QMS LIMITED

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

    Company NameQMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02801370
    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 QMS LIMITED?

    • (7499) /

    Where is QMS LIMITED located?

    Registered Office Address
    Derwent House Cranfield Technology Park
    University Way
    MK43 0AZ Cranfield
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELMONT ELECTRONIC PRODUCTS LIMITEDMar 18, 1993Mar 18, 1993

    What are the latest accounts for QMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for QMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Alistair Agnew as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Michael Hallan as a director

    1 pagesTM01

    Appointment of Mr David Anahory as a director

    2 pagesAP01

    Appointment of Mr Thomas Peter Sareyko as a director

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2009

    8 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2010

    Statement of capital on Mar 23, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Michael Lars Gustaf Hallan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Henning Sveder on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alistair Agnew on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on Mar 01, 2010

    1 pagesAD01

    Accounts made up to Aug 31, 2008

    7 pagesAA

    legacy

    2 pages288c

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of QMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SVEDER, Henning
    Ramarkesvagen 13
    43741 Lindome
    -
    Lindome
    Sweden
    Secretary
    Ramarkesvagen 13
    43741 Lindome
    -
    Lindome
    Sweden
    SwedishCfo136613890001
    ANAHORY, David
    Cranfield Technology Park
    University Way
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    Director
    Cranfield Technology Park
    University Way
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    EnglandBritishDirector127347820001
    SAREYKO, Thomas Peter
    Cranfield Technology Park
    University Way
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    Director
    Cranfield Technology Park
    University Way
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    SwedenSwedishDirector152407680001
    SVEDER, Henning
    Ramarkesvagen 13
    43741 Lindome
    -
    Lindome
    Sweden
    Director
    Ramarkesvagen 13
    43741 Lindome
    -
    Lindome
    Sweden
    SwedenSwedishCfo136613890001
    CHRISTIE, Elizabeth
    Eastwoods House 25 Church End
    Potterspury
    NN12 7PX Towcester
    Northamptonshire
    Secretary
    Eastwoods House 25 Church End
    Potterspury
    NN12 7PX Towcester
    Northamptonshire
    BritishSystems Analyst34155180002
    FINCH, David
    Tailors House 27 High Street
    Swinderby
    LN6 9LW Lincoln
    Lincolnshire
    Secretary
    Tailors House 27 High Street
    Swinderby
    LN6 9LW Lincoln
    Lincolnshire
    BritishDirector102210250001
    GREEN, Terence
    3 Milton Road
    CV37 7LZ Stratford Upon Avon
    Warwickshire
    Secretary
    3 Milton Road
    CV37 7LZ Stratford Upon Avon
    Warwickshire
    British108069660001
    TELL, Bjorn Ingemar
    Masgatan 17,
    444 55 Stenungsund
    Sweden
    Secretary
    Masgatan 17,
    444 55 Stenungsund
    Sweden
    SwedishCfo108891250001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    AGNEW, Alistair
    Gloucester Place
    SL4 2AJ Windsor
    8
    Berkshire
    United Kingdom
    Director
    Gloucester Place
    SL4 2AJ Windsor
    8
    Berkshire
    United Kingdom
    United KingdomBritishCeo136612870001
    AGNEW, Alistair
    Flat 1 16 North Common Road
    Ealing
    W5 2QB London
    Director
    Flat 1 16 North Common Road
    Ealing
    W5 2QB London
    BritishDirector96244030001
    CHRISTIE, Elizabeth
    Eastwoods House 25 Church End
    Potterspury
    NN12 7PX Towcester
    Northamptonshire
    Director
    Eastwoods House 25 Church End
    Potterspury
    NN12 7PX Towcester
    Northamptonshire
    BritishSystems Analyst34155180002
    CHRISTIE, Martin Stuart
    Eastwoods House 25 Church End
    Pottersbury
    NN12 7PX Towcester
    Northamptonshire
    Director
    Eastwoods House 25 Church End
    Pottersbury
    NN12 7PX Towcester
    Northamptonshire
    BritishElectronics Engineer34155190002
    FINCH, David
    Tailors House 27 High Street
    Swinderby
    LN6 9LW Lincoln
    Lincolnshire
    Director
    Tailors House 27 High Street
    Swinderby
    LN6 9LW Lincoln
    Lincolnshire
    BritishDirector102210250001
    GREEN, Terence Ronald
    3 Milton Road
    CV37 7LZ Stratford Upon Avon
    Director
    3 Milton Road
    CV37 7LZ Stratford Upon Avon
    BritishCompany Director43558330005
    HALLAN, Michael Lars Gustaf
    - Torild Wulffsg 32
    41319 Gothenburg
    -
    Sweden
    Director
    - Torild Wulffsg 32
    41319 Gothenburg
    -
    Sweden
    SwedenSwedishGroup Ceo137201980002
    KLINCKE, Michael Ronald
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    Director
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    United KingdomBritishDirector1143660002
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritishDirector141795340001
    PEARSON, David Charles
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    UkUkDirector60337060001
    SPIEKMAN, Marlies
    Church Farm 7 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    Director
    Church Farm 7 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    BritishDirector109600060001
    STRABERG, Ake Birger
    Forbindelsevagen 41
    429 30 Kullavik
    Sweden
    Director
    Forbindelsevagen 41
    429 30 Kullavik
    Sweden
    SwedishCeo108891300001
    TELL, Bjorn Ingemar
    Masgatan 17,
    444 55 Stenungsund
    Sweden
    Director
    Masgatan 17,
    444 55 Stenungsund
    Sweden
    SwedishCfo108891250001
    WILLIAMS, Bernard
    2 Cinnamon Grove
    Walnut Tree
    MK7 7EL Milton Keynes
    Buckinghamshire
    Director
    2 Cinnamon Grove
    Walnut Tree
    MK7 7EL Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector177036610002
    MK COMPANY DIRECTORS LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002760001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001

    Does QMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2004
    Delivered On Jan 04, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 24, 2004
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee & set off agreement
    Created On Dec 15, 2004
    Delivered On Dec 24, 2004
    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
    Any sum or sums standing to the credit of any accounts of the company with the chargee.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Aug 29, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re belmont electronic products limited and numbered 3428864 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Dec 21, 2004Statement 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