Administrative Receiver
Company Information for QDS CONTRACTING LIMITED
C/O DELOITTE LLP, FOUR BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
03238802
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
QDS CONTRACTING LIMITED | ||
Legal Registered Office | ||
C/O DELOITTE LLP FOUR BRINDLEY PLACE BIRMINGHAM B1 2HZ Other companies in BS32 | ||
Previous Names | ||
|
Company Number | 03238802 | |
---|---|---|
Company ID Number | 03238802 | |
Date formed | 1996-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-08 03:05:38 |
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 |
---|---|---|
MARTIN HOWARD CLIFFORD ADAMS |
||
MATTHEW HILTON |
||
BRIAN JAMES MCCONNELL |
||
ROBERT WYN NARBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID HIGGINS |
Director | ||
TRACIE LOUISE LUSTED |
Company Secretary | ||
ADAM FISHER |
Director | ||
STEPHEN JOHN WHERRY |
Director | ||
MARTIN HOWARD CLIFFORD ADAMS |
Director | ||
HAMISH ORR-EWING |
Director | ||
ROBERT WILLIAM CLERKE |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROCK BYWAYS & HIGHWAYS LIMITED | Director | 2009-12-22 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
HRCP LIMITED | Director | 2008-10-31 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
WILLOUGHBY 1000 LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
HYDROCK CONSULTANTS LIMITED | Director | 2004-08-25 | CURRENT | 1995-10-27 | Active | |
HYDROCK HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
HYDROCK CORPORATE TRUSTEES ONE LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
HYDROCK CORPORATE TRUSTEES TWO LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
NUCLEAR MANAGEMENT CONSULTANTS LIMITED | Director | 2014-06-09 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
NUCLEAR MANAGEMENT CONSULTING LIMITED | Director | 2014-06-09 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
HYDROCK NMC LIMITED | Director | 2014-06-09 | CURRENT | 2005-09-30 | Active - Proposal to Strike off | |
HSP MEDIA HOLDINGS LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active - Proposal to Strike off | |
HRCP LIMITED | Director | 2008-10-31 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
STRUCTURES ONE LTD. | Director | 2008-07-31 | CURRENT | 1996-06-11 | Active - Proposal to Strike off | |
WILLOUGHBY 1000 LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
OVER COURT FARM LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2014-05-20 | |
OVER COURT FARM LAND LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2014-06-15 | |
LONGACRES MANAGEMENT COMPANY (BRISTOL) LIMITED | Director | 2003-07-18 | CURRENT | 1988-11-25 | Active | |
OCB SPECIAL PROJECTS LIMITED | Director | 1996-08-16 | CURRENT | 1996-08-16 | Active - Proposal to Strike off | |
HYDROCK CONSULTANTS LIMITED | Director | 1995-10-27 | CURRENT | 1995-10-27 | Active | |
HRCP LIMITED | Director | 2008-10-31 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
HYDROCK CONSULTANTS LIMITED | Director | 2002-12-19 | CURRENT | 1995-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM 18 the Pines Broad Street Guildford GU3 3BH England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM Over Court Barns over Lane Almondsbury Bristol BS32 4DF | |
RES15 | CHANGE OF COMPANY NAME 05/02/18 | |
CERTNM | COMPANY NAME CHANGED HYDROCK CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/02/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Martin Howard Clifford Adams as company secretary on 2014-04-01 | |
TM02 | Termination of appointment of Tracie Louise Lusted on 2014-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/08/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MISC | AUD RES STAT 519 | |
AR01 | 16/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JAMES MCCONNELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW HILTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID HIGGINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM FISHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD CLIFFORD ADAMS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LOUISE LUSTED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WYN NARBETT / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 110 LOFTING ROAD ISLINGTON GREATER LONDON N1 1JQ | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM OVER COURT BARNS OVER LANE, ALMONDSBURY BRISTOL BS32 4DF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED DR MICHAEL HIGGINS | |
288a | DIRECTOR APPOINTED DR MATTHEW HILTON | |
288a | DIRECTOR APPOINTED DR ADAM FISHER | |
288a | DIRECTOR APPOINTED DR ROBERT WYNN NARBETT | |
288a | DIRECTOR APPOINTED STEPHEN JOHN WHERRY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
169 | £ IC 100/51 31/05/07 £ SR 49@1=49 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
Notice of | 2020-02-06 |
Appointment of Administrators | 2018-03-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | RICHARD JOSEPH KINGSTON AND VICTORIA KINGSTON | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 QDS CONTRACTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Buildings Minor Alterations |
Bath & North East Somerset Council | |
|
Building Works |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Great Yarmouth Borough Council | |
|
Grds Maint Grds Mtce Other |
Great Yarmouth Borough Council | |
|
Grds Maint Grds Mtce Other |
Wiltshire Council | |
|
Buildings Minor Alterations |
South Oxfordshire District Council | |
|
|
Thurrock Council | |
|
|
Wiltshire Council | |
|
Buildings Minor Alterations |
Great Yarmouth Borough Council | |
|
Grds Maint Grds Mtce Other |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
South Oxfordshire District Council | |
|
|
Wiltshire Council | |
|
Buildings Minor Alterations |
Bath & North East Somerset Council | |
|
External Fees |
Wiltshire Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Wiltshire Council | |
|
Buildings Minor Alterations |
Bath & North East Somerset Council | |
|
PCB External Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Wiltshire Council | |
|
Buildings Minor Alterations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The University of Northampton | Demolition, site preparation and clearance work | 2014/3/20 | GBP 869,345 |
Waterside Development Remediation Works. |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | QDS CONTRACTING LIMITED | Event Date | 2020-02-06 |
Initiating party | Event Type | Appointmen | |
Defending party | QDS CONTRACTING LIMITED | Event Date | 2018-03-16 |
In the High Court of Justice Business and Property Courts in Bristol, Company and Insolvency List Court Number: CR-2018-66 QDS CONTRACTING LIMITED (Company Number 03238802 ) Nature of Business: Contam… | |||
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. |