QS PLC
Vue d'ensemble
Nom de la société | QS PLC |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société anonyme cotée en bourse |
Numéro de société | 01682473 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe QS PLC ?
Adresse du siège social | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de QS PLC ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 28 mars 2015 |
Quels sont les derniers dépôts pour QS PLC ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Avis de transition de l'administration à la dissolution | 21 pages | AM23 | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 27 déc. 2016 | 19 pages | 2.24B | ||||||||||
Résultat de la réunion des créanciers | 34 pages | 2.23B | ||||||||||
Déclaration de la proposition de l'administrateur | 34 pages | 2.17B | ||||||||||
Déclaration des affaires avec le formulaire 2.14B | 7 pages | 2.16B | ||||||||||
Changement d'adresse du siège social de Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG à The Zenith Building 26 Spring Gardens Manchester M2 1AB le 08 juil. 2016 | 2 pages | AD01 | ||||||||||
Nomination d'un administrateur | 1 pages | 2.12B | ||||||||||
Cessation de la nomination de Anupam Jhunjhunwala en tant que directeur le 19 mars 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de Turek House Drayton Road Shirley Solihull West Midlands B90 4NG à Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG le 04 janv. 2016 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 28 mars 2015 | 11 pages | AA | ||||||||||
Nomination de Mr. Pravin Soni en tant qu'administrateur le 21 janv. 2015 | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Anupam Jhunjhunwala le 12 nov. 2012 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 29 mars 2014 | 13 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 30 mars 2013 | 12 pages | AA | ||||||||||
Période comptable précédente raccourcie du 29 juin 2013 au 31 mars 2013 | 1 pages | AA01 | ||||||||||
Période comptable actuelle prolongée du 01 avr. 2013 au 29 juin 2013 | 1 pages | AA01 | ||||||||||
Nomination de Mr. Mark Westmoreland en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Nomination de Mr Pravin Soni en tant que secrétaire | 1 pages | AP03 | ||||||||||
Qui sont les dirigeants de QS PLC ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
SONI, Pravin | Secrétaire | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 173832780001 | |||||||
SONI, Pravin | Administrateur | 26 Spring Gardens M2 1AB Manchester The Zenith Building | England | British | Director | 194377340001 | ||||
TATLA, Kingpal Singh | Administrateur | 47 London Road SL3 7RP Slough Berkshire | England | British | Director | 17340880001 | ||||
WESTMORELAND, Mark, Mr. | Administrateur | Plot C1 Central Boulevard Blyth Valley Business Park B908ah Solihull Unit 1 West Midlands United Kingdom | England | British | Company Director | 46696800003 | ||||
AHMED, Mohi | Secrétaire | Turek House Drayton Road Shirley B90 4NG Solihull West Midlands | 159978330001 | |||||||
HOLES, Eric | Secrétaire | 3 Standen Close Felbridge RH19 2RL East Grinstead West Sussex | British | 27021670003 | ||||||
KAPOOR, Vivek | Secrétaire | Blossomfield Gardens 34 Blossomfield Road B91 1NZ Solihull 2 West Midlands Uk | Indian | Accountant | 130538380001 | |||||
KENNEDY, Raymond | Secrétaire | 6 Church Fields TN22 3NA Nutley East Sussex | British | 118207520001 | ||||||
LITTLE, Mark John James | Secrétaire | Farringford Harlestone Road NN6 8AU Church Brampton Northamptonshire | British | Accountant | 149016530001 | |||||
WILSON, Kerry Alan | Secrétaire | 35 Dover Road BN1 6LP Brighton East Sussex | British | Accountant | 113431630001 | |||||
APPLEBY, Paulette Anne | Administrateur | 27 Hart Close West Park TN22 2DA Uckfield East Sussex | British | It Director | 56845990002 | |||||
BACON, Paul | Administrateur | 33 Trevelyan Place Heath Road RH16 3AZ Haywards Heath | British | Buying Director | 63456100004 | |||||
BATE, Jennifer Ann | Administrateur | Boxmoor Wood Road GU26 6PX Hindhead Surrey | British | Director | 50186650001 | |||||
BERRY, Mabel Geogina Elenor | Administrateur | Highlands Farm 7 High Lane CR6 9DQ Warlingham Surrey | British | Director | 10972720001 | |||||
BERRY, Rita Kathleen Theresa | Administrateur | High Leas High Lane CR6 9DQ Warlingham Surrey | England | British | Director | 8675370001 | ||||
CALDWELL, Findlay Martin | Administrateur | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | Director | 50777030001 | ||||
CHATHA, Rajinder Singh | Administrateur | Aqualate Manor Stafford Road TF10 9BY Newport Shropshire | British | Director | 5023790002 | |||||
