Company NameQCFS Limited
Company StatusDissolved
Company Number04855344
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)
Previous NameChristopher Harvard (Properties) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameRichard Magson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank
Evesham Road
Stow
Glocs
GL54 1EJ
Wales
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusClosed
Appointed02 April 2004(8 months after company formation)
Appointment Duration7 years, 3 months (closed 13 July 2011)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Director NameQuay Consultancy & Financial Services Ltd (Corporation)
StatusClosed
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2011)
Correspondence Address18-19 Jockey's Fields
High Holborn
London
WC1R 4BW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameKEY2 Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(8 months after company formation)
Appointment Duration4 years (resigned 01 April 2008)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Location

Registered AddressRsm Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

140k at 1Quay Consultancy And Financial Services Limited
100.00%
Ordinary
2 at 1Quay Consultancy And Financial Services Limited
0.00%
Ordinary

Financials

Year2014
Turnover£842,070
Gross Profit£271,391
Net Worth£89,193
Cash£445
Current Liabilities£669,747

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Notice of move from Administration to Dissolution on 6 April 2011 (16 pages)
13 April 2011Administrator's progress report to 6 April 2011 (16 pages)
13 April 2011Notice of move from Administration to Dissolution (16 pages)
13 April 2011Administrator's progress report to 6 April 2011 (16 pages)
13 April 2011Administrator's progress report to 6 April 2011 (16 pages)
15 November 2010Statement of affairs with form 2.14B (4 pages)
15 November 2010Statement of affairs with form 2.14B (4 pages)
29 October 2010Administrator's progress report to 7 October 2010 (13 pages)
29 October 2010Administrator's progress report to 7 October 2010 (13 pages)
29 October 2010Administrator's progress report to 7 October 2010 (13 pages)
1 July 2010Notice of deemed approval of proposals (1 page)
1 July 2010Notice of deemed approval of proposals (1 page)
7 June 2010Statement of administrator's proposal (28 pages)
7 June 2010Statement of administrator's proposal (28 pages)
22 April 2010Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 22 April 2010 (2 pages)
21 April 2010Appointment of an administrator (1 page)
21 April 2010Appointment of an administrator (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
20 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
10 July 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
10 July 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
16 October 2008Director appointed richard magson (2 pages)
16 October 2008Director appointed richard magson (2 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 September 2008Return made up to 19/07/08; full list of members (3 pages)
16 September 2008Return made up to 19/07/08; full list of members (3 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Ad 20/07/07-19/07/08\gbp si 140019@1=140019\gbp ic 2/140021\ (2 pages)
15 September 2008Ad 20/07/07-19/07/08 gbp si 140019@1=140019 gbp ic 2/140021 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Appointment terminated director key 2 directors LIMITED (1 page)
26 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 August 2008Director appointed quay consultancy & financial services LTD (1 page)
26 August 2008Appointment Terminated Director key 2 directors LIMITED (1 page)
26 August 2008Director appointed quay consultancy & financial services LTD (1 page)
26 August 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
26 August 2008Accounts made up to 31 August 2007 (1 page)
19 August 2008Company name changed christopher harvard (properties) LIMITED\certificate issued on 21/08/08 (2 pages)
19 August 2008Company name changed christopher harvard (properties) LIMITED\certificate issued on 21/08/08 (2 pages)
21 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 August 2007Return made up to 19/07/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 June 2007Accounts made up to 31 August 2006 (2 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
13 July 2006Accounts made up to 31 August 2005 (1 page)
13 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Return made up to 19/07/05; full list of members (6 pages)
5 September 2005Return made up to 19/07/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 July 2005Accounts made up to 31 August 2004 (1 page)
22 September 2004Return made up to 04/08/04; full list of members (6 pages)
22 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
4 August 2003Incorporation (13 pages)
4 August 2003Incorporation (13 pages)