Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QDS CONTRACTING LIMITED
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 Overview

About Qds Contracting Ltd
QDS CONTRACTING LIMITED was founded on 1996-08-16 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Qds Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QDS CONTRACTING LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
FOUR BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in BS32
 
Previous Names
HYDROCK CONTRACTING LIMITED05/02/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QDS CONTRACTING LIMITED
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 QDS CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HOWARD CLIFFORD ADAMS
Company Secretary 2014-04-01
MATTHEW HILTON
Director 2008-12-12
BRIAN JAMES MCCONNELL
Director 1996-08-16
ROBERT WYN NARBETT
Director 2008-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID HIGGINS
Director 2008-12-12 2016-08-03
TRACIE LOUISE LUSTED
Company Secretary 2001-10-16 2014-03-31
ADAM FISHER
Director 2008-12-12 2011-04-20
STEPHEN JOHN WHERRY
Director 2008-12-12 2010-12-22
MARTIN HOWARD CLIFFORD ADAMS
Director 2005-01-10 2010-11-15
HAMISH ORR-EWING
Director 2001-09-03 2007-05-31
ROBERT WILLIAM CLERKE
Company Secretary 1998-10-19 2001-10-16
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-08-16 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HILTON HYDROCK BYWAYS & HIGHWAYS LIMITED Director 2009-12-22 CURRENT 2002-11-15 Active - Proposal to Strike off
MATTHEW HILTON HRCP LIMITED Director 2008-10-31 CURRENT 2008-04-15 Active - Proposal to Strike off
MATTHEW HILTON WILLOUGHBY 1000 LIMITED Director 2008-07-30 CURRENT 2008-07-11 Active - Proposal to Strike off
MATTHEW HILTON HYDROCK CONSULTANTS LIMITED Director 2004-08-25 CURRENT 1995-10-27 Active
BRIAN JAMES MCCONNELL HYDROCK HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
BRIAN JAMES MCCONNELL HYDROCK CORPORATE TRUSTEES ONE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL HYDROCK CORPORATE TRUSTEES TWO LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL NUCLEAR MANAGEMENT CONSULTANTS LIMITED Director 2014-06-09 CURRENT 2014-01-08 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL NUCLEAR MANAGEMENT CONSULTING LIMITED Director 2014-06-09 CURRENT 2014-05-20 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL HYDROCK NMC LIMITED Director 2014-06-09 CURRENT 2005-09-30 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL HSP MEDIA HOLDINGS LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL HRCP LIMITED Director 2008-10-31 CURRENT 2008-04-15 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL STRUCTURES ONE LTD. Director 2008-07-31 CURRENT 1996-06-11 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL WILLOUGHBY 1000 LIMITED Director 2008-07-28 CURRENT 2008-07-11 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL OVER COURT FARM LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2014-05-20
BRIAN JAMES MCCONNELL OVER COURT FARM LAND LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2014-06-15
BRIAN JAMES MCCONNELL LONGACRES MANAGEMENT COMPANY (BRISTOL) LIMITED Director 2003-07-18 CURRENT 1988-11-25 Active
BRIAN JAMES MCCONNELL OCB SPECIAL PROJECTS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
BRIAN JAMES MCCONNELL HYDROCK CONSULTANTS LIMITED Director 1995-10-27 CURRENT 1995-10-27 Active
ROBERT WYN NARBETT HRCP LIMITED Director 2008-10-31 CURRENT 2008-04-15 Active - Proposal to Strike off
ROBERT WYN NARBETT HYDROCK CONSULTANTS LIMITED Director 2002-12-19 CURRENT 1995-10-27 Active