DHAMECHA, Pradip Khodidas | Administrateur | 2 Hathaway Close HA7 3NR Stanmore Middlesex | United Kingdom | British, | Garment Wholesaler | 93230640001 | ||||
ESPLIN, Christine Anne | Administrateur | 22 Churchmead Keymer BN6 8BN Hassocks West Sussex | British | Personnel Director | 33815090001 | |||||
FONTAINE, Mark Philip | Administrateur | 6 Lickey Grange Drive Marlbrook B60 1RD Bromsgrove Worcestershire | British | Accountant | 40505630003 | |||||
GRAHAM, John James | Administrateur | Home Farm RH20 Washington West Sussex | British | Director | 27021690001 | |||||
GRIFFITHS, David Thomas Henry | Administrateur | 15 Coltsfoot Drive RH12 5FH Horsham West Sussex | British | Retail Director | 54308440001 | |||||
HOLES, Eric | Administrateur | 3 Standen Close Felbridge RH19 2RL East Grinstead West Sussex | British | Director | 27021670003 | |||||
INGRAM, David Colin | Administrateur | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | Accountant | 109149390001 | |||||
JHUNJHUNWALA, Anupam | Administrateur | Woodhouse Eaves HA6 3NF Northwood 33 Middlesex | United Kingdom | British | Accountant | 120872450001 | ||||
KENNEDY, Raymond | Administrateur | 6 Church Fields TN22 3NA Nutley East Sussex | United Kingdom | British | Accountant | 118207520001 | ||||
KHELA, Surjeet Singh | Administrateur | Fenay Court Fenay Lane Almondbury HD5 8UJ Huddersfield | British | Garment Wholesaler | 3462380002 | |||||
LEACH, Peter Markham | Administrateur | 2 Rock Farm Oast Gibbs Hill, Nettlestead ME18 5HT Maidstone Kent | United Kingdom | British | Retail Director | 82205030001 | ||||
NAIRN, Iain Wishart | Administrateur | Greenhurst Greenhurst Lane RH20 3HA Thakeham West Sussex | British | Retail Director | 86506520001 | |||||
NARAYAN, Rangaswamy | Administrateur | Apt 93 Orion Building 90 Navigation Street B5 4AA Birmingham West Midlands | Indian | Director | 121059200001 | |||||
PARKINSON, Alan John | Administrateur | Summerleas North Drive BN16 4JJ Angmering West Sussex | British | Merchandise Director | 68015440001 | |||||
WALTERS, Marc | Administrateur | 32 Dyke Road Avenue BN1 5LB Brighton East Sussex | British | Director | 27021700001 | |||||
WANSTALL, Neil Robert | Administrateur | Flat 26 Woodside Lodge BN1 5ND Brighton East Sussex | British | Director | 19610990002 | |||||
ZONJEE, Annlyn | Administrateur | 11 Blackfields Avenue TN39 4JL Bexhill-On-Sea East Sussex | British | Regional Stores Director | 68458020001 |
QS PLC a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Guarantee & debenture | Créé le 18 mars 2009 Livré le 28 mars 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 04 mai 2005 Livré le 13 mai 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from each of the charging companies to each of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed to a composite guarantee and debenture dated 25 february 2003 and | Créé le 04 oct. 2003 Acquis le 31 mai 2006 Livré le 14 juin 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The property k/a unit 1 29 market place, devizes, 54/55 taff street, pontypridd, 40 sandgate road, folkestone for further property charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 25 févr. 2003 Acquis le 31 mai 2006 Livré le 14 juin 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The property k/a 54 high street, bognor regis, the property k/a 66 high street, christchurch, the property k/a 44 high street, epsom for further property charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 25 févr. 2003 Livré le 28 févr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 févr. 2003 Livré le 20 févr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent security deposit deed | Créé le 03 févr. 2000 Livré le 07 févr. 2000 | Totalement satisfaite | Montant garanti The rent payable under and the performance of the covenants on the part of the tenant (the company) to the chargee contained in a lease dated 24TH may 1996 | |
Brèves mentions The deposit of £36,425 together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of charge | Créé le 26 mai 1983 Livré le 16 juin 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All moneys now or at any time hereafter standing of the credit of any account (s) of the company with the bank designated barclays bank PLC re equireanl limited treasures deposit. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 mai 1983 Livré le 15 juin 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
QS PLC a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| In administration |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0