Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QSP RESIDUAL RECOVERIES SERVICES COMPANY
Company Information for

QSP RESIDUAL RECOVERIES SERVICES COMPANY

QUANTUMA, 3RD FLOOR 37, BRIGHTON, BN1 4EA,
Company Registration Number
02891688
Private Unlimited Company
In Administration

Company Overview

About Qsp Residual Recoveries Services Company
QSP RESIDUAL RECOVERIES SERVICES COMPANY was founded on 1994-01-26 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Qsp Residual Recoveries Services Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QSP RESIDUAL RECOVERIES SERVICES COMPANY
 
Legal Registered Office
QUANTUMA
3RD FLOOR 37
BRIGHTON
BN1 4EA
Other companies in EC4R
 
Previous Names
KWM EUME SERVICES18/01/2017
S.J. BERWIN SERVICES01/05/2015
Filing Information
Company Number 02891688
Company ID Number 02891688
Date formed 1994-01-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus In Administration
Lastest accounts 30/04/2015
Account next due 
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 14:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QSP RESIDUAL RECOVERIES SERVICES COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT LIMITED
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.

Company Officers of QSP RESIDUAL RECOVERIES SERVICES COMPANY

Current Directors
Officer Role Date Appointed
TIMOTHY GORDON BEDNALL
Director 2016-10-18
MICHAEL CZIESLA
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHARLES PENFOLD
Company Secretary 2015-10-09 2016-11-10
DAVID WILMAN
Director 2015-06-10 2016-11-10
KATHLEEN SCOTT
Director 2015-01-30 2016-04-18
WILLIAM JAMES BOSS
Director 2015-01-30 2016-03-31
RACHEL CARMEL REID
Director 2015-01-30 2015-11-17
SIMON GILL
Company Secretary 2013-04-12 2015-10-09
SIMON GILL
Director 2013-03-14 2015-10-09
PETER WILLIAM ANDERSON
Director 2011-04-13 2015-06-30
WILLIAM WORDIE STANCER
Director 2015-01-30 2015-04-30
ROBERT PAUL DAY
Director 2010-11-01 2015-01-30
SIMON LEE KOSMINSKY
Director 2011-04-13 2014-06-17
MICHAEL JOHN GILES
Company Secretary 2011-12-01 2013-04-12
MICHAEL JOHN GILES
Director 2007-08-10 2013-04-12
KAREN CHALMERS
Director 2011-04-13 2013-01-31
JONATHAN ELAZAR BLAKE
Director 2007-08-09 2011-11-04
RALPH JOSEPH COHEN
Director 2005-05-01 2010-11-01
ROBERT PHILIP BURROW
Company Secretary 1994-09-27 2007-08-10
ROBERT PHILIP BURROW
Director 1994-09-27 2007-08-10
DAVID TERENCE DIGBY HARREL
Director 1994-09-27 2007-08-10
KEITH GEORGE WOOD
Company Secretary 1994-08-12 1994-09-27
MARGARET LINDSAY BIRCH
Director 1994-08-12 1994-09-27
KEITH GEORGE WOOD
Director 1994-08-12 1994-09-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-26 1994-08-12
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-26 1994-08-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-26 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GORDON BEDNALL SJ BERWIN (PROPERTIES) LIMITED Director 2016-10-18 CURRENT 2003-10-22 Dissolved 2017-06-20
TIMOTHY GORDON BEDNALL QSP RESIDUAL RECOVERIES HOLDCO LIMITED Director 2016-10-18 CURRENT 1999-04-28 Liquidation
TIMOTHY GORDON BEDNALL SJ BERWIN LIMITED Director 2016-10-18 CURRENT 2007-07-30 Active - Proposal to Strike off
TIMOTHY GORDON BEDNALL QSP (CIS) LIMITED Director 2016-10-18 CURRENT 1981-08-21 Liquidation
MICHAEL CZIESLA SJ BERWIN (PROPERTIES) LIMITED Director 2016-10-18 CURRENT 2003-10-22 Dissolved 2017-06-20
MICHAEL CZIESLA QSP RESIDUAL RECOVERIES HOLDCO LIMITED Director 2016-10-18 CURRENT 1999-04-28 Liquidation
MICHAEL CZIESLA SJ BERWIN LIMITED Director 2016-10-18 CURRENT 2007-07-30 Active - Proposal to Strike off
MICHAEL CZIESLA QSP (CIS) LIMITED Director 2016-10-18 CURRENT 1981-08-21 Liquidation

