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

QCA LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
07869554
Private Limited Company
Liquidation

Company Overview

About Qca Ltd
QCA LIMITED was founded on 2011-12-02 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Qca Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
QCA LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in M16
 
Previous Names
CHATFIELD CONSULTING LTD20/01/2012
Filing Information
Company Number 07869554
Company ID Number 07869554
Date formed 2011-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 29/06/2016
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:46:33
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.
Companies with same name QCA LIMITED
The following companies were found which have the same name as QCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QCA (CHINA) LIMITED Unknown Company formed on the 2023-03-23
QCA & A, LLC 431 PENNY DRIVE - LITHOPOLIS OH 43136 Active Company formed on the 2009-04-30
QCA ADAPTIVE SPORTS ASSOCIATION 1808 EAST 61ST ST DAVENPORT IA 52807 Active Company formed on the 2011-03-28
QCA ATM LLC 201 W 2ND ST SUITE 805 DAVENPORT IA 52801 Active Company formed on the 2020-02-04
QCA CAPITAL MANAGEMENT INC California Unknown
QCA CAR CREDIT INC. 27505 172ND AVE LONG GROVE IA 52756 Active Company formed on the 2021-08-30
QCA COLLISION AND CUSTOMS LLC Georgia Unknown
QCA CORPORATION 250 BIRD RD CORAL GABLES FL 33146 Inactive Company formed on the 2002-04-08
QCA CORPORATION California Unknown
QCA ELECTRONIC CO., LIMITED Unknown Company formed on the 2023-10-31
Qca Enterprises LLC Maryland Unknown
QCA EXOTICS LLC 309 COURT AVENUE, SUITE 828 DUBUQUE IA 50309 Active Company formed on the 2018-06-06
QCA FIDU, INC. 3908 26TH ST W BRADENTON FL 34205 Inactive Company formed on the 2011-09-08
QCA FINANCIAL I, INC. 4341 TREVI CT LAKE WORTH FL 33467 Inactive Company formed on the 1987-06-08
QCA FIRST FUND MANAGEMENT COMPANY, LLC 425 WALNUT STREET - #1800 - CINCINNATI OH 45202 Active Company formed on the 2002-11-08
QCA FIRST FUND III MANAGEMENT COMPANY, LLC 6393 GRAND VISTA AVE. - CINCINNATI OH 45213 Active Company formed on the 2008-10-14
QCA FIRST FUND III, LLC 6393 GRAND VISTA AVE. - CINCINNATI OH 45213 Active Company formed on the 2008-10-14
QCA FIRST FUND II MANAGEMENT COMPANY, LLC 425 WALNUT ST STE 1800 CINCINNATI OH 45202 Active Company formed on the 2005-03-10
QCA FIRST FUND II, LLC 425 WALNUT ST STE 1000 CINCINNTI OH 45202 Active Company formed on the 2005-03-10
QCA FIRST FUND, LLC 425 WALNUT STREET, SUITE 1800 - CINCINNATI OH 45202 Active Company formed on the 2003-06-30

Company Officers of QCA LIMITED

Current Directors
Officer Role Date Appointed
USMAN ABDUL QAYYUM
Company Secretary 2016-10-20
USMAN ABDUL QAYYUM
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUBEELA NAVEED QAYYUM
Director 2016-10-20 2017-03-10
ABDUL QAYYUM
Director 2012-01-19 2016-10-20
YOMTOV ELIEZER JACOBS
Director 2011-12-02 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
USMAN ABDUL QAYYUM SABRUS RESOURCES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
USMAN ABDUL QAYYUM SABRUS ESTATES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off
USMAN ABDUL QAYYUM SABRUS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off
USMAN ABDUL QAYYUM Q2 PROPERTIES LIMITED Director 2015-12-26 CURRENT 2007-01-05 Active
USMAN ABDUL QAYYUM 172 MITCHAM LANE LIMITED Director 2007-11-22 CURRENT 2007-11-22 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
2020-01-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2018-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2018-03-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06AD02Register inspection address changed to 16 Anglesey Drive Poynton Cheshire SK12 1BT
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 16 Anglesey Drive Poynton Stockport SK12 1BT England
2017-03-30600Appointment of a voluntary liquidator
2017-03-304.70Declaration of solvency
2017-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-15
2017-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RUBEELA NAVEED QAYYUM
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-24AR0129/06/16 ANNUAL RETURN FULL LIST
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL QAYYUM
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 431 Chester Road Manchester M16 9HA
2016-11-23AP01DIRECTOR APPOINTED MISS RUBEELA NAVEED QAYYUM
2016-11-23AP03Appointment of Mr Usman Abdul Qayyum as company secretary on 2016-10-20
2016-11-23AP01DIRECTOR APPOINTED MR USMAN ABDUL QAYYUM
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0102/12/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-12-06AR0102/12/12 FULL LIST
2012-01-20RES15CHANGE OF NAME 20/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED CHATFIELD CONSULTING LTD CERTIFICATE ISSUED ON 20/01/12
2012-01-19AP01DIRECTOR APPOINTED MR ABDUL QAYYUM
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to QCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-23
Notices to Creditors2017-03-23
Resolutions for Winding-up2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against QCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QCA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-12-02 £ 67,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 QCA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-02 £ 100
Cash Bank In Hand 2011-12-02 £ 175,392
Current Assets 2011-12-02 £ 203,583
Debtors 2011-12-02 £ 28,191
Fixed Assets 2011-12-02 £ 16,114
Shareholder Funds 2011-12-02 £ 152,595
Tangible Fixed Assets 2011-12-02 £ 16,114

Debtors and other cash assets

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

Government spend with QCA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-03-24 GBP £696 Examination Fees
Solihull Metropolitan Borough Council 2011-03-22 GBP £2 Capitation
Solihull Metropolitan Borough Council 2011-03-22 GBP £508 Capitation
Solihull Metropolitan Borough Council 2011-03-14 GBP £785 Capitation
Solihull Metropolitan Borough Council 2011-03-14 GBP £18 Capitation

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.

Outgoings
Business Rates/Property Tax
No properties were found where QCA 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 TypeNotices to Creditors
Defending partyQCA LIMITEDEvent Date2017-03-17
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 15 March 2017. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 28 April 2017 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Mark Newman , (IP No. 008723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Steven Edwards, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Ag GF122427
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQCA LIMITEDEvent Date2017-03-15
Mark Newman , (IP No. 008723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Steven Edwards, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Ag GF122427
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQCA LIMITEDEvent Date2017-03-15
At a general meeting of the above named Company duly convened and held at 16 Anglesey Drive, Poynton, Stockport, SK12 1BT on 15 March 2017 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 008723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up, and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Steven Edwards, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Ag GF122427
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QCA 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 QCA 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.