QS (WEST) LIMITED

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

    Company NameQS (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02648680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QS (WEST) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QS (WEST) LIMITED located?

    Registered Office Address
    Alok House, Drayton Road, Shirley, Solihull Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of QS (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHLEYS LIMITEDOct 23, 1995Oct 23, 1995
    RICHLEYS (HIGH STREET) LIMITEDSep 22, 1995Sep 22, 1995
    KINGSWAY APPAREL LIMITEDDec 13, 1991Dec 13, 1991
    ORDERINCOME LIMITEDSep 25, 1991Sep 25, 1991

    What are the latest accounts for QS (WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2015

    What are the latest filings for QS (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anupam Jhunjhunwala as a director on Mar 19, 2016

    1 pagesTM01

    Termination of appointment of Anupam Jhunjhunwala as a director on Mar 19, 2016

    1 pagesTM01

    Accounts for a small company made up to Mar 28, 2015

    6 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 28,571
    SH01

    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 pagesAD01

    Appointment of Mr. Pravin Soni as a director on Jan 21, 2015

    2 pagesAP01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 28,571
    SH01

    Accounts for a small company made up to Mar 29, 2014

    6 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 28,571
    SH01

    Full accounts made up to Mar 30, 2013

    12 pagesAA

    Previous accounting period shortened from Jun 29, 2013 to Mar 31, 2013

    1 pagesAA01

    Current accounting period extended from Apr 01, 2013 to Jun 29, 2013

    1 pagesAA01

    Appointment of Mr. Mark Westmoreland as a director

    2 pagesAP01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Pravin Soni as a secretary

