QAS LIMITED

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

    Company NameQAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02582055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QAS SYSTEMS LTD.Oct 24, 1991Oct 24, 1991
    QA SYSTEMS LIMITEDFeb 13, 1991Feb 13, 1991

    What are the latest accounts for QAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for QAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Nov 16, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2020

    pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2017

    11 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Michael Robert David Smith as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Paul Graeme Cooper as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Mr Alexander John Bromley as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of William James Spencer Floydd as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Mark Edward Pepper as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Hulford-Funnell as a director on Sep 23, 2016

    1 pagesTM01

    Director's details changed for Michael Robert David Smith on May 14, 2016

    2 pagesCH01

    Appointment of Michael Robert David Smith as a director on Mar 07, 2016

    2 pagesAP01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2.493
    SH01

    Who are the officers of QAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    BROMLEY, Alexander John
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    United KingdomBritishDirector167174650001
    COOPER, Paul Graeme
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    EnglandBritishDirector24038500004
    BALDWIN, Philip
    119 Willifield Way
    NW11 6YE London
    Secretary
    119 Willifield Way
    NW11 6YE London
    British3761560001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    British68681710003
    DE BOSDARI, Julian David Cosmo
    13 Wavertree Road
    Streatham Hill
    SW2 3SJ London
    Secretary
    13 Wavertree Road
    Streatham Hill
    SW2 3SJ London
    British85454670001
    O'BRIEN, Peter Michael
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    Secretary
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    British1724250001
    BICKFORD, Anthony Napier
    1 Ralston Street
    SW3 4DT London
    Director
    1 Ralston Street
    SW3 4DT London
    BritishChairman4969800002
    COUPE, David Paul
    Church Farm Barn Main Street
    Blidworth
    NG21 0QH Mansfield
    Nottinghamshire
    Director
    Church Farm Barn Main Street
    Blidworth
    NG21 0QH Mansfield
    Nottinghamshire
    EnglandBritishCompany Director36112770001
    CRAGGS, Tristan Barnaby
    Flat 6 110 Clapham Common North Side
    SW4 9SJ London
    Director
    Flat 6 110 Clapham Common North Side
    SW4 9SJ London
    EnglandBritishCompany Director62694170001
    DE BOSDARI, Julian David Cosmo
    13 Wavertree Road
    Streatham Hill
    SW2 3SJ London
    Director
    13 Wavertree Road
    Streatham Hill
    SW2 3SJ London
    BritishAccountant85454670001
    FIDDIS, Richard William, Dr
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Northern IrelandBritishCompany Director56820590001
    FLOYDD, William James Spencer
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritishAccountant179831560001
    HERB, Brian Jerome
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    Director
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    United KingdomAmericanAccountant160641040002
    HILES, Terence William
    47 Teesdale
    NN3 5DH Northampton
    Northamptonshire
    Director
    47 Teesdale
    NN3 5DH Northampton
    Northamptonshire
    BritishMarketing Consultant38039580001
    HODES, Jonathan Anson
    21d Clifton Gardens
    W9 1AR London
    Director
    21d Clifton Gardens
    W9 1AR London
    BritishAccountant49712480001
    HUDSON, Robert Jan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishFinance Director141114020001
    HULFORD-FUNNELL, Jonathan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director125470800001
    LITTLE, Andrew David Stephen
    29 Ponsonby Place
    SW1P 4PS London
    Director
    29 Ponsonby Place
    SW1P 4PS London
    BritishMarketing Executive64653430001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    MASON, Richard William
    46 Kew Green
    TW9 3AZ Richmond
    Surrey
    Director
    46 Kew Green
    TW9 3AZ Richmond
    Surrey
    BritishCompany Director55428900001
    MCGREGOR, Ian
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    EnglandBritishCompany Director83291520001
    MEADER, Catherine Elizabeth
    224a Cavendish Road
    SW12 0BX London
    Director
    224a Cavendish Road
    SW12 0BX London
    United KingdomBritishCompany Director111289200002
    MEIKLE, Henry Mackinson
    41 Mornington Road
    IG8 0TN Woodford Green
    Essex
    Director
    41 Mornington Road
    IG8 0TN Woodford Green
    Essex
    EnglandBritishCompany Director49589230002
    O'BRIEN, Peter Michael
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    Director
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    United KingdomBritishChartered Accountant1724250001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director125266120002
    RAIVADERA, Anish
    1 Donnington Road
    HA3 0NB Harrow
    Middlesex
    Director
    1 Donnington Road
    HA3 0NB Harrow
    Middlesex
    EnglandBritishCompany Director59711190002
    RUTTER, Colin James
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritishSolicitor123440320001
    SAUNDERS, John Norman
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    Director
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    EnglandBritishCompany Director17847850003
    SAVAGE, Christopher James
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    Director
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    EnglandBritishCompany Director35983580002
    SMITH, Michael Robert David
    Chimes Meadow
    Southwell
    NG25 0GB Nottinghamshire
    3
    United Kingdom
    Director
    Chimes Meadow
    Southwell
    NG25 0GB Nottinghamshire
    3
    United Kingdom
    EnglandBritishCompany Director205976790002
    STANCOMBE, Fiona
    155 Gladstone Road
    SW19 1QS London
    Director
    155 Gladstone Road
    SW19 1QS London
    BritishAccountant83584490001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishFinance Director182500750001
    WORTH, Simon Bruce Oliver
    9 Dornton Road
    SW12 9NB London
    Director
    9 Dornton Road
    SW12 9NB London
    United KingdomBritishManaging Director141651100001

    Does QAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2016Commencement of winding up
    Nov 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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