Dissolved 2016-03-18
Company Information for QUANTUM UNITED KINGDOM LIMITED
MILL HILL, LONDON, NW7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-18 |
Company Name | ||
---|---|---|
QUANTUM UNITED KINGDOM LIMITED | ||
Legal Registered Office | ||
MILL HILL LONDON | ||
Previous Names | ||
|
Company Number | 02798759 | |
---|---|---|
Date formed | 1993-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2016-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 00:20:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GERALD TAYLOR |
Director | ||
ANDREW WALKER |
Director | ||
ANDREW DAVID MAY |
Director | ||
PAUL GERALD TAYLOR |
Director | ||
ANDREW WALKER |
Director | ||
BRIAN THOMAS WADLOW |
Director | ||
MICHAEL VAUGHAN GOSS |
Company Secretary | ||
MICHAEL VAUGHAN GOSS |
Director | ||
SUSAN MARGARET GOSS |
Director | ||
ROBERT DAVID HAY |
Director | ||
ZOE CAROLINE HAY |
Director | ||
BERNADETTE AULDENE LENOIRE COCHRAN |
Director | ||
DAVID PETER COCHRAN |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPEDITED LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-18 | Liquidation | |
HAROLD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
COWPER CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BELLEGROVE CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
LERA MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
RICHARDSON EXPERTS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-08 | Liquidation | |
ROSUX MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
VEZAX CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
LUTTO MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
MONTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
WRAYBURN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
REDRIFF SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SALTER SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
STOCKPOND SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
ZIRED CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WUVA CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
ZONU MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WATERGATE INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-18 | Liquidation | |
DAVENPORT SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-30 | Liquidation | |
BIPEX CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
FARWARD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PROMTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
DOWNTOWN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PEPYS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
MOBY SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
NEWLYN CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
ALNWICK CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BUTTON STREET VENTURES LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-19 | Liquidation | |
WAPE CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
SURREY CANAL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
SURREY DOCKS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
STAVE HILL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SIFFO MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-30 | Liquidation | |
ANORAK SOLUTIONS LIMITED | Director | 2016-05-03 | CURRENT | 2013-06-04 | Liquidation | |
WEST KINGSDOWN VENTURES LIMITED | Director | 2016-05-03 | CURRENT | 2013-09-17 | Liquidation | |
DUNNEX CONSULTANCY LTD | Director | 2016-03-14 | CURRENT | 2013-08-29 | Liquidation | |
MANNAR LTD | Director | 2016-03-14 | CURRENT | 2013-06-04 | Liquidation | |
HUDIA MANAGEMENT LIMITED | Director | 2016-03-14 | CURRENT | 2013-02-19 | Liquidation | |
ARNOLD SOLUTIONS LIMITED | Director | 2016-03-14 | CURRENT | 2013-03-19 | Liquidation | |
GEN-RAL TRADING LTD | Director | 2015-12-03 | CURRENT | 2014-03-26 | Liquidation | |
LONDONICS LTD | Director | 2015-05-15 | CURRENT | 2007-08-08 | Dissolved 2016-05-10 | |
ECHOLAKE INNS LIMITED | Director | 2015-04-17 | CURRENT | 2013-08-08 | Liquidation | |
SIX-SENCE LTD | Director | 2015-04-14 | CURRENT | 2010-03-23 | Liquidation | |
SHELTER ADMINISTRATION SERVICES LTD | Director | 2015-02-25 | CURRENT | 2004-06-07 | Dissolved 2017-06-20 | |
NORTH CHISLEHURST FLOORING LIMITED | Director | 2014-11-25 | CURRENT | 2008-09-16 | Liquidation | |
BAKERS SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2013-03-19 | Dissolved 2016-03-18 | |
RSS AIRCRAFT ENGINEERING LIMITED | Director | 2014-10-27 | CURRENT | 1971-09-10 | Liquidation | |
SWITCH PROPERTY (LONDON) LIMITED | Director | 2014-09-25 | CURRENT | 2009-12-09 | Dissolved 2015-02-24 | |
CAMTEL LIMITED | Director | 2014-08-26 | CURRENT | 2011-08-31 | Dissolved 2017-05-06 | |
CAMTELOC LIMITED | Director | 2014-08-26 | CURRENT | 2011-03-24 | Dissolved 2017-05-03 | |
