QAD HOLDING LIMITED

Register to unlock more data on OkredoRegister

QAD HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416690

Incorporation date

23/02/1979

Size

Full

Contacts

Registered address

Registered address

Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon17/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Statement of company's objects
dot icon14/02/2011
Statement by Directors
dot icon14/02/2011
Solvency Statement dated 10/02/11
dot icon14/02/2011
Statement of capital on 2011-02-14
dot icon14/02/2011
Resolutions
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2009
Full accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon18/02/2009
Director appointed daniel lender
dot icon18/02/2009
Appointment Terminated Director roland desilets
dot icon10/10/2008
Full accounts made up to 2008-01-31
dot icon10/04/2008
Return made up to 25/03/08; full list of members
dot icon09/04/2008
Director's Change of Particulars / peter geddes / 25/03/2008 / HouseName/Number was: , now: stable views; Street was: stable views shrawardine, now: alderton
dot icon30/11/2007
Full accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 25/03/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 25/03/06; full list of members
dot icon19/04/2006
Secretary's particulars changed
dot icon24/02/2006
Full accounts made up to 2005-01-31
dot icon02/11/2005
Secretary's particulars changed
dot icon28/10/2005
Delivery ext'd 3 mth 31/01/05
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon15/04/2005
Return made up to 25/03/05; full list of members
dot icon24/06/2004
Full accounts made up to 2004-01-31
dot icon07/06/2004
Return made up to 25/03/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from: 12 ransome road new arley warwickshire CV7 8GZ
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon04/03/2004
Full accounts made up to 2003-01-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/01/03
dot icon09/08/2003
Registered office changed on 09/08/03 from: www dot group international building 95 stockfield road acocks green birmingham B27 6AT
dot icon09/08/2003
Return made up to 25/03/03; no change of members
dot icon09/02/2003
New director appointed
dot icon04/02/2003
Certificate of change of name
dot icon31/01/2003
Certificate of change of name
dot icon13/01/2003
Registered office changed on 13/01/03 from: stratford road solihull west midlands B90 4AX
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed
dot icon30/12/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon16/12/2002
Full accounts made up to 2001-12-31
dot icon04/12/2002
Registered office changed on 04/12/02 from: stratford road solihull west midlands B90 4ZS
dot icon14/11/2002
Ad 06/11/02--------- £ si 7900033@1=7900033 £ ic 106957/8006990
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
£ nc 106957/8006990 06/11/02
dot icon13/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/03/2002
Return made up to 25/03/02; full list of members
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon16/01/2002
Full accounts made up to 2000-12-31
dot icon11/12/2001
Resolutions
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon11/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/09/2001
Return made up to 08/08/01; full list of members
dot icon14/08/2001
Full accounts made up to 1999-12-31
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New secretary appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: livery house edmund street birmingham west midlands B3 2TA
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/08/2000
Return made up to 08/08/00; full list of members
dot icon31/05/2000
Full accounts made up to 1998-12-31
dot icon13/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/08/1999
Return made up to 08/08/99; full list of members
dot icon08/07/1999
Full group accounts made up to 1997-12-31
dot icon24/05/1999
Registered office changed on 24/05/99 from: largotim house waterfront business park waterfront west dudley road brierley hill w midlands DY5 1LX
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/09/1998
Return made up to 08/08/98; no change of members
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
New secretary appointed
dot icon26/07/1998
Director resigned
dot icon27/01/1998
Full group accounts made up to 1997-03-31
dot icon26/11/1997
Auditor's resignation
dot icon21/08/1997
Return made up to 08/08/97; full list of members
dot icon21/08/1997
Director's particulars changed
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon20/05/1997
Certificate of change of name
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon20/01/1997
Ad 13/01/97--------- £ si 500@1=500 £ ic 103259/103759
dot icon12/12/1996
Registered office changed on 12/12/96 from: largotim house 87/88 king street dudley west midlands DY2 8PR
dot icon12/09/1996
Full group accounts made up to 1996-03-31
dot icon15/08/1996
Return made up to 08/08/96; no change of members
dot icon18/03/1996
New director appointed
dot icon16/11/1995
Full group accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 10/08/95; no change of members
dot icon10/05/1995
Resolutions
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full group accounts made up to 1994-03-31
dot icon18/10/1994
Return made up to 10/08/94; full list of members
dot icon18/10/1994
Director's particulars changed
dot icon18/08/1994
Statement of affairs
dot icon18/08/1994
Ad 17/05/94--------- £ si 35645@1
dot icon16/06/1994
Ad 17/05/94--------- £ si 35645@1=35645 £ ic 67614/103259
dot icon16/06/1994
Memorandum and Articles of Association
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Ad 05/05/94--------- £ si 17114@1=17114 £ ic 50500/67614
dot icon16/06/1994
Conve 17/05/94
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
£ nc 100000/106957 15/04/94
dot icon11/02/1994
Full group accounts made up to 1993-03-31
dot icon18/01/1994
Director resigned
dot icon03/10/1993
Return made up to 10/08/93; full list of members
dot icon03/10/1993
Director's particulars changed
dot icon24/09/1993
Particulars of mortgage/charge
dot icon30/08/1993
Ad 01/08/93--------- £ si 500@1=500 £ ic 50000/50500
dot icon29/08/1993
Resolutions
dot icon13/05/1993
Memorandum and Articles of Association
dot icon07/05/1993
Resolutions
dot icon08/04/1993
Secretary's particulars changed;director's particulars changed
dot icon31/03/1993
New director appointed
dot icon15/01/1993
Full group accounts made up to 1992-03-31
dot icon05/11/1992
Return made up to 10/08/92; change of members
dot icon05/11/1992
Location of debenture register address changed
dot icon10/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon28/10/1991
Return made up to 10/08/91; full list of members
dot icon28/10/1991
Full group accounts made up to 1991-03-31
dot icon17/02/1991
Registered office changed on 17/02/91 from: ansculf house king street dudley west mids DY2 8PE
dot icon06/11/1990
Full group accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 22/08/90; full list of members
dot icon31/05/1990
Director resigned
dot icon15/12/1989
Full group accounts made up to 1989-03-31
dot icon15/12/1989
Return made up to 10/08/89; full list of members
dot icon10/05/1989
Director resigned
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 09/09/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1987
New director appointed
dot icon29/04/1987
New director appointed
dot icon24/02/1987
Director's particulars changed
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 22/09/86; full list of members
dot icon03/10/1986
Director resigned
dot icon25/06/1986
Full accounts made up to 1985-03-31
dot icon25/06/1986
Return made up to 14/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Canniere, Bernard
Director
24/03/1993 - 30/06/1998
-
Spilleboudt, Pierre Jean
Director
12/03/1996 - 30/01/2002
2
Desilets, Roland
Director
06/01/2003 - 29/01/2009
2
Hanson, Stephen
Director
30/01/2002 - 06/01/2003
4
Geddes, Peter Neil
Director
06/01/2003 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QAD HOLDING LIMITED

QAD HOLDING LIMITED is an(a) Dissolved company incorporated on 23/02/1979 with the registered office located at Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QAD HOLDING LIMITED?

toggle

QAD HOLDING LIMITED is currently Dissolved. It was registered on 23/02/1979 and dissolved on 17/01/2012.

Where is QAD HOLDING LIMITED located?

toggle

QAD HOLDING LIMITED is registered at Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LX.

What does QAD HOLDING LIMITED do?

toggle

QAD HOLDING LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for QAD HOLDING LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via compulsory strike-off.