QUALITY REGISTRATION SERVICES LIMITED
Overview
Company Name | QUALITY REGISTRATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03183721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUALITY REGISTRATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUALITY REGISTRATION SERVICES LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUALITY REGISTRATION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for QUALITY REGISTRATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of Emma Kate Eveleigh as a director on Sep 12, 2023 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Ian Wilmshurst as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Leanne Maria Lipscombe as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Livebuzz Ltd as a person with significant control on Oct 22, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Simon John Gillham as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Emma Kate Eveleigh as a person with significant control on Oct 22, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Justin Craig as a person with significant control on Oct 22, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Jan 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB on Oct 25, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 031837210001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUALITY REGISTRATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAIG, Justin | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 134624430001 | ||||
GILLHAM, Simon John | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | France | British | Evp Communications And Management Board Member | 236272430001 | ||||
LIPSCOMBE, Leanne Maria | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Group Cfo, See Group | 121708220001 | ||||
WILMSHURST, Robert Ian | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Group Ceo, See Group | 288751690001 | ||||
HARINGTON, David | Secretary | Maylite Business Centre Martley WR6 6PQ Worcester | 198967180001 | |||||||
HARINGTON, David | Secretary | Maylite Business Centre Martley WR6 6PQ Worcester | Uk | Marketing | 4861290002 | |||||
JEFFRIES, Fiona Ruth | Secretary | Maylite Business Centre Martley WR6 6PQ Worcester | 184253630001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CATESBY, Deborah | Director | Berrow Green Road Martley WR6 6PQ Worcester Maylite Business Centre Worcestershire United Kingdom | United Kingdom | British | Writer | 72603620001 | ||||
CRAIG, Michelle | Director | CV1 2EL Coventry 5 The Quadrant West Midlands United Kingdom | England | British | Director | 207567220001 | ||||
DAVIES, Marc Stewart James George | Director | Maylite Business Centre Martley WR6 6PQ Worcester | United Kingdom | British | Operations Director | 184252300001 | ||||
EVELEIGH, Emma Kate | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 157010560005 | ||||
HARINGTON, David | Director | Maylite Business Centre Martley WR6 6PQ Worcester | United Kingdom | Uk | Marketing | 4861290002 | ||||
HARINGTON, Jack | Director | Maylite Business Centre Martley WR6 6PQ Worcester | United Kingdom | British | Manager | 168876460001 | ||||
HUBBARD, Louise Julie Ann | Director | The Quadrant CV1 2EL Coventry 5 England | England | British | Sales & Marketing Director | 184251920001 | ||||
JEFFRIES, Fiona | Director | Maylite Business Centre Martley WR6 6PQ Worcester | United Kingdom | British | Finance Director | 168875580001 |
Who are the persons with significant control of QUALITY REGISTRATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Justin Craig | May 06, 2016 | 47 Upper Parliament Street NG1 2AB Nottingham Norfolk House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Emma Kate Eveleigh | May 06, 2016 | 47 Upper Parliament Street NG1 2AB Nottingham Norfolk House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Livebuzz Ltd | May 06, 2016 | 47 Upper Parliament Street NG1 2AB Nottingham Norfolk House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUALITY REGISTRATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 13, 2017 Delivered On Oct 20, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does QUALITY REGISTRATION SERVICES 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