QAS LIMITED
Overview
Company Name | QAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02582055 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QAS LIMITED?
- Other software publishing (58290) / Information and communication
Where is QAS LIMITED located?
Registered Office Address | The Sir John Peace Building Experian Way Ng2 Business Park NG80 1ZZ Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QAS LIMITED?
Company Name | From | Until |
---|---|---|
QAS SYSTEMS LTD. | Oct 24, 1991 | Oct 24, 1991 |
QA SYSTEMS LIMITED | Feb 13, 1991 | Feb 13, 1991 |
What are the latest accounts for QAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for QAS LIMITED?
Annual Return |
|
---|
What are the latest filings for QAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2021 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2020 | pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2018 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2017 | 11 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Michael Robert David Smith as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Graeme Cooper as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander John Bromley as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Spencer Floydd as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Edward Pepper as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Hulford-Funnell as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Michael Robert David Smith on May 14, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Michael Robert David Smith as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNA, Ronan | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Irish | 123153660002 | ||||||
BROMLEY, Alexander John | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | United Kingdom | British | Director | 167174650001 | ||||
COOPER, Paul Graeme | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | England | British | Director | 24038500004 | ||||
BALDWIN, Philip | Secretary | 119 Willifield Way NW11 6YE London | British | 3761560001 | ||||||
CLARKE, Melanie Anne | Secretary | 11 Lancelyn Gardens West Bridgford NG2 7FG Nottingham | British | 68681710003 | ||||||
DE BOSDARI, Julian David Cosmo | Secretary | 13 Wavertree Road Streatham Hill SW2 3SJ London | British | 85454670001 | ||||||
O'BRIEN, Peter Michael | Secretary | Flintwood Leas Green BR7 6HD Chislehurst Kent | British | 1724250001 | ||||||
BICKFORD, Anthony Napier | Director | 1 Ralston Street SW3 4DT London | British | Chairman | 4969800002 | |||||
COUPE, David Paul | Director | Church Farm Barn Main Street Blidworth NG21 0QH Mansfield Nottinghamshire | England | British | Company Director | 36112770001 | ||||
CRAGGS, Tristan Barnaby | Director | Flat 6 110 Clapham Common North Side SW4 9SJ London | England | British | Company Director | 62694170001 | ||||
DE BOSDARI, Julian David Cosmo | Director | 13 Wavertree Road Streatham Hill SW2 3SJ London | British | Accountant | 85454670001 | |||||
FIDDIS, Richard William, Dr | Director | Greenways House Temple Grafton B49 6NX Alcester Warwickshire | Northern Ireland | British | Company Director | 56820590001 | ||||
FLOYDD, William James Spencer | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | United Kingdom | British | Accountant | 179831560001 | ||||
HERB, Brian Jerome | Director | Northern Cross DUBLIN 17 Malahide Road Newenham House Ireland | United Kingdom | American | Accountant | 160641040002 | ||||
HILES, Terence William | Director | 47 Teesdale NN3 5DH Northampton Northamptonshire | British | Marketing Consultant | 38039580001 | |||||
HODES, Jonathan Anson | Director | 21d Clifton Gardens W9 1AR London | British | Accountant | 49712480001 | |||||
HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Finance Director | 141114020001 | ||||
HULFORD-FUNNELL, Jonathan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Company Director | 125470800001 | ||||
LITTLE, Andrew David Stephen | Director | 29 Ponsonby Place SW1P 4PS London | British | Marketing Executive | 64653430001 | |||||
MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | Company Director | 141444680001 | |||||
MASON, Richard William | Director | 46 Kew Green TW9 3AZ Richmond Surrey | British | Company Director | 55428900001 | |||||
MCGREGOR, Ian | Director | 28b Broadwater Down TN2 5NR Tunbridge Wells Kent | England | British | Company Director | 83291520001 | ||||
MEADER, Catherine Elizabeth | Director | 224a Cavendish Road SW12 0BX London | United Kingdom | British | Company Director | 111289200002 | ||||
MEIKLE, Henry Mackinson | Director | 41 Mornington Road IG8 0TN Woodford Green Essex | England | British | Company Director | 49589230002 | ||||
O'BRIEN, Peter Michael | Director | Flintwood Leas Green BR7 6HD Chislehurst Kent | United Kingdom | British | Chartered Accountant | 1724250001 | ||||
PEPPER, Mark Edward | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Company Director | 125266120002 | ||||
RAIVADERA, Anish | Director | 1 Donnington Road HA3 0NB Harrow Middlesex | England | British | Company Director | 59711190002 | ||||
RUTTER, Colin James | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | Solicitor | 123440320001 | ||||
SAUNDERS, John Norman | Director | Wymund House 46b Brook Street, Wymeswold LE12 6TU Loughborough Leicestershire | England | British | Company Director | 17847850003 | ||||
SAVAGE, Christopher James | Director | Meadow Barn Greaves Lane Edingley NG22 8BL Newark Nottinghamshire | England | British | Company Director | 35983580002 | ||||
SMITH, Michael Robert David | Director | Chimes Meadow Southwell NG25 0GB Nottinghamshire 3 United Kingdom | England | British | Company Director | 205976790002 | ||||
STANCOMBE, Fiona | Director | 155 Gladstone Road SW19 1QS London | British | Accountant | 83584490001 | |||||
UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | Finance Director | 182500750001 | ||||
WORTH, Simon Bruce Oliver | Director | 9 Dornton Road SW12 9NB London | United Kingdom | British | Managing Director | 141651100001 |
Does QAS 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