Dissolved
Dissolved 2018-05-27
Company Information for QUANTUM PRINT UK LIMITED
25 FARRINGDON STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | |
---|---|
QUANTUM PRINT UK LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON | |
Company Number | 05181189 | |
---|---|---|
Date formed | 2004-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-21 06:23:46 |
Companies House |
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 |
---|---|---|
SARAH JACQUELINE CODD |
||
WILLIAM DEAN FLETCHER |
||
NICHOLAS CHARLES IDE |
||
ROBERT ANTHONY PHILLIPS |
||
DUNCAN EDWARD SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JACQUELINE CODD |
Director | ||
PAULA FARROW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S V TWO DIGITAL LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2014-11-20 | |
RLR MANAGEMENT CONSULTANCY LTD | Director | 2005-04-18 | CURRENT | 2004-06-25 | Dissolved 2014-12-08 | |
BLUE SKY BG LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
S V TWO DIGITAL LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2014-11-20 | |
RLR MANAGEMENT CONSULTANCY LTD | Director | 2007-03-01 | CURRENT | 2004-06-25 | Dissolved 2014-12-08 | |
BLUE SKY BG LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
S V TWO DIGITAL LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2014-11-20 | |
RLR MANAGEMENT CONSULTANCY LTD | Director | 2007-03-01 | CURRENT | 2004-06-25 | Dissolved 2014-12-08 | |
S V TWO DIGITAL LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2014-11-20 | |
RLR MANAGEMENT CONSULTANCY LTD | Director | 2005-04-19 | CURRENT | 2004-06-25 | Dissolved 2014-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/06/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 21/06/2015-20/06/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 20/06/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 20/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 20/06/2013 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT - COMPLIQ - TO 20/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2011 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP DA14 6NE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLETCHER / 15/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
88(2)R | AD 01/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-01-09 |
Appointment of Liquidators | 2011-06-30 |
Appointment of Administrators | 2010-07-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CAPITA REGISTRARS LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