QUALITEST UK 4 LIMITED

QUALITEST UK 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALITEST UK 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04203893
    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 QUALITEST UK 4 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is QUALITEST UK 4 LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC42 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITEST UK 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NCC GROUP SDLC LIMITEDJun 01, 2012Jun 01, 2012
    SDLC SOLUTIONS LIMITEDApr 23, 2001Apr 23, 2001

    What are the latest accounts for QUALITEST UK 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QUALITEST UK 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 21, 2022

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 22, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC42 9AN on May 12, 2021

    2 pagesAD01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Satisfaction of charge 042038930004 in full

    1 pagesMR04

    Satisfaction of charge 042038930005 in full

    1 pagesMR04

    Termination of appointment of Ruth Stafford as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Yaron Barnea Kottler as a director on Mar 16, 2020

    1 pagesTM01

    Termination of appointment of Brian Edwin Francis Shea as a director on Nov 29, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    18 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Yaron Barnea Kottler as a director on Oct 03, 2019

    2 pagesAP01

    Termination of appointment of Ayal Zylberman as a director on Oct 03, 2019

    1 pagesTM01

    legacy

    75 pagesPARENT_ACC

    Who are the officers of QUALITEST UK 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMOT, Christopher John
    Regis House
    45 King William Street
    EC42 9AN London
    2nd Floor
    Director
    Regis House
    45 King William Street
    EC42 9AN London
    2nd Floor
    EnglandBritish204784120001
    BRANDWOOD, Felicity Mary
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Lancashire
    Secretary
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Lancashire
    British150899510001
    NISBET, Helen Louise
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    194755070001
    STOCK, Joanna
    1 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Secretary
    1 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British75703210001
    STOCK, Peter Nigel
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    Secretary
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    British129889670002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    COTTON, Robert Francis Charles
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Lancashire
    Director
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Lancashire
    United KingdomBritish69507140005
    GITTINS, John Anthony
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Director
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    United KingdomBritish164311370001
    HALLAM, David
    81 Mount Road
    Bebbington
    CH63 5PJ Wirral
    Merseyside
    Director
    81 Mount Road
    Bebbington
    CH63 5PJ Wirral
    Merseyside
    British80814450001
    HALLAM, Lesley
    81 Mount Road
    CH63 5PJ Higher Bebington
    Merseyside
    Director
    81 Mount Road
    CH63 5PJ Higher Bebington
    Merseyside
    British57390150003
    KOTTLER, Yaron Barnea
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    United StatesAmerican,Israeli263510470001
    PATEL, Atul
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    Director
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    EnglandBritish101448140002
    RAWLINSON, Roger Gary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritish212408050001
    SHEA, Brian Edwin Francis
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandBritish136746370001
    STAFFORD, Ruth
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandIrish241147930001
    STOCK, Joanna
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    Director
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    British136158400001
    STOCK, Joanna
    1 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Director
    1 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British75703210001
    STOCK, Peter Nigel
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    Director
    Hawthorn Lane
    SK9 5DG Wilmslow
    40
    Cheshire
    United KingdomBritish129889670002
    TENNER, Brian Thomas
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    United KingdomBritish226296870001
    ZYLBERMAN, Ayal
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    IsraelIsraeli,French247011310001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of QUALITEST UK 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    May 24, 2018
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number10238811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Apr 06, 2016
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3742757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QUALITEST UK 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2019
    Delivered On Mar 19, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    • Nov 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2018
    Delivered On Jun 26, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument)).
    Transactions
    • Jun 26, 2018Registration of a charge (MR01)
    • Nov 02, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2010
    Delivered On Jul 30, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 22, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • May 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 26, 2004
    Delivered On Apr 27, 2004
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 2004Registration of a charge (395)
    • May 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does QUALITEST UK 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2021Commencement of winding up
    Aug 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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