HFA COMP LIMITED | Director | 2014-08-22 | CURRENT | 2010-04-08 | Liquidation | |
HEROES RETAIL LTD | Director | 2014-06-10 | CURRENT | 2011-07-26 | Liquidation | |
GE SUPPORT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2011-04-01 | Dissolved 2015-05-19 | |
RESOURCE SERVICES (MIDLANDS) LIMITED | Director | 2014-01-28 | CURRENT | 2008-11-27 | Dissolved 2015-05-11 | |
TM-COMM LIMITED | Director | 2013-12-03 | CURRENT | 2012-11-20 | Dissolved 2015-04-15 | |
LANGWORTHY SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2012-03-14 | Dissolved 2015-03-10 | |
TRILLENIUM STORAGE LIMITED | Director | 2013-11-13 | CURRENT | 2011-11-04 | Dissolved 2015-04-27 | |
ADRAKE ANCILLARY SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2010-07-30 | Dissolved 2014-10-04 | |
NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-26 | Dissolved 2013-09-10 | |
WH51 LIMITED | Director | 2013-04-30 | CURRENT | 2011-03-11 | Dissolved 2015-05-26 | |
WHITECREAVE LIMITED | Director | 2013-04-19 | CURRENT | 2007-02-16 | Dissolved 2014-09-20 | |
ELMSETT LIMITED | Director | 2013-03-19 | CURRENT | 2009-01-15 | Dissolved 2014-10-30 | |
NDS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2011-02-01 | Dissolved 2014-09-11 | |
KYLSONS LIMITED | Director | 2013-01-10 | CURRENT | 2011-01-31 | Dissolved 2014-05-05 | |
MATT FOSTER LIMITED | Director | 2012-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
SH01 | 19/09/13 STATEMENT OF CAPITAL GBP 100000 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FLAT 2 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 5 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AP01 | DIRECTOR APPOINTED MR PAUL GERALD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ANDREW WALKER | |
AR01 | 18/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD | |
AP01 | DIRECTOR APPOINTED MR PAUL GERALD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW | |
AR01 | 21/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN THOMAS WADLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GOSS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 12/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET GOSS / 12/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 12/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
169 | GBP IC 1000/920 31/07/09 GBP SR 80@1=80 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COCHRAN | |
288a | DIRECTOR APPOINTED ROBERT DAVID HAY | |
288a | DIRECTOR APPOINTED ZOE HAY | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNADETTE COCHRAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
Final Meetings | 2015-10-12 |
Resolutions for Winding-up | 2013-11-18 |
Appointment of Liquidators | 2013-11-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2011-07-01 | £ 261,381 |
---|---|---|
Other Creditors Due Within One Year | 2011-07-01 | £ 18,815 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 38,348 |
Trade Creditors Within One Year | 2011-07-01 | £ 154,700 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM UNITED KINGDOM LIMITED
Called Up Share Capital | 2011-07-01 | £ 707 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 19,885 |
Current Assets | 2011-07-01 | £ 331,617 |
Debtors | 2011-07-01 | £ 154,945 |
Fixed Assets | 2011-07-01 | £ 1,415 |
Other Debtors | 2011-07-01 | £ 1,110 |
Shareholder Funds | 2011-07-01 | £ 71,651 |
Stocks Inventory | 2011-07-01 | £ 156,787 |
Tangible Fixed Assets | 2011-07-01 | £ 1,415 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Purchase |
Maidstone Borough Council | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | QUANTUM UNITED KINGDOM LIMITED | Event Date | 2013-11-11 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA on 11 November 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 11 November 2013 Creditors: 11 November 2013 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester Andrew David May , Director : Dated 11 November 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUANTUM UNITED KINGDOM LIMITED | Event Date | 2013-11-11 |
Jeffrey Mark Brenner of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | QUANTUM UNITED KINGDOM LIMITED | Event Date | 2013-11-11 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 9 December 2015 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. Jeffrey Mark Brenner , IP number: 9301 , Liquidator , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Office Holder Contact Details: 020 8906 7730 or jeff@bcassociates.uk.com . Date of Appointment: 11 November 2013 . Person to contact with enquiries about the case: Rachel Brewester on telephone number: 020 8906 7730 or email address: rachel@bcassociates.uk.com : 6 October 2015 | |||
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. |