Dissolved
Dissolved 2017-09-27
Company Information for QS PLC
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
01682473
Public Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
QS PLC | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER | |
Company Number | 01682473 | |
---|---|---|
Date formed | 1982-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-28 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 14:13:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRAVIN SONI |
||
PRAVIN SONI |
||
KINGPAL SINGH TATLA |
||
MARK WESTMORELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANUPAM JHUNJHUNWALA |
Director | ||
MOHI AHMED |
Company Secretary | ||
VIVEK KAPOOR |
Company Secretary | ||
RANGASWAMY NARAYAN |
Director | ||
FINDLAY MARTIN CALDWELL |
Director | ||
PRADIP KHODIDAS DHAMECHA |
Director | ||
MARK JOHN JAMES LITTLE |
Company Secretary | ||
MARK PHILIP FONTAINE |
Director | ||
PETER MARKHAM LEACH |
Director | ||
RAJINDER SINGH CHATHA |
Director | ||
KERRY ALAN WILSON |
Company Secretary | ||
RAYMOND KENNEDY |
Company Secretary | ||
RAYMOND KENNEDY |
Director | ||
SURJEET SINGH KHELA |
Director | ||
DAVID COLIN INGRAM |
Director | ||
ANNLYN ZONJEE |
Director | ||
PAUL BACON |
Director | ||
ERIC HOLES |
Director | ||
NEIL ROBERT WANSTALL |
Director | ||
PAULETTE ANNE APPLEBY |
Director | ||
DAVID THOMAS HENRY GRIFFITHS |
Director | ||
JENNIFER ANN BATE |
Director | ||
JOHN JAMES GRAHAM |
Director | ||
MABEL GEOGINA ELENOR BERRY |
Director | ||
RITA KATHLEEN THERESA BERRY |
Director | ||
IAIN WISHART NAIRN |
Director | ||
ALAN JOHN PARKINSON |
Director | ||
CHRISTINE ANNE ESPLIN |
Director | ||
ERIC HOLES |
Company Secretary | ||
MARC WALTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE SHARK APPAREL LIMITED | Director | 2015-07-30 | CURRENT | 2013-10-17 | Active | |
QS (WEST) LIMITED | Director | 2015-01-21 | CURRENT | 1991-09-25 | Dissolved 2017-06-06 | |
BE-WISE LIMITED | Director | 2015-01-21 | CURRENT | 1976-10-27 | Dissolved 2017-12-07 | |
GRABAL ALOK (UK) LIMITED | Director | 2015-01-21 | CURRENT | 2001-07-04 | Liquidation | |
WALLACE MANAGEMENT SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2008-07-01 | Active | |
3 KT LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
K AND K TRADING COMPANY LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2017-01-24 | |
QS (WEST) LIMITED | Director | 2009-01-27 | CURRENT | 1991-09-25 | Dissolved 2017-06-06 | |
BE-WISE LIMITED | Director | 2009-01-27 | CURRENT | 1976-10-27 | Dissolved 2017-12-07 | |
G.T.V. LIMITED | Director | 1998-12-01 | CURRENT | 1998-11-30 | Active | |
QS (WEST) LIMITED | Director | 2012-12-03 | CURRENT | 1991-09-25 | Dissolved 2017-06-06 | |
BE-WISE LIMITED | Director | 2012-12-03 | CURRENT | 1976-10-27 | Dissolved 2017-12-07 | |
GRABAL ALOK (UK) LIMITED | Director | 2012-12-03 | CURRENT | 2001-07-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ALOK HOUSE, DRAYTON ROAD, SHIRLEY, SOLIHULL DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUPAM JHUNJHUNWALA | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1701264 | |
AR01 | 19/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM TUREK HOUSE DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
AP01 | DIRECTOR APPOINTED MR. PRAVIN SONI | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1701264 | |
AR01 | 19/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM JHUNJHUNWALA / 12/11/2012 | |
AR01 | 19/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM JHUNJHUNWALA / 12/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1701264 | |
AR01 | 19/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
AA01 | PREVSHO FROM 29/06/2013 TO 31/03/2013 | |
AA01 | CURREXT FROM 01/04/2013 TO 29/06/2013 | |
AP01 | DIRECTOR APPOINTED MR. MARK WESTMORELAND | |
AR01 | 19/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MR PRAVIN SONI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHI AHMED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/11 | |
AP03 | SECRETARY APPOINTED MR MOHI AHMED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIVEK KAPOOR | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 09/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
