Liquidation
Company Information for QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
ABILITY HOUSE, NUFFIELD WAY, ABINGDON, OX14 1RL,
|
Company Registration Number
00471297
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUANTUM PROSTHETICS AND ORTHOTICS LIMITED | |
Legal Registered Office | |
ABILITY HOUSE NUFFIELD WAY ABINGDON OX14 1RL Other companies in OX14 | |
Company Number | 00471297 | |
---|---|---|
Company ID Number | 00471297 | |
Date formed | 1949-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:34:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Quantum Prosthetics And Orthotics Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY O'BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE KING |
Company Secretary | ||
RICHARD DAVID HARRISON |
Company Secretary | ||
RICHARD DAVID HARRISON |
Director | ||
KEITH BELL |
Director | ||
STEPHEN JOHN LOUND |
Company Secretary | ||
STEPHEN JOHN LOUND |
Director | ||
JAMES ERIC PARKER |
Director | ||
INVENSYS SECRETARIES LIMITED |
Company Secretary | ||
ROBERT CASSON BROWN |
Director | ||
JAMES DEMMINK THOM |
Director | ||
GORDON ERNEST ISAACS |
Director | ||
DAVID S PRESCOTT |
Director | ||
KATHLEEN ANNE O'DONOVAN |
Director | ||
STANLEY KILLA WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIT UK LTD | Director | 2015-08-10 | CURRENT | 1958-08-29 | Active - Proposal to Strike off | |
ABILITY MATTERS (NI) LIMITED | Director | 2011-03-29 | CURRENT | 2004-10-06 | Active | |
ASSISTIVE TECHNOLOGY GROUP | Director | 2011-01-04 | CURRENT | 2010-11-01 | Active | |
ABILITY CARE LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
ABILITY SOLUTIONS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2016-05-10 | |
ABILITYHOLDINGS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2016-05-10 | |
ABILITYADAPTATIONS LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Dissolved 2016-05-10 | |
ABILITY HOMECARE LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2016-05-10 | |
ABILITY SERVICE AND SUPPORT LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2016-05-10 | |
ABILITY TECHNOLOGIES LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2016-05-10 | |
THE WHEELCHAIR LIFT COMPANY LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2016-05-10 | |
LIFT EXPERTS LIMITED | Director | 2010-02-26 | CURRENT | 2010-01-28 | Dissolved 2016-11-08 | |
ABILITY PRODUCTS LIMITED | Director | 2010-02-26 | CURRENT | 2010-01-28 | Active | |
ABILITY LIFTING SOLUTIONS LIMITED | Director | 2009-11-20 | CURRENT | 1999-03-02 | Dissolved 2016-05-10 | |
ABILITY MATTERS LTD | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
VESSA LIMITED | Director | 2000-12-04 | CURRENT | 1996-10-30 | Active | |
ORTHOEUROPE LIMITED | Director | 1996-05-31 | CURRENT | 1989-10-13 | Active | |
ABILITY MATTERS GROUP LIMITED | Director | 1995-06-15 | CURRENT | 1995-03-30 | Active | |
ORTHO C FAB LIMITED | Director | 1995-02-13 | CURRENT | 1995-02-13 | Dissolved 2016-11-08 | |
OPCARE LIMITED | Director | 1994-03-01 | CURRENT | 1994-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | |
DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI | ||
DIRECTOR APPOINTED MR JOHN O'BYRNE | ||
DIRECTOR APPOINTED MR STEPHEN JAMES MURPHY | ||
DIRECTOR APPOINTED MS LISA MARIE MOORE | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI | |
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM Suite a Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 23000 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
COCOMP | Compulsory winding up order | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O ABILITY TECHNOLOGY GROUP LIMITED WINDRUSH COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, C/O ABILITY TECHNOLOGY GROUP LIMITED, WINDRUSH COURT BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1SY, ENGLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Anthony O'byrne on 2013-03-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ORTHO HOUSE 20 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, ORTHO HOUSE, 20 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE KING | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE ALTON HAMPSHIRE GU34 2PX | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2PX | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2PX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 | |
Accounting reference date extended from 31/12/96 to 31/03/97 | ||
Particulars of mortgage/charge | ||
Director resigned | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93 | ||
Director resigned | ||
Director resigned | ||
Return made up to 25/02/94; full list of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92 | ||
Director resigned | ||
New director appointed | ||
Director resigned | ||
Return made up to 25/02/93; full list of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/91 | ||
Director resigned | ||
Return made up to 25/02/92; full list of members | ||
Director resigned | ||
Director resigned | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90 | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 06/07/91; full list of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/89 | ||
Return made up to 30/07/90; full list of members | ||
Director resigned | ||
Director resigned | ||
New director appointed | ||
Registered office changed on 10/04/90 from:\paper mill la., Alton, hants GU34 2PX | ||
New director appointed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/88 | ||
Return made up to 06/07/89; full list of members | ||
New director appointed | ||
Director resigned | ||
Return made up to 22/06/88; full list of members | ||
Accounts made up to 1987-12-31 | ||
New director appointed | ||
Director resigned | ||
Return made up to 06/05/87; full list of members | ||
Accounts made up to 1986-12-31 | ||
Director resigned | ||
Return made up to 15/05/86; full list of members |
Winding-Up Orders | 2014-11-18 |
Petitions to Wind Up (Companies) | 2014-10-22 |
Petitions to Wind Up (Companies) | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-07-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
A CHARGE | Satisfied | BTR INDUSTRIES LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as QUANTUM PROSTHETICS AND ORTHOTICS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUANTUM PROSTHETICS AND ORTHOTICS LIMITED | Event Date | 2014-11-13 |
In the Leeds District Registry case number 794 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | QUANTUM PROSTHETICS AND ORTHOTICS LIMITED | Event Date | 2014-07-25 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named Company of Quantum Prosthetics and Orthotics Limited, presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased), whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 October 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 October 2014 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | QUANTUM PROSTHETICS AND ORTHOTICS LIMITED | Event Date | 2014-07-25 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named Company of Quantum Prosthetics and Orthotics Limited, presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased), whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 October 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 October 2014 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | QUANTUM PROSTHETICS AND ORTHOTICS LIMITED | Event Date | 2014-07-25 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named company of Suite A Windrush Court, Blacklands Way, Abingdon, Oxfordshire OX14 1SY presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased) whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ claiming to be a creditor of the Company, will be heard at: Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 11 November 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 10 November 2014 . | |||
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. |