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
2023-02-23Compulsory liquidation winding up progress report
2022-02-24WU07Compulsory liquidation winding up progress report
2021-05-17COCOMPCompulsory winding up order
2021-01-082.12BAppointment of an administrator
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2020-09-03AM10Administrator's progress report
2020-02-19AM10Administrator's progress report
2019-08-29AM10Administrator's progress report
2019-03-01AM10Administrator's progress report
2019-01-30AM19liquidation-in-administration-extension-of-period
2018-08-29AM10Administrator's progress report
2018-02-26AM10Administrator's progress report
2018-01-17AM19liquidation-in-administration-extension-of-period
2017-09-05AM10Administrator's progress report
2017-03-292.17BStatement of administrator's proposal
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 10 Queen Street Place London EC4R 1BE
2017-01-302.12BAppointment of an administrator
2017-01-18RES15CHANGE OF COMPANY NAME 07/02/23
2017-01-18CERTNMCOMPANY NAME CHANGED KWM EUME SERVICES CERTIFICATE ISSUED ON 18/01/17
2017-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-14AP01DIRECTOR APPOINTED MR MICHAEL CZIESLA
2016-11-11AP01DIRECTOR APPOINTED MR TIMOTHY GORDON BEDNALL
2016-11-11TM02Termination of appointment of Guy Charles Penfold on 2016-11-10
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMAN
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SCOTT
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BOSS
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARMEL REID
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILL
2015-11-03AP03Appointment of Mr Guy Charles Penfold as company secretary on 2015-10-09
2015-11-03TM02Termination of appointment of Simon Gill on 2015-10-09
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ANDERSON
2015-06-11AP01DIRECTOR APPOINTED MR DAVID WILMAN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANCER
2015-05-01RES15CHANGE OF NAME 14/04/2015
2015-05-01CERTNMCOMPANY NAME CHANGED S.J. BERWIN SERVICES CERTIFICATE ISSUED ON 01/05/15
2015-04-07AUDAUDITOR'S RESIGNATION
2015-03-24AP01DIRECTOR APPOINTED MS RACHEL CARMEL REID
2015-03-24AP01DIRECTOR APPOINTED MS KATHLEEN SCOTT
2015-03-24AP01DIRECTOR APPOINTED MR WILLIAM WORDIE STANCER
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0126/01/15 FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR WILLIAM JAMES BOSS
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KOSMINSKY
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0126/01/14 FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-30AP01DIRECTOR APPOINTED MR SIMON GILL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILES
2013-04-16AP03SECRETARY APPOINTED MR SIMON GILL
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GILES
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHALMERS
2013-01-30AR0126/01/13 FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE
2012-03-08AR0126/01/12 FULL LIST
2012-01-24AP03SECRETARY APPOINTED MR MICHAEL JOHN GILES
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-27AP01DIRECTOR APPOINTED PETER WILLIAM ANDERSON
2011-04-27AP01DIRECTOR APPOINTED SIMON LEE KOSMINSKY
2011-04-27AP01DIRECTOR APPOINTED KAREN CHALMERS
2011-03-11AR0126/01/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-17AP01DIRECTOR APPOINTED ROBERT PAUL DAY
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN
2010-02-10AR0126/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILES / 01/02/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-28288aDIRECTOR APPOINTED MR MICHAEL JOHN GILES
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY ROBERT BURROW
2008-03-07363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 222 GRAYS INN ROAD LONDON WC1X 8XF
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-02-07225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02
2002-02-07363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-02-04363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-02-17363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-02-19363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-02-02363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-10-25363xRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 27/09/94
1994-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to QSP RESIDUAL RECOVERIES SERVICES COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-04-12
Appointmen2020-12-22
Appointment of Administrators2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against QSP RESIDUAL RECOVERIES SERVICES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QSP RESIDUAL RECOVERIES SERVICES COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of QSP RESIDUAL RECOVERIES SERVICES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for QSP RESIDUAL RECOVERIES SERVICES COMPANY
Trademarks
We have not found any records of QSP RESIDUAL RECOVERIES SERVICES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QSP RESIDUAL RECOVERIES SERVICES COMPANY. 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 (69102 - Solicitors) as QSP RESIDUAL RECOVERIES SERVICES COMPANY are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where QSP RESIDUAL RECOVERIES SERVICES COMPANY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQSP RESIDUAL RECOVERIES SERVICES COMPANYEvent Date2020-12-22
In the High Court of Justice Court Number: CR-2020-004459 QSP RESIDUAL RECOVERIES SERVICES COMPANY (Company Number 02891688 ) Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A 2QS Prin…
 
Initiating party Event TypeAppointment of Administrators
Defending partyKWM EUME SERVICESEvent Date2017-01-17
In the High Court of Justice, Chancery Division case number 424 Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379 of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Sean Bucknall (IP Nos 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and Carl Jackson (IP Nos 8860 ) of Quantuma LLP , Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX For further details contact: James Varney, Email: james.varney@quantuma.com : Ag EF101626
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QSP RESIDUAL RECOVERIES SERVICES COMPANY 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 QSP RESIDUAL RECOVERIES SERVICES COMPANY 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.