QUALITEST UK 4 LIMITED
Overview
| Company Name | QUALITEST UK 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04203893 |
| 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 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 Address | No |
What were the previous names of QUALITEST UK 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NCC GROUP SDLC LIMITED | Jun 01, 2012 | Jun 01, 2012 |
| SDLC SOLUTIONS LIMITED | Apr 23, 2001 | Apr 23, 2001 |
What are the latest accounts for QUALITEST UK 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for QUALITEST UK 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2022 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 042038930004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042038930005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ruth Stafford as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Yaron Barnea Kottler as a director on Mar 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Edwin Francis Shea as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Yaron Barnea Kottler as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ayal Zylberman as a director on Oct 03, 2019 | 1 pages | TM01 | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
Who are the officers of QUALITEST UK 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMOT, Christopher John | Director | Regis House 45 King William Street EC42 9AN London 2nd Floor | England | British | 204784120001 | |||||
| BRANDWOOD, Felicity Mary | Secretary | Oxford Road M1 7EF Manchester Manchester Technology Centre Lancashire | British | 150899510001 | ||||||
| NISBET, Helen Louise | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 194755070001 | |||||||
| STOCK, Joanna | Secretary | 1 Ashcroft Close SK9 1RB Wilmslow Cheshire | British | 75703210001 | ||||||
| STOCK, Peter Nigel | Secretary | Hawthorn Lane SK9 5DG Wilmslow 40 Cheshire | British | 129889670002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| COTTON, Robert Francis Charles | Director | Oxford Road M1 7EF Manchester Manchester Technology Centre Lancashire | United Kingdom | British | 69507140005 | |||||
| GITTINS, John Anthony | Director | Oxford Road M1 7EF Manchester Manchester Technology Centre | United Kingdom | British | 164311370001 | |||||
| HALLAM, David | Director | 81 Mount Road Bebbington CH63 5PJ Wirral Merseyside | British | 80814450001 | ||||||
| HALLAM, Lesley | Director | 81 Mount Road CH63 5PJ Higher Bebington Merseyside | British | 57390150003 | ||||||
| KOTTLER, Yaron Barnea | Director | EC2A 2UT London 1 Appold Street England | United States | American,Israeli | 263510470001 | |||||
| PATEL, Atul | Director | Oxford Road M1 7EF Manchester Manchester Technology Centre | England | British | 101448140002 | |||||
| RAWLINSON, Roger Gary | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 212408050001 | |||||
| SHEA, Brian Edwin Francis | Director | EC2A 2UT London 1 Appold Street England | England | British | 136746370001 | |||||
| STAFFORD, Ruth | Director | EC2A 2UT London 1 Appold Street England | England | Irish | 241147930001 | |||||
| STOCK, Joanna | Director | Hawthorn Lane SK9 5DG Wilmslow 40 Cheshire | British | 136158400001 | ||||||
| STOCK, Joanna | Director | 1 Ashcroft Close SK9 1RB Wilmslow Cheshire | British | 75703210001 | ||||||
| STOCK, Peter Nigel | Director | Hawthorn Lane SK9 5DG Wilmslow 40 Cheshire | United Kingdom | British | 129889670002 | |||||
| TENNER, Brian Thomas | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | United Kingdom | British | 226296870001 | |||||
| ZYLBERMAN, Ayal | Director | EC2A 2UT London 1 Appold Street England | Israel | Israeli,French | 247011310001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Holdco Limited | May 24, 2018 | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ncc Group (Solutions) Limited | Apr 06, 2016 | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUALITEST UK 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does QUALITEST UK 4 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