288a | DIRECTOR APPOINTED KINGPAL SINGH TATLA | |
391 | NOTICE OF RES REMOVING AUDITOR | |
288b | APPOINTMENT TERMINATED DIRECTOR RANGASWAMY NARAYAN | |
288b | APPOINTMENT TERMINATED DIRECTOR FINDLAY CALDWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PRADIP DHAMECHA | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363s | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RANGASWAMY NARAYAN | |
288a | DIRECTOR APPOINTED ANUPAM JHUNJHUNWALA | |
288a | SECRETARY APPOINTED VIVEK KAPOOR | |
288b | APPOINTMENT TERMINATED SECRETARY MARK LITTLE | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARK PHILIP FONTAINE LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.23B | RESULT OF MEETING OF CREDITORS | |
288b | DIRECTOR RESIGNED | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: HARBOUR HOUSE 121 GARDNER ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1PN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR |
Notice of Intended Dividends | 2016-11-01 |
Meetings of Creditors | 2016-08-25 |
Appointment of Administrators | 2016-07-05 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | WHITTALLS WINES LIMITED AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES | |
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 25 FEBRUARY 2003 AND | Satisfied | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
RENT SECURITY DEPOSIT DEED | Satisfied | DEVELOPMENT SECURITIES (INVESTMENTS) PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QS PLC
Internet Registry Information | |
---|---|
Registrant | QS Familywear plc |
Domain | www.qsgroup.co.uk |
Type | Unknown |
Address | Tureck House Drayton Road Shirley Solihull B90 4NG United Kingdom |
Registered | 03-Jun-1997 |
Expiry Date | 03-Jun-2015 |
Last Updated | 12-May-2014 |
QS PLC owns 1 domain names.
qsgroup.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as QS PLC are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | QS PLC | Event Date | 2016-10-27 |
In the High Court of Justice Birmingham District Registry case number 8229 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 22 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of any dividend or any other dividend declared before their debt is proved. Date of appointment: 28 June 2016. Office holder details: P M Saville (IP No 9029) of AlixPartners, 6 New Street Square, London EC4A 3BF, R K Grant (IP No 9637) of AlixPartners, 35 Newhall Street, Birmingham B3 3PU and A C OKeefe (IP No 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Joint Administrators, Tel: +44 (0) 161 838 4500. Alternative contact: Store Twenty One Team. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QS PLC | Event Date | 2016-08-22 |
In the Birmingham District Registry High Court of Justice case number 8229 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrators have summoned a meeting of creditors of the company to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 07 September 2016 at 12.00 noon. A copy Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Administrators at the offices of The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company, and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 28 June 2016. Office holder details: P M Saville (IP No. 9029) of AlixPartners, 6 New Street Square, London, EC4A 3BF, R K Grant (IP No. 9637) of AlixPartners, 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe (IP No. 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Store Twenty One Team, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QS PLC | Event Date | 2016-06-28 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8229 Peter Saville (IP No 9029 ), of AlixPartners Services UK LLP , 6 New Street Square, London, EC4A 3BF and Ryan Grant (IP No 9367 ), of AlixPartners Services UK LLP , 35 Newhall Street, Birmingham, B3 3PU and Anne O'Keefe (IP No 8375 ), of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact the Joint Administrators on 0161 838 4500. Alternative contact: Michael Rabbitte : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |