QIKKER SOLUTIONS LIMITED

QIKKER SOLUTIONS LIMITED

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

    Company NameQIKKER SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04224023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QIKKER SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    READYSCAN LIMITEDMay 29, 2001May 29, 2001

    What are the latest accounts for QIKKER SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for QIKKER SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Satisfaction of charge 042240230005 in full

    1 pagesMR04

    Director's details changed for Mr Andrew Simon Avanessian on Oct 26, 2021

    2 pagesCH01

    Termination of appointment of David Inman as a director on Aug 05, 2021

    1 pagesTM01

    Appointment of Mr Andrew Simon Avanessian as a director on Aug 05, 2021

    2 pagesAP01

    Appointment of Mr Adam Prickett as a director on Aug 05, 2021

    2 pagesAP01

    Confirmation statement made on Jun 17, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 17, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    6 pagesCS01

    Director's details changed for David Inman on Jun 12, 2019

    2 pagesCH01

    Director's details changed for Mr Mark William Barlow on Jun 12, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 17, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Notification of Applearn International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 17, 2017 with updates

    6 pagesCS01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 72,279,443
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of QIKKER SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVANESSIAN, Andrew Simon
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    Director
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    EnglandBritishDirector238191890002
    BARLOW, Mark William
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    Director
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United KingdomBritishDirector152716720002
    PRICKETT, Adam
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    Director
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    EnglandBritishDirector211362160002
    BARLOW, Mark William
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    BritishDirector152716720001
    FRIPP, Richard Norman, Dr
    84a Thorley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    Secretary
    84a Thorley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    British43106380003
    YARROW, Deborah Jane
    18 Fonthill Grove
    M33 4FR Sale
    Cheshire
    Secretary
    18 Fonthill Grove
    M33 4FR Sale
    Cheshire
    British84351210002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CLARKE, Michael Alexander
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United Kingdom
    Director
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United Kingdom
    United KingdomBritishDirector141261720001
    INMAN, David
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    Director
    Kings Reach Business Park Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United KingdomBritishSales & Marketing Dir84816310001
    ROEBUCK, Brian
    The Old Police House
    Astbury
    CW12 4RQ Congleton
    Cheshire
    Director
    The Old Police House
    Astbury
    CW12 4RQ Congleton
    Cheshire
    EnglandBritishDirector148315530001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of QIKKER SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Applearn International Limited
    Kings Reach Road
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Kings Reach Road
    SK4 2HD Stockport
    Riverside House
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06778464
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does QIKKER SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Greater Manchester Combined Authority
    Transactions
    • Jul 15, 2014Registration of a charge (MR01)
    • Dec 03, 2021Satisfaction of a charge (MR04)
    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
    • Atherton Clarke LLP
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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
    • North West Equity Fund Limited Partnership by Its General Partner North West Equity Fundmanagers Limited
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Aug 13, 2014Satisfaction of a charge (MR04)
    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
    • Mrc Pension Trust Limited
    Transactions
    • Mar 23, 2002Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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