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
2020-03-17AM23Liquidation. Administration move to dissolve company
2019-10-15AM10Administrator's progress report
2019-10-15AM10Administrator's progress report
2019-04-25AM10Administrator's progress report
2019-04-25AM10Administrator's progress report
2019-03-08AM19liquidation-in-administration-extension-of-period
2019-03-08AM19liquidation-in-administration-extension-of-period
2018-10-23AM10Administrator's progress report
2018-10-23AM10Administrator's progress report
2018-05-25AM06Notice of deemed approval of proposals
2018-05-08AM03Statement of administrator's proposal
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 18 the Pines Broad Street Guildford GU3 3BH England
2018-03-22AM01Appointment of an administrator
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Over Court Barns over Lane Almondsbury Bristol BS32 4DF
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED HYDROCK CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/02/18
2017-12-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 51
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HIGGINS
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 51
2015-08-21AR0116/08/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 51
2014-08-19AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-19AP03Appointment of Mr Martin Howard Clifford Adams as company secretary on 2014-04-01
2014-08-19TM02Termination of appointment of Tracie Louise Lusted on 2014-03-31
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0116/08/13 ANNUAL RETURN FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0116/08/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0116/08/11 FULL LIST
2011-07-28AUDAUDITOR'S RESIGNATION
2011-07-05MISCSECTION 519
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FISHER
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHERRY
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13MISCAUD RES STAT 519
2010-08-17AR0116/08/10 FULL LIST
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JAMES MCCONNELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW HILTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID HIGGINS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM FISHER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD CLIFFORD ADAMS / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LOUISE LUSTED / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHERRY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WYN NARBETT / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 110 LOFTING ROAD ISLINGTON GREATER LONDON N1 1JQ
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM OVER COURT BARNS OVER LANE, ALMONDSBURY BRISTOL BS32 4DF
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND
2008-12-24288aDIRECTOR APPOINTED DR MICHAEL HIGGINS
2008-12-24288aDIRECTOR APPOINTED DR MATTHEW HILTON
2008-12-24288aDIRECTOR APPOINTED DR ADAM FISHER
2008-12-24288aDIRECTOR APPOINTED DR ROBERT WYNN NARBETT
2008-12-18288aDIRECTOR APPOINTED STEPHEN JOHN WHERRY
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-27363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-12169£ IC 100/51 31/05/07 £ SR 49@1=49
2007-06-19288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to QDS CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-06
Appointment of Administrators2018-03-16
Fines / Sanctions
No fines or sanctions have been issued against QDS CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2008-11-28 Satisfied INGENIOUS RESOURCES LIMITED
DEBENTURE 2007-11-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-30 Satisfied RICHARD JOSEPH KINGSTON AND VICTORIA KINGSTON
LEGAL CHARGE 2003-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of QDS CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QDS CONTRACTING LIMITED
Trademarks
We have not found any records of QDS CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QDS CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2014-11 GBP £4,763 Buildings Minor Alterations
Bath & North East Somerset Council 2014-10 GBP £185,859 Building Works
Wiltshire Council 2014-9 GBP £10,449 Buildings Minor Alterations
Wiltshire Council 2014-7 GBP £7,950 Buildings Minor Alterations
Great Yarmouth Borough Council 2014-7 GBP £15,605 Grds Maint Grds Mtce Other
Great Yarmouth Borough Council 2014-6 GBP £4,190 Grds Maint Grds Mtce Other
Wiltshire Council 2014-5 GBP £3,113 Buildings Minor Alterations
South Oxfordshire District Council 2014-5 GBP £2,182
Thurrock Council 2014-5 GBP £428
Wiltshire Council 2014-4 GBP £21,188 Buildings Minor Alterations
Great Yarmouth Borough Council 2014-3 GBP £18,882 Grds Maint Grds Mtce Other
Wiltshire Council 2014-3 GBP £15,846 Buildings Minor Alterations
Wiltshire Council 2014-2 GBP £1,875 Buildings Minor Alterations
Wiltshire Council 2014-1 GBP £2,650 Buildings Minor Alterations
Wiltshire Council 2013-12 GBP £2,650 Buildings Minor Alterations
Wiltshire Council 2013-11 GBP £2,450 Buildings Minor Alterations
South Oxfordshire District Council 2013-8 GBP £19,640
Wiltshire Council 2013-7 GBP £1,275 Buildings Minor Alterations
Bath & North East Somerset Council 2013-1 GBP £20,000 External Fees
Wiltshire Council 2012-3 GBP £2,919 Consultants Fees
Bath & North East Somerset Council 2011-7 GBP £1,111,684 PCB External Fees
Wiltshire Council 2011-3 GBP £1,650 Buildings Minor Alterations
Bath & North East Somerset Council 2011-2 GBP £133,038 PCB External Fees
Bath & North East Somerset Council 2011-1 GBP £64,642 PCB External Fees
Wiltshire Council 2011-1 GBP £1,593 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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The University of Northampton Demolition, site preparation and clearance work 2014/3/20 GBP 869,345

Waterside Development Remediation Works.

Outgoings
Business Rates/Property Tax
No properties were found where QDS CONTRACTING LIMITED 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
Defending partyQDS CONTRACTING LIMITEDEvent Date2020-02-06
 
Initiating party Event TypeAppointmen
Defending partyQDS CONTRACTING LIMITEDEvent Date2018-03-16
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QDS CONTRACTING LIMITED 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 QDS CONTRACTING LIMITED 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.