    1 pagesAP03

    Termination of appointment of Mohi Ahmed as a secretary

    1 pagesTM02

    Who are the officers of QS (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SONI, Pravin
    Drayton Road
    Shirley
    B90 4NG Solihull
    Alok House, Drayton Road, Shirley, Solihull
    West Midlands
    England
    Secretary
    Drayton Road
    Shirley
    B90 4NG Solihull
    Alok House, Drayton Road, Shirley, Solihull
    West Midlands
    England
    173832680001
    SONI, Pravin
    Drayton Road
    Shirley
    B90 4NG Solihull
    Alok House, Drayton Road, Shirley, Solihull
    West Midlands
    England
    Director
    Drayton Road
    Shirley
    B90 4NG Solihull
    Alok House, Drayton Road, Shirley, Solihull
    West Midlands
    England
    EnglandBritishDirector194377340001
    TATLA, Kingpal Singh
    47 London Road
    SL3 7RP Slough
    Berkshire
    Director
    47 London Road
    SL3 7RP Slough
    Berkshire
    EnglandBritishDirector17340880001
    WESTMORELAND, Mark, Mr.
    Plot C1
    Central Boulevard Blyth Valley Business Park
    B908ah
    Solihull
    Unit 1
    West Midlands
    United Kingdom
    Director
    Plot C1
    Central Boulevard Blyth Valley Business Park
    B908ah
    Solihull
    Unit 1
    West Midlands
    United Kingdom
    EnglandBritishDirector46696800003
    AHMED, Mohi
    Turek House Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    Secretary
    Turek House Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    165294490001
    KAPOOR, Vivek
    Park Road
    B91 3SU Solihull
    19, Cedarhurst
    West Midlands
    United Kingdom
    Secretary
    Park Road
    B91 3SU Solihull
    19, Cedarhurst
    West Midlands
    United Kingdom
    IndianAccountant130538380001
    KENNEDY, Raymond
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    Secretary
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    British118207520001
    LEY, Gerald
    45 Summer Place
    SA7 9SB Llansamlet
    Swansea
    Secretary
    45 Summer Place
    SA7 9SB Llansamlet
    Swansea
    BritishManager17501550001
    LITTLE, Mark John James
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Secretary
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    BritishAccountant149016530001
    WILSON, Kerry Alan
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    Secretary
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    BritishAccountant113431630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritishDirector50777030001
    CHATHA, Rajinder Singh
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    Director
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    BritishCirector5023790002
    DHAMECHA, Pradip Khodidas
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    Director
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    United KingdomBritish,Garment Wholesaler93230640001
    FONTAINE, Mark Philip
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    Director
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    BritishAccountant40505630003
    HOLES, Eric
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    Director
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    BritishFinancial Director68457980001
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishAccountant109149390001
    JHUNJHUNWALA, Anupam
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    Director
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    United KingdomBritishAccountant120872450001
    KHELA, Surjeet Singh
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    Director
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    BritishGarment Wholesaler3462380002
    LEY, Gerald
    45 Summer Place
    SA7 9SB Llansamlet
    Swansea
    Director
    45 Summer Place
    SA7 9SB Llansamlet
    Swansea
    BritishFinance Director17501550001
    NARAYAN, Rangaswamy
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    Director
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    IndianDirector121059200001
    RICHARDS, Geoffrey
    49 Swansea Road
    Llangyfelach
    SA5 7JA Swansea
    Director
    49 Swansea Road
    Llangyfelach
    SA5 7JA Swansea
    BritishManaging Director43298350001
    TAYLOR, Roger Joseph
    Wyverne
    Caer Licyn Lane Langstone
    NP6 2JZ Newport
    Gwent
    Director
    Wyverne
    Caer Licyn Lane Langstone
    NP6 2JZ Newport
    Gwent
    BritishEngineer5012510001
    WANSTALL, Neil
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    Director
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    BritishManaging Director68457970001
    ZONJEE, Annlyn Margaret
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    Director
    Harbour House 121 Gardner Road
    Portslade
    BN41 1QS Brighton
    East Sussex
    BritishRetail Director68458020002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does QS (WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Whittalls Wines Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • May 13, 2005Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 6 frogmore street, abergavenny, the property k/a 32/34 dunraven place, bridgend, the property k/a 8 eign gate, hereford. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2006Registration of an acquisition (400)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 108A holton road, barry, and unit c, 37/39 fore street, chard and unit 3, the parade, minehead for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2006Registration of an acquisition (400)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 08, 1995
    Delivered On Nov 09, 1995
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    • Mar 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 04, 1995
    Delivered On Sep 06, 1995
    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 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
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • Jul 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1995
    Delivered On Jul 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    L/H-unit 3 swansea enterprise zone llansamlet swansea west glamorgan.
    Persons Entitled
    • Tootal Group PLC
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 03, 1995
    Delivered On May 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed
    Short particulars
    All monies deposited by the company under the terms of the rent deposit deed in a separate designated deposit account in the name of the chargee.
    Persons Entitled
    • Confederation Pooled Pensions Limited
    • Confederation Life Insurance Company (UK) Limited
    Transactions
    • May 13, 1995Registration of a charge (395)
    • Dec 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1994
    Delivered On Nov 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    L/H property k/a 108A holton road barry south glamorgan.
    Persons Entitled
    • Tootal Clothing Limited
    Transactions
    • Nov 09, 1994Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1994
    Delivered On Apr 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22 november 1991
    Short particulars
    Shop unit 1 29 market place devizes wiltshire.
    Persons Entitled
    • Tootal Group PLC
    Transactions
    • Apr 30, 1994Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22 november 1991
    Short particulars
    63 monnow street monmouth gwent.
    Persons Entitled
    • Cv Yarns & Fabrics Limited
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 1994
    Delivered On Jan 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22 november 1991
    Short particulars
    Unit 1 32/34 dunraven place bridgend mid glamorgan.
    Persons Entitled
    • Tootal UK Limited
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22 november 1991
    Short particulars
    2-3 market place ross-on-wye.
    Persons Entitled
    • Cv Yarns & Fabrics Limited
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    All that l/h property at unit 4 high street st mary centre thornbury avon.
    Persons Entitled
    • Tootal Group Limited
    Transactions
    • Dec 08, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1993
    Short particulars
    All that l/h property at unit 2 16/17 high street brecon powys.
    Persons Entitled
    • Tootal Group Limited
    Transactions
    • Dec 08, 1993Registration of a charge (395)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22 november 1991
    Short particulars
    All that property k/as unit 2 five courts college street lampeter dyfed.
    Persons Entitled
    • Tootal Group PLC
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    39 albany road cardiff.
    Persons Entitled
    • Tootal Clothing Limited
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 1993
    Delivered On Feb 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 22ND november 1991
    Short particulars
    6 commercial street aberdare mid glamorgan.
    Persons Entitled
    • Tootal Group PLC
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    Unit 3,15/17 bampton street tiverton devon.title no.dn 246486.
    Persons Entitled
    • Tootal Clothing Limited
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1993
    Delivered On Jan 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    Unit 2 lace walk honiton devon.t/no.dn 261338.
    Persons Entitled
    • Tootal UK Limited
    Transactions
    • Jan 22, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1993
    Delivered On Jan 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    Unit 22 (postal address unit 10) clifton down shopping precinct whiteladies road bristol.
    Persons Entitled
    • Tootal Group PLC
    Transactions
    • Jan 15, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1993
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    2 bridge street haverfordwest dyfed.
    Persons Entitled
    • Tootal Clothing Limited
    Transactions
    • Jan 12, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1993
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND november 1991
    Short particulars
    Unit 2,11-11(a) bank street teignmouth devon.
    Persons Entitled
    • Tootal UK Limited
    Transactions
    • Jan 12, 1993Registration of a charge (395)
    • Oct 25, 1997Statement of satisfaction of a charge in full or part (403a)

    Does QS (WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2007Administration ended
    Feb 13, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    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