Company NameQuality Engines Direct Ltd
Company StatusDissolved
Company Number07012199
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jahangir Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton House Franklin Street
Oldham
OL1 2DP
Director NameMr Mohammed Rafiq
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Wellington Road
Oldham
Lancashire
OL8 1RR
Secretary NameMr Zaheer Rafiq
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address84 Wellington Road
Coppice
Oldham
Lancashire
OL8 1RR

Contact

Websitequalityengines.co.uk

Location

Registered AddressCompton House
Franklin Street
Oldham
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

75 at £1Mohammed Rafiq
42.86%
Ordinary
75 at £1Shahnaz Kausar
42.86%
Ordinary
25 at £1Jahangir Rafiq
14.29%
Ordinary

Financials

Year2014
Net Worth£11,542
Cash£114
Current Liabilities£153,472

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 10 May 2011
Satisfied on: 13 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 April 2016Appointment of Mr Jahangir Rafiq as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Jahangir Rafiq as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Mohammed Rafiq as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Mohammed Rafiq as a director on 20 April 2016 (1 page)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 175
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 175
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 175
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Registration of charge 070121990002, created on 10 June 2015 (44 pages)
23 June 2015Registration of charge 070121990002, created on 10 June 2015 (44 pages)
13 February 2015Satisfaction of charge 1 in full (7 pages)
13 February 2015Satisfaction of charge 1 in full (7 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175
(3 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175
(3 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175
(3 pages)
16 September 2014Registered office address changed from Quality Engines Direct Ltd Booth Hill Lane Booth Hill Oldham Lancashire OL1 2JT England to Compton House Franklin Street Oldham OL1 2DP on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Quality Engines Direct Ltd Booth Hill Lane Booth Hill Oldham Lancashire OL1 2JT England to Compton House Franklin Street Oldham OL1 2DP on 16 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 175
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 175
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 175
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Termination of appointment of Zaheer Rafiq as a secretary (1 page)
22 October 2012Termination of appointment of Zaheer Rafiq as a secretary (1 page)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Registered office address changed from C/O Quality Engines Direct Ltd Crompton House Franklin Street Oldham OL1 2DP United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Quality Engines Direct Ltd Crompton House Franklin Street Oldham OL1 2DP United Kingdom on 11 January 2012 (1 page)
30 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 1-3 Garden Street Off Bell Street Oldham OL1 3PY on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 1-3 Garden Street Off Bell Street Oldham OL1 3PY on 14 June 2010 (1 page)
8 September 2009Incorporation (18 pages)
8 September 2009Incorporation (18 pages)