Liquidation
Company Information for QUALITAS CONSTRUCTION SERVICES LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITAS CONSTRUCTION SERVICES LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in SW15 | |
Company Number | 05516087 | |
---|---|---|
Company ID Number | 05516087 | |
Date formed | 2005-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/08/2018 | |
Account next due | 30/05/2020 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-14 18:32:53 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUALITAS CONSTRUCTION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA WOODWORTH |
||
JONATHAN KYLE WOODCOCK |
||
NICHOLAS WILLIAM WOODWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN KYLE WOODCOCK |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/20 FROM 34 Lower Richmond Road Putney London SW15 1JP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas William Woodworth as a person with significant control on 2019-06-26 | |
PSC07 | CESSATION OF JONATHAN KYLE WOODCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KYLE WOODCOCK | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 150.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KYLE WOODCOCK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM WOODWORTH | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 150.4 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/15 TO 31/08/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 150.4 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Kyle Woodcock on 2014-01-23 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM WOODWORTH / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KYLE WOODCOCK / 22/06/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLA WOODWORTH on 2012-06-22 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KYLE WOODCOCK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN WOODCOCK | |
AP03 | Appointment of Mr Jonathan Kyle Woodcock as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 62 MELODY ROAD LONDON SW18 2QF UNITED KINGDOM | |
SH02 | SUB-DIVISION 31/03/12 | |
RES13 | COMPANY AGREEMENT 31/03/2012 | |
RES13 | SUBDIVIDED SHARES 31/03/2012 | |
RES01 | ADOPT ARTICLES 31/03/2012 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 150.40 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOODWORTH / 01/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOODWORTH / 01/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 55 FULLERTON ROAD LONDON SW18 1BU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 125 CHAPEL ROAD BRIGHTLINGSEA ESSEX CO7 0HE | |
88(2)R | AD 22/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-02-12 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-04-14 |
Resolution | 2020-04-06 |
Appointmen | 2020-04-06 |
Meetings o | 2020-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 696,363 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 432,719 |
Creditors Due Within One Year | 2012-07-31 | £ 432,719 |
Creditors Due Within One Year | 2011-07-31 | £ 193,717 |
Creditors and other liabilities
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 QUALITAS CONSTRUCTION SERVICES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 207,561 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 87,250 |
Cash Bank In Hand | 2012-07-31 | £ 87,250 |
Cash Bank In Hand | 2011-07-31 | £ 146,914 |
Current Assets | 2013-07-31 | £ 743,465 |
Current Assets | 2012-07-31 | £ 435,265 |
Current Assets | 2012-07-31 | £ 435,265 |
Current Assets | 2011-07-31 | £ 223,472 |
Debtors | 2013-07-31 | £ 303,972 |
Debtors | 2012-07-31 | £ 239,203 |
Debtors | 2012-07-31 | £ 239,203 |
Debtors | 2011-07-31 | £ 20,000 |
Shareholder Funds | 2013-07-31 | £ 48,065 |
Shareholder Funds | 2012-07-31 | £ 3,830 |
Shareholder Funds | 2012-07-31 | £ 3,830 |
Shareholder Funds | 2011-07-31 | £ 31,467 |
Stocks Inventory | 2013-07-31 | £ 231,932 |
Stocks Inventory | 2012-07-31 | £ 108,812 |
Stocks Inventory | 2012-07-31 | £ 108,812 |
Stocks Inventory | 2011-07-31 | £ 56,558 |
Tangible Fixed Assets | 2012-07-31 | £ 1,284 |
Tangible Fixed Assets | 2012-07-31 | £ 1,284 |
Tangible Fixed Assets | 2011-07-31 | £ 1,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as QUALITAS CONSTRUCTION SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | QUALITAS CONSTRUCTION SERVICES LIMITED | Event Date | 2021-02-12 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | QUALITAS CONSTRUCTION SERVICES LIMITED | Event Date | 2020-04-14 |
On 1 April 2020 the above-named Company went into insolvent liquidation. I, Nicholas William Woodworth of The Warehouse, 12 Ravensbury Terrace, Earlsfield, London SW18 4RL , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: QUALITAS LONDON LIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolution | |
Defending party | QUALITAS CONSTRUCTION SERVICES LIMITED | Event Date | 2020-04-06 |
Initiating party | Event Type | Appointmen | |
Defending party | QUALITAS CONSTRUCTION SERVICES LIMITED | Event Date | 2020-04-06 |
Name of Company: QUALITAS CONSTRUCTION SERVICES LIMITED Company Number: 05516087 Nature of Business: Construction of water projects Registered office: 34 Lower Richmond Road, Putney, SW15 1JP Type of… | |||
Initiating party | Event Type | Meetings o | |
Defending party | QUALITAS CONSTRUCTION SERVICES LIMITED | Event Date | 2020-03-25 |
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. |