Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QS PLC
Company Information for

QS PLC

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01682473
Public Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About Qs Plc
QS PLC was founded on 1982-11-29 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
QS PLC
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QS PLC

Current Directors
Officer Role Date Appointed
PRAVIN SONI
Company Secretary 2012-11-21
PRAVIN SONI
Director 2015-01-21
KINGPAL SINGH TATLA
Director 2009-01-27
MARK WESTMORELAND
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANUPAM JHUNJHUNWALA
Director 2008-05-20 2016-03-19
MOHI AHMED
Company Secretary 2011-04-01 2012-10-19
VIVEK KAPOOR
Company Secretary 2008-05-20 2011-03-31
RANGASWAMY NARAYAN
Director 2008-05-20 2008-12-03
FINDLAY MARTIN CALDWELL
Director 2005-11-01 2008-11-30
PRADIP KHODIDAS DHAMECHA
Director 2002-10-29 2008-06-30
MARK JOHN JAMES LITTLE
Company Secretary 2007-01-02 2008-04-18
MARK PHILIP FONTAINE
Director 2005-03-03 2007-02-19
PETER MARKHAM LEACH
Director 2005-03-03 2007-02-19
RAJINDER SINGH CHATHA
Director 2002-10-29 2007-02-16
KERRY ALAN WILSON
Company Secretary 2006-05-22 2007-01-02
RAYMOND KENNEDY
Company Secretary 1995-04-01 2006-02-23
RAYMOND KENNEDY
Director 1998-04-01 2006-02-23
SURJEET SINGH KHELA
Director 2002-10-29 2006-01-27
DAVID COLIN INGRAM
Director 2002-10-29 2005-02-25
ANNLYN ZONJEE
Director 1993-04-01 2002-12-20
PAUL BACON
Director 1996-03-06 2002-10-29
ERIC HOLES
Director 1992-04-09 2002-10-29
NEIL ROBERT WANSTALL
Director 1992-04-09 2002-05-27
PAULETTE ANNE APPLEBY
Director 1996-03-06 2001-08-31
DAVID THOMAS HENRY GRIFFITHS
Director 1997-08-05 2001-04-06
JENNIFER ANN BATE
Director 1996-11-04 1998-03-17
JOHN JAMES GRAHAM
Director 1992-04-09 1997-07-24
MABEL GEOGINA ELENOR BERRY
Director 1992-04-09 1997-05-27
RITA KATHLEEN THERESA BERRY
Director 1992-04-09 1997-05-27
IAIN WISHART NAIRN
Director 1996-06-03 1997-03-31
ALAN JOHN PARKINSON
Director 1993-04-01 1997-03-31
CHRISTINE ANNE ESPLIN
Director 1993-04-01 1995-06-30
ERIC HOLES
Company Secretary 1992-04-09 1995-04-01
MARC WALTERS
Director 1992-04-09 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAVIN SONI LE SHARK APPAREL LIMITED Director 2015-07-30 CURRENT 2013-10-17 Active
PRAVIN SONI QS (WEST) LIMITED Director 2015-01-21 CURRENT 1991-09-25 Dissolved 2017-06-06
PRAVIN SONI BE-WISE LIMITED Director 2015-01-21 CURRENT 1976-10-27 Dissolved 2017-12-07
PRAVIN SONI GRABAL ALOK (UK) LIMITED Director 2015-01-21 CURRENT 2001-07-04 Liquidation
KINGPAL SINGH TATLA WALLACE MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2008-07-01 Active
KINGPAL SINGH TATLA 3 KT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
KINGPAL SINGH TATLA K AND K TRADING COMPANY LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2017-01-24
KINGPAL SINGH TATLA QS (WEST) LIMITED Director 2009-01-27 CURRENT 1991-09-25 Dissolved 2017-06-06
KINGPAL SINGH TATLA BE-WISE LIMITED Director 2009-01-27 CURRENT 1976-10-27 Dissolved 2017-12-07
KINGPAL SINGH TATLA G.T.V. LIMITED Director 1998-12-01 CURRENT 1998-11-30 Active
MARK WESTMORELAND QS (WEST) LIMITED Director 2012-12-03 CURRENT 1991-09-25 Dissolved 2017-06-06
MARK WESTMORELAND BE-WISE LIMITED Director 2012-12-03 CURRENT 1976-10-27 Dissolved 2017-12-07
MARK WESTMORELAND GRABAL ALOK (UK) LIMITED Director 2012-12-03 CURRENT 2001-07-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2017-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2016
2016-09-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ALOK HOUSE, DRAYTON ROAD, SHIRLEY, SOLIHULL DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG
2016-07-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM JHUNJHUNWALA
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1701264
2016-01-04AR0119/12/15 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM TUREK HOUSE DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-02-17AP01DIRECTOR APPOINTED MR. PRAVIN SONI
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1701264
2015-01-13AR0119/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM JHUNJHUNWALA / 12/11/2012
2015-01-13AR0119/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM JHUNJHUNWALA / 12/11/2012
2014-10-08AAFULL ACCOUNTS MADE UP TO 29/03/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1701264
