    SELECTMASTER LIMITEDMar 06, 1985Mar 06, 1985

    What are the latest accounts for ISHIDA QUALITECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 20, 2011

    What is the status of the latest annual return for ISHIDA QUALITECH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISHIDA QUALITECH 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

    Restoration by order of the court

    4 pagesAC92

    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

    5 pagesDS01

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    Director's details changed for Mr David Andrew Tiso on Mar 01, 2010

    2 pagesCH01

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 99
    SH01

    Accounts made up to Mar 20, 2011

    6 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 20, 2010

    6 pagesAA

    Termination of appointment of Kevin Witheford as a director

    1 pagesTM01

    Termination of appointment of David Burns as a director

    1 pagesTM01

    Termination of appointment of David Burns as a secretary

    1 pagesTM02

    Accounts made up to Mar 20, 2009

    6 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Andrew Tiso on Dec 11, 2009

    2 pagesCH01

    Who are the officers of ISHIDA QUALITECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Graham John
    Lovelace Avenue
    B91 3JR Solihull
    20
    West Midlands
    Director
    Lovelace Avenue
    B91 3JR Solihull
    20
    West Midlands
    EnglandBritishCo Director26413780004
    TISO, David Andrew
    The Wardens
    CV8 2UH Kenilworth
    37
    Warwickshire
    United Kingdom
    Director
    The Wardens
    CV8 2UH Kenilworth
    37
    Warwickshire
    United Kingdom
    EnglandBritishAccountant104444250002
    BAKER, John Michael
    53 Tollerford Road
    Canford Heath
    BH17 9BW Poole
    Dorset
    Secretary
    53 Tollerford Road
    Canford Heath
    BH17 9BW Poole
    Dorset
    British5344320002
    BAKER, Julia Diane
    28 Knighton Heath Road
    Bear Cross
    BH11 9PW Bournemouth
    Dorset
    Secretary
    28 Knighton Heath Road
    Bear Cross
    BH11 9PW Bournemouth
    Dorset
    British1947690001
    BURNS, David Andrew
    165 Bournemouth Road
    BH14 9HT Poole
    Dorset
    Secretary
    165 Bournemouth Road
    BH14 9HT Poole
    Dorset
    British60711420003
    WITHEFORD, Jill Elizabeth
    Moor Lodge 26 Moor Road
    BH18 8BD Poole
    Dorset
    Secretary
    Moor Lodge 26 Moor Road
    BH18 8BD Poole
    Dorset
    British86055870001
    BAKER, Christopher
    308 New Road
    West Parley
    BH22 8EP Ferndown
    Dorset
    Director
    308 New Road
    West Parley
    BH22 8EP Ferndown
    Dorset
    BritishFinance Director1947700002
    BAKER, John Michael
    53 Tollerford Road
    Canford Heath
    BH17 9BW Poole
    Dorset
    Director
    53 Tollerford Road
    Canford Heath
    BH17 9BW Poole
    Dorset
    BritishWorks Director5344320002
    BURNS, David Andrew
    165 Bournemouth Road
    BH14 9HT Poole
    Dorset
    Director
    165 Bournemouth Road
    BH14 9HT Poole
    Dorset
    EnglandBritishEngineering60711420003
    HICKS, Andrew Miles
    40 Spinney Hill
    Melbourne
    DE73 8LX Derby
    Director
    40 Spinney Hill
    Melbourne
    DE73 8LX Derby
    EnglandBritishDirector108759450001
    SALE, Iain Duncan
    157 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Director
    157 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    United KingdomBritishOperations Directors80848610001
    WITHEFORD, Jill Elizabeth
    Moor Lodge 26 Moor Road
    BH18 8BD Poole
    Dorset
    Director
    Moor Lodge 26 Moor Road
    BH18 8BD Poole
    Dorset
    BritishSecretary86055870001
    WITHEFORD, Kevin John
    Moor Lodge
    26 Moor Road
    BH18 8BD Broadstone
    Dorset
    Director
    Moor Lodge
    26 Moor Road
    BH18 8BD Broadstone
    Dorset
    United KingdomBritishManaging Director20629590002

    Does ISHIDA QUALITECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set off agreement
    Created On Nov 14, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ishida europe limited to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Marine mortgage
    Created On Feb 08, 2002
    Delivered On Feb 15, 2002
    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 motorship quiet storm O.N. 905319 and registered at the port of poole.
    Persons Entitled
    • Barclays Bank PLC T/a Mercantile Credit
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Marine mortgage
    Created On Feb 08, 2002
    Delivered On Feb 15, 2002
    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 motorship quebec tango O.N. 905318 and registered at the port of poole.
    Persons Entitled
    • Barclays Bank PLC T/a Mercantile Credit
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Marine mortgage
    Created On Jan 10, 2000
    Delivered On Jan 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    The motorship mybabby O.N. 712605 registered at port of milford haven.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2000Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of sub-leasing agreements
    Created On Jul 23, 1999
    Delivered On Jul 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements with all guarantees,indemnities and securities thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jul 24, 1999Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 20, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, 19 willis way poole dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 10, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See 395 for full details). 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
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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