QCDA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

QCDA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00926649

Incorporation date

31/01/1968

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1968)
dot icon20/09/2013
Final Gazette dissolved following liquidation
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon20/06/2013
Return of final meeting in a members' voluntary winding up
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon17/02/2012
Registered office address changed from 53-55 Butts Road Earlsdon Park Coventry Warwickshire CV1 3BH United Kingdom on 2012-02-17
dot icon17/02/2012
Declaration of solvency
dot icon17/02/2012
Appointment of a voluntary liquidator
dot icon17/02/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon04/01/2012
Termination of appointment of Temple Secretaries Limited as a secretary on 2012-01-03
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-15 no member list
dot icon22/02/2011
Appointment of Anthony Nicholas Harold Grimshaw as a director
dot icon22/02/2011
Termination of appointment of Roy Clare as a director
dot icon22/02/2011
Termination of appointment of Scott Dobbie as a director
dot icon16/02/2011
Annual return made up to 2010-12-15 no member list
dot icon16/02/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
dot icon16/02/2011
Secretary's details changed for Temple Secretaries Limited on 2010-12-01
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon30/06/2010
Termination of appointment of Nicholas Stuart as a director
dot icon18/06/2010
Certificate of change of name
dot icon18/06/2010
Change of name notice
dot icon02/06/2010
Appointment of Roy Alexander George Clare as a director
dot icon02/06/2010
Registered office address changed from 83 Piccadilly London W1J 8QA on 2010-06-02
dot icon01/06/2010
Appointment of Linda Jane Hinnigan as a director
dot icon13/04/2010
Termination of appointment of Andrew Hall as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-15 no member list
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Scott Jamieson Dobbie on 2009-12-15
dot icon07/01/2010
Register inspection address has been changed
dot icon06/01/2010
Secretary's details changed for Temple Secretaries Limited on 2009-12-15
dot icon06/01/2010
Director's details changed for Andrew Hall on 2009-12-15
dot icon10/06/2009
Director appointed scott jamieson dobbie
dot icon06/06/2009
Director appointed andrew hall
dot icon21/04/2009
Appointment Terminated Director ken boston
dot icon14/01/2009
Annual return made up to 15/12/08
dot icon13/01/2009
Appointment Terminated Director ian ferguson
dot icon27/05/2008
Full accounts made up to 2008-03-31
dot icon10/01/2008
Annual return made up to 15/12/07
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Location of register of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon21/12/2006
Annual return made up to 15/12/06
dot icon21/12/2006
Director's particulars changed
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon31/01/2006
Annual return made up to 15/12/05
dot icon25/06/2005
Full accounts made up to 2005-03-31
dot icon21/12/2004
Annual return made up to 15/12/04
dot icon25/05/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 15/12/03
dot icon17/03/2004
Director's particulars changed
dot icon17/03/2004
New secretary appointed
dot icon13/03/2004
Annual return made up to 15/12/02
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Secretary resigned;director resigned
dot icon31/08/2003
Director resigned
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon11/01/2002
Annual return made up to 15/12/01
dot icon07/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Annual return made up to 15/12/00
dot icon07/06/2001
Location of register of members address changed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
New director appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: 29 bolton street london W1Y 7PD
dot icon05/09/2000
Annual return made up to 15/12/99
dot icon05/09/2000
Secretary resigned;director's particulars changed
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon15/11/1999
Director resigned
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Annual return made up to 15/12/98
dot icon21/01/1999
Secretary resigned
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Registered office changed on 05/08/98 from: scaa newcombe house 45 notting hill gate london W11 3JB
dot icon05/08/1998
Location of register of members
dot icon02/03/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
New director appointed
dot icon16/02/1998
Resolutions
dot icon12/02/1998
Certificate of change of name
dot icon25/01/1998
Annual return made up to 15/12/97
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon23/12/1996
Annual return made up to 15/12/96
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon18/12/1995
Annual return made up to 15/12/95
dot icon18/12/1995
Director's particulars changed
dot icon24/10/1995
New director appointed
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon04/02/1995
New director appointed
dot icon02/02/1995
Annual return made up to 15/12/94
dot icon02/02/1995
Director resigned
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon22/02/1994
Certificate of change of name
dot icon22/02/1994
Certificate of change of name
dot icon18/02/1994
Annual return made up to 15/12/93
dot icon18/02/1994
New secretary appointed
dot icon29/11/1993
Secretary resigned
dot icon29/11/1993
Secretary resigned;director resigned
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Registered office changed on 29/11/93 from: albion wharf 25 skeldergate york YO1 2XL
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon13/01/1993
Annual return made up to 15/12/92
dot icon08/11/1992
New director appointed
dot icon27/10/1992
New director appointed
dot icon22/10/1992
Director resigned
dot icon22/10/1992
Director resigned
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Annual return made up to 21/12/91
dot icon07/01/1992
Director's particulars changed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New secretary appointed
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Annual return made up to 21/12/90
dot icon08/10/1990
Registered office changed on 08/10/90 from: 15-17 new street york YO1 2RA
dot icon23/04/1990
Auditor's resignation
dot icon04/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1990
Certificate of change of name and re-registration to Limited
dot icon02/04/1990
Re-registration of Memorandum and Articles
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Application for reregistration from UNLTD to LTD
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Registered office changed on 19/02/90 from: newcombe house 45 notting hill gate london W11 3JB
dot icon08/02/1990
Annual return made up to 24/01/90
dot icon22/12/1989
Annual return made up to 28/09/88
dot icon22/12/1989
Annual return made up to 31/12/87
dot icon22/12/1989
Director resigned
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon22/12/1989
New director appointed
dot icon22/12/1989
Director resigned;new director appointed
dot icon22/12/1989
Full accounts made up to 1988-03-31
dot icon22/12/1989
Full accounts made up to 1987-03-31
dot icon22/12/1989
Full accounts made up to 1986-03-31
dot icon22/12/1989
Annual return made up to 24/12/86
dot icon22/12/1989
Director resigned
dot icon22/12/1989
Director resigned
dot icon22/12/1989
Secretary resigned
dot icon21/12/1989
Restoration by order of the court
dot icon19/01/1989
Dissolution
dot icon05/08/1988
First gazette
dot icon15/04/1985
Certificate of change of name
dot icon31/01/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew
Director
21/04/2009 - 01/04/2010
33
TEMPLE SECRETARIES LIMITED
Corporate Secretary
01/12/2003 - 03/01/2012
65
Sadeque, Shahwar
Director
23/11/1994 - 05/12/1997
6
Ferguson, Ian Stewart
Director
11/12/2003 - 31/12/2008
8
Stewart Sandeman, George Dugald
Director
23/11/1999 - 31/10/2000
2

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 QCDA ENTERPRISES LIMITED

QCDA ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 31/01/1968 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 2 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 QCDA ENTERPRISES LIMITED?

toggle

QCDA ENTERPRISES LIMITED is currently Dissolved. It was registered on 31/01/1968 and dissolved on 20/09/2013.

Where is QCDA ENTERPRISES LIMITED located?

toggle

QCDA ENTERPRISES LIMITED is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does QCDA ENTERPRISES LIMITED do?

toggle

QCDA ENTERPRISES LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for QCDA ENTERPRISES LIMITED?

toggle

The latest filing was on 20/09/2013: Final Gazette dissolved following liquidation.