2013-12-20AR0119/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-09AA01PREVSHO FROM 29/06/2013 TO 31/03/2013
2013-06-25AA01CURREXT FROM 01/04/2013 TO 29/06/2013
2013-01-08AP01DIRECTOR APPOINTED MR. MARK WESTMORELAND
2013-01-07AR0119/12/12 FULL LIST
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-21AP03SECRETARY APPOINTED MR PRAVIN SONI
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY MOHI AHMED
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0119/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-05-11AP03SECRETARY APPOINTED MR MOHI AHMED
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY VIVEK KAPOOR
2010-10-03AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-14AR0109/04/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-04-14363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-31288aDIRECTOR APPOINTED KINGPAL SINGH TATLA
2008-12-23391NOTICE OF RES REMOVING AUDITOR
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RANGASWAMY NARAYAN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR FINDLAY CALDWELL
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PRADIP DHAMECHA
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-06-12363sRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED RANGASWAMY NARAYAN
2008-05-27288aDIRECTOR APPOINTED ANUPAM JHUNJHUNWALA
2008-05-22288aSECRETARY APPOINTED VIVEK KAPOOR
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY MARK LITTLE
2008-03-11288bAPPOINTMENT TERMINATE, DIRECTOR MARK PHILIP FONTAINE LOGGED FORM
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27AAFULL ACCOUNTS MADE UP TO 01/04/06
2007-10-23363(288)DIRECTOR RESIGNED
2007-10-23363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-08-012.32BNOTICE OF END OF ADMINISTRATION
2007-08-012.24BADMINISTRATORS PROGRESS REPORT
2007-04-172.23BRESULT OF MEETING OF CREDITORS
2007-03-22288bDIRECTOR RESIGNED
2007-03-122.24BADMINISTRATORS PROGRESS REPORT
2007-03-11288bDIRECTOR RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
2006-09-142.24BADMINISTRATORS PROGRESS REPORT
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: HARBOUR HOUSE 121 GARDNER ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1PN
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-06-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-06-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-06-13225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/04/06
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-122.31BEXTENSION OF ADMINISTRATION
2006-04-042.23BRESULT OF MEETING OF CREDITORS
2006-03-282.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2006-02-202.12BAPPOINTMENT OF ADMINISTRATOR
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to QS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-01
Meetings of Creditors2016-08-25
Appointment of Administrators2016-07-05
Fines / Sanctions
No fines or sanctions have been issued against QS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-03-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-05-04 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 2003-10-04 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-02-25 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-02-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
RENT SECURITY DEPOSIT DEED 2000-02-03 Satisfied DEVELOPMENT SECURITIES (INVESTMENTS) PLC
LETTER OF CHARGE 1983-05-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-03-27

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

Intangible Assets
Patents
We have not found any records of QS PLC registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantQS Familywear plc
Domainwww.qsgroup.co.uk
TypeUnknown
AddressTureck House Drayton Road Shirley Solihull B90 4NG United Kingdom
Registered03-Jun-1997
Expiry Date03-Jun-2015
Last Updated12-May-2014

QS PLC owns 1 domain names.

qsgroup.co.uk  

Trademarks
We have not found any records of QS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as QS PLC are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where QS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyQS PLCEvent Date2016-10-27
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 TypeMeetings of Creditors
Defending partyQS PLCEvent Date2016-08-22
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 TypeAppointment of Administrators
Defending partyQS PLCEvent Date2016-06-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.