QIKKER SOLUTIONS LIMITED
Overview
Company Name | QIKKER SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04224023 |
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 QIKKER SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is QIKKER SOLUTIONS LIMITED located?
Registered Office Address | Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QIKKER SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
READYSCAN LIMITED | May 29, 2001 | May 29, 2001 |
What are the latest accounts for QIKKER SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for QIKKER SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Satisfaction of charge 042240230005 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Andrew Simon Avanessian on Oct 26, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Inman as a director on Aug 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Simon Avanessian as a director on Aug 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Prickett as a director on Aug 05, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for David Inman on Jun 12, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark William Barlow on Jun 12, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Notification of Applearn International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of QIKKER SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVANESSIAN, Andrew Simon | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | England | British | Director | 238191890002 | ||||
BARLOW, Mark William | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 152716720002 | ||||
PRICKETT, Adam | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | England | British | Director | 211362160002 | ||||
BARLOW, Mark William | Secretary | Greylands 19 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | Director | 152716720001 | |||||
FRIPP, Richard Norman, Dr | Secretary | 84a Thorley Lane Timperley WA15 7AN Altrincham Cheshire | British | 43106380003 | ||||||
YARROW, Deborah Jane | Secretary | 18 Fonthill Grove M33 4FR Sale Cheshire | British | 84351210002 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CLARKE, Michael Alexander | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire United Kingdom | United Kingdom | British | Director | 141261720001 | ||||
INMAN, David | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Sales & Marketing Dir | 84816310001 | ||||
ROEBUCK, Brian | Director | The Old Police House Astbury CW12 4RQ Congleton Cheshire | England | British | Director | 148315530001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of QIKKER SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Applearn International Limited | Apr 06, 2016 | Kings Reach Road SK4 2HD Stockport Riverside House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QIKKER SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 09, 2014 Delivered On Jul 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 22, 2011 Delivered On Feb 25, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 30, 2002 Delivered On Oct 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Debenture | Created On Apr 22, 2002 Delivered On May 07, 2002 | 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
| ||||
Rent deposit deed | Created On Mar 13, 2002 Delivered On Mar 23, 2002 | 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 £9,376.50. | ||||
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