Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY VERIFICATION SERVICES LIMITED
Company Information for

QUALITY VERIFICATION SERVICES LIMITED

LONDON, W1U,
Company Registration Number
02867549
Private Limited Company
Dissolved

Dissolved 2014-09-12

Company Overview

About Quality Verification Services Ltd
QUALITY VERIFICATION SERVICES LIMITED was founded on 1993-11-01 and had its registered office in London. The company was dissolved on the 2014-09-12 and is no longer trading or active.

Key Data
Company Name
QUALITY VERIFICATION SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02867549
Date formed 1993-11-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-12
Type of accounts DORMANT
Last Datalog update: 2015-05-18 13:57:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALITY VERIFICATION SERVICES LIMITED
The following companies were found which have the same name as QUALITY VERIFICATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY VERIFICATION SERVICES, INC. 12074 SW 125TH STREET MIAMI FL 33186 Inactive Company formed on the 2000-06-02
QUALITY VERIFICATION SERVICES LTD 10 GREYWOOD CLOSE HARTLEPOOL TS27 3QJ Active Company formed on the 2023-02-08

Company Officers of QUALITY VERIFICATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ASHTON
Company Secretary 2012-09-10
HELEN LOUISE ASHTON
Director 2013-12-05
JOHN CHRISTOPHER CHALLIS
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHETAN KUMAR PARMAR
Director 2012-12-21 2013-12-05
STEPHEN ARTHUR HARRINGTON
Director 2012-12-21 2013-11-27
STUART WICKS
Director 2012-09-10 2013-11-22
JAN-JORG MULLER-SEILER
Director 2012-09-10 2013-01-31
ANDREW SWIFT
Director 2012-09-10 2012-12-18
CHARLES PHILIP MORRIS
Director 2012-02-01 2012-09-10
GRAHAM ROY TOMLINSON
Director 2012-02-01 2012-09-10
JENIFER FRANCIS
Company Secretary 1993-11-01 2012-02-01
JENIFER FRANCIS
Director 1993-11-01 2012-02-01
STANLEY DAVID FRANCIS
Director 1993-11-01 2012-02-01
NICOLAS WILLIAM GRANT MACE
Director 2007-06-20 2012-02-01
STEPHEN HARRIS
Director 1998-01-01 1999-08-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-01 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE ASHTON THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN LOUISE ASHTON INGHAM (HOLDINGS) LIMITED Director 2016-09-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN LOUISE ASHTON THISTLE UNDERWRITERS LIMITED Director 2016-09-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN LOUISE ASHTON PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-09-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN LOUISE ASHTON PAVILION INSURANCE NETWORK LIMITED Director 2016-09-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN LOUISE ASHTON PIN FINANCE LIMITED Director 2016-09-06 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN LOUISE ASHTON AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN LOUISE ASHTON ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN LOUISE ASHTON JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN LOUISE ASHTON JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN LOUISE ASHTON JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN LOUISE ASHTON P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN LOUISE ASHTON JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN LOUISE ASHTON JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN LOUISE ASHTON BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN LOUISE ASHTON INTERTEK REALISATIONS NO.2 LIMITED Director 2014-05-28 CURRENT 2005-09-26 Dissolved 2015-10-13
HELEN LOUISE ASHTON INTERTEK REALISATIONS LIMITED Director 2014-05-28 CURRENT 2006-11-10 Dissolved 2015-10-13
HELEN LOUISE ASHTON EUROSPECTION LIMITED Director 2013-12-05 CURRENT 2007-03-19 Dissolved 2014-09-16
HELEN LOUISE ASHTON BRYDEN ASSOCIATES LIMITED Director 2002-10-09 CURRENT 1999-11-08 Liquidation
JOHN CHRISTOPHER CHALLIS NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED Director 2013-11-22 CURRENT 1990-07-13 Dissolved 2014-09-12
JOHN CHRISTOPHER CHALLIS EUROSPECTION LIMITED Director 2013-11-22 CURRENT 2007-03-19 Dissolved 2014-09-16
JOHN CHRISTOPHER CHALLIS JOHN CHALLIS CONSULTING LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JOHN CHRISTOPHER CHALLIS MONDIAL HOUSE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-10-31 Dissolved 2013-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-104.70DECLARATION OF SOLVENCY
2014-01-10LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ ENGLAND
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CHALLIS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WICKS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON
2013-12-05AP01DIRECTOR APPOINTED HELEN LOUISE ASHTON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-04-10LATEST SOC10/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-10AR0101/04/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN-JORG MULLER-SEILER
2013-01-07AP01DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON
2013-01-07AP01DIRECTOR APPOINTED CHETAN KUMAR PARMAR
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 10A VICTORY PARK VICTORY ROAD DERBY DERBYSHIRE DE24 8ZF
2012-10-18AR0108/10/12 FULL LIST
2012-10-18AP03SECRETARY APPOINTED HELEN ASHTON
2012-10-17AP01DIRECTOR APPOINTED JAN-JORG MULLER-SEILER
2012-10-17AP01DIRECTOR APPOINTED STUART WICKS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMLINSON
2012-10-16AP01DIRECTOR APPOINTED DR ANDREW SWIFT
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRIS
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-03-13AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-03-06AP01DIRECTOR APPOINTED GRAHAM ROY TOMLINSON
2012-03-06AP01DIRECTOR APPOINTED CHARLES PHILIP MORRIS
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE AVON BS23 1LP UNITED KINGDOM
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MACE
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY JENIFER FRANCIS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER FRANCIS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY FRANCIS
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O ARCADIA (SOUTH WEST) LTD DUNNETT FARM WEBBINGTON ROAD COMPTON BISHOP AXBRIDGE SOMERSET BS26 2HH UNITED KINGDOM
2011-10-17AR0108/10/11 FULL LIST
2011-10-17AD02SAIL ADDRESS CHANGED FROM: C/O MAXWELLS 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA
2010-10-08AR0108/10/10 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-12AR0109/10/09 FULL LIST
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM GRANT MACE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DAVID FRANCIS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENIFER FRANCIS / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM GRANT MACE / 06/08/2008
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY VERIFICATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITY VERIFICATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2005-04-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of QUALITY VERIFICATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY VERIFICATION SERVICES LIMITED
Trademarks
We have not found any records of QUALITY VERIFICATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY VERIFICATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as QUALITY VERIFICATION SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY VERIFICATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY VERIFICATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY VERIFICATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.