QMS LIMITED
Overview
Company Name | QMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02801370 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QMS LIMITED?
Company Name | From | Until |
---|---|---|
BELMONT ELECTRONIC PRODUCTS LIMITED | Mar 18, 1993 | Mar 18, 1993 |
What are the latest accounts for QMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for QMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Alistair Agnew as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Michael Hallan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anahory as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Peter Sareyko as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Lars Gustaf Hallan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henning Sveder on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Agnew on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on Mar 01, 2010 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2008 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of QMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SVEDER, Henning | Secretary | Ramarkesvagen 13 43741 Lindome - Lindome Sweden | Swedish | Cfo | 136613890001 | |||||
ANAHORY, David | Director | Cranfield Technology Park University Way MK43 0AZ Cranfield Derwent House Bedfordshire United Kingdom | England | British | Director | 127347820001 | ||||
SAREYKO, Thomas Peter | Director | Cranfield Technology Park University Way MK43 0AZ Cranfield Derwent House Bedfordshire United Kingdom | Sweden | Swedish | Director | 152407680001 | ||||
SVEDER, Henning | Director | Ramarkesvagen 13 43741 Lindome - Lindome Sweden | Sweden | Swedish | Cfo | 136613890001 | ||||
CHRISTIE, Elizabeth | Secretary | Eastwoods House 25 Church End Potterspury NN12 7PX Towcester Northamptonshire | British | Systems Analyst | 34155180002 | |||||
FINCH, David | Secretary | Tailors House 27 High Street Swinderby LN6 9LW Lincoln Lincolnshire | British | Director | 102210250001 | |||||
GREEN, Terence | Secretary | 3 Milton Road CV37 7LZ Stratford Upon Avon Warwickshire | British | 108069660001 | ||||||
TELL, Bjorn Ingemar | Secretary | Masgatan 17, 444 55 Stenungsund Sweden | Swedish | Cfo | 108891250001 | |||||
MK COMPANY SECRETARIES LIMITED | Nominee Secretary | 198 Silbury Boulevard Central Milton Keynes MK9 1LL Milton Keynes Buckinghamshire | 900002770001 | |||||||
AGNEW, Alistair | Director | Gloucester Place SL4 2AJ Windsor 8 Berkshire United Kingdom | United Kingdom | British | Ceo | 136612870001 | ||||
AGNEW, Alistair | Director | Flat 1 16 North Common Road Ealing W5 2QB London | British | Director | 96244030001 | |||||
CHRISTIE, Elizabeth | Director | Eastwoods House 25 Church End Potterspury NN12 7PX Towcester Northamptonshire | British | Systems Analyst | 34155180002 | |||||
CHRISTIE, Martin Stuart | Director | Eastwoods House 25 Church End Pottersbury NN12 7PX Towcester Northamptonshire | British | Electronics Engineer | 34155190002 | |||||
FINCH, David | Director | Tailors House 27 High Street Swinderby LN6 9LW Lincoln Lincolnshire | British | Director | 102210250001 | |||||
GREEN, Terence Ronald | Director | 3 Milton Road CV37 7LZ Stratford Upon Avon | British | Company Director | 43558330005 | |||||
HALLAN, Michael Lars Gustaf | Director | - Torild Wulffsg 32 41319 Gothenburg - Sweden | Sweden | Swedish | Group Ceo | 137201980002 | ||||
KLINCKE, Michael Ronald | Director | 33 Ditton Reach KT7 0XB Thames Ditton Surrey | United Kingdom | British | Director | 1143660002 | ||||
MACKENZIE, Kelvin Calder | Director | Christophers Lockstone Close KT13 8EF Weybridge Surrey | United Kingdom | British | Director | 141795340001 | ||||
PEARSON, David Charles | Director | 9 The Warren AL5 2NH Harpenden Hertfordshire | Uk | Uk | Director | 60337060001 | ||||
SPIEKMAN, Marlies | Director | Church Farm 7 Mill Lane Woolstone MK15 0AJ Milton Keynes Buckinghamshire | British | Director | 109600060001 | |||||
STRABERG, Ake Birger | Director | Forbindelsevagen 41 429 30 Kullavik Sweden | Swedish | Ceo | 108891300001 | |||||
TELL, Bjorn Ingemar | Director | Masgatan 17, 444 55 Stenungsund Sweden | Swedish | Cfo | 108891250001 | |||||
WILLIAMS, Bernard | Director | 2 Cinnamon Grove Walnut Tree MK7 7EL Milton Keynes Buckinghamshire | United Kingdom | British | Director | 177036610002 | ||||
MK COMPANY DIRECTORS LIMITED | Nominee Director | 198 Silbury Boulevard Central Milton Keynes MK9 1LL Milton Keynes Buckinghamshire | 900002760001 | |||||||
MK COMPANY SECRETARIES LIMITED | Nominee Director | 198 Silbury Boulevard Central Milton Keynes MK9 1LL Milton Keynes Buckinghamshire | 900002770001 |
Does QMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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