Company NameQc Data UK Limited
Company StatusDissolved
Company Number04157553
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameD&A (1087) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Lynn Pfeiffer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed17 April 2001(2 months after company formation)
Appointment Duration18 years, 11 months (closed 17 March 2020)
RoleCEO
Country of ResidenceCanada
Correspondence Address31063 Coyote Valley Road Nw
Calgary
Alberta
T3l 2r1
Director NameIan John Wainwright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 17 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadows Grove
Codsall
Staffordshire
WV8 1GG
Director NameDr Mike Fred Balm
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2010(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 17 March 2020)
RoleCEO
Country of ResidenceCanada
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2001(2 months after company formation)
Appointment Duration18 years, 11 months (closed 17 March 2020)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameMarc Gill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2001(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 2009)
RoleChief Operating Officer
Correspondence Address260 Beresford Trail
Broomfield
Colerado Co 80020
United States
Director NameMichael Joseph Kelleher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2001(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2003)
RoleDirector Of Operations
Correspondence Address25 Alderwood
South Douglas Road
Cork
Ireland
Director NameGerard David Michaels
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 2001(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2010)
RoleChief Financial Officer
Correspondence Address1132 Kildanan Place
Calgary
Alberta
Canada
Director NameGlen David Helin
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2019)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Contact

Websitewww.qcdata.com/
Telephone0115 9415800
Telephone regionNottingham

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£5,131,944
Gross Profit£922,684
Net Worth£761,613
Cash£218,005
Current Liabilities£602,307

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

26 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 2003Delivered on: 9 May 2003
Persons entitled: Kidsons Impey

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,750.00 plus vat deposited by the company with the chargee and all other sums from time to time constituting the deposit.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
14 November 2019Termination of appointment of Glen David Helin as a director on 8 November 2019 (1 page)
9 August 2019Statement by Directors (1 page)
9 August 2019Solvency Statement dated 07/08/19 (1 page)
9 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2019Statement of capital on 9 August 2019
  • GBP 1
(3 pages)
7 May 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
2 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 April 2018Satisfaction of charge 2 in full (1 page)
20 April 2018Satisfaction of charge 1 in full (1 page)
2 February 2018Appointment of Glen David Helin as a director on 29 January 2018 (2 pages)
26 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Full accounts made up to 31 December 2015 (17 pages)
11 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 360,100
(20 pages)
11 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 360,100
(20 pages)
11 April 2016Secretary's details changed for D & a Nominees Limited on 9 April 2015 (1 page)
11 April 2016Secretary's details changed for D & a Nominees Limited on 9 April 2015 (1 page)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 360,100
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 360,100
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 360,100
(6 pages)
1 May 2015Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page)
1 May 2015Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for D & a Nominees Limited on 1 May 2015 (1 page)
1 May 2015Director's details changed for Dr Mike Fred Balm on 1 May 2015 (2 pages)
28 November 2014Director's details changed for Ian John Wainwright on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Ian John Wainwright on 28 November 2014 (2 pages)
12 August 2014Auditor's resignation (1 page)
12 August 2014Auditor's resignation (1 page)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,100
(6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,100
(6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,100
(6 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Dr Mike Fred Balm on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Michael Lynn Pfeiffer on 25 April 2013 (3 pages)
25 April 2013Director's details changed for Michael Lynn Pfeiffer on 25 April 2013 (3 pages)
25 April 2013Director's details changed for Dr Mike Fred Balm on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 360,100
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 360,100
(4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
21 January 2011Sect 519 (1 page)
21 January 2011Sect 519 (1 page)
12 January 2011Section 519 (2 pages)
12 January 2011Section 519 (2 pages)
2 December 2010Termination of appointment of Gerard Michaels as a director (2 pages)
2 December 2010Appointment of Dr Mike Fred Balm as a director (3 pages)
2 December 2010Appointment of Dr Mike Fred Balm as a director (3 pages)
2 December 2010Termination of appointment of Gerard Michaels as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
1 February 2010Full accounts made up to 31 December 2008 (15 pages)
1 February 2010Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Termination of appointment of Marc Gill as a director (1 page)
15 October 2009Termination of appointment of Marc Gill as a director (1 page)
13 March 2009Return made up to 09/02/09; full list of members (4 pages)
13 March 2009Return made up to 09/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Return made up to 09/02/08; full list of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
4 June 2008Registered office changed on 04/06/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
4 June 2008Return made up to 09/02/08; full list of members (6 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
14 March 2007Return made up to 09/02/07; full list of members (6 pages)
14 March 2007Return made up to 09/02/07; full list of members (6 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
15 February 2006Return made up to 09/02/06; full list of members (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (6 pages)
27 June 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Full accounts made up to 31 December 2004 (17 pages)
15 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Full accounts made up to 31 December 2003 (17 pages)
23 June 2004Full accounts made up to 31 December 2003 (17 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
29 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2003Full accounts made up to 31 December 2002 (14 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 February 2002Return made up to 09/02/02; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
25 April 2001Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Secretary resigned (1 page)
11 April 2001Company name changed d&a (1087) LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed d&a (1087) LIMITED\certificate issued on 11/04/01 (2 pages)
9 February 2001Incorporation (27 pages)
9 February 2001Incorporation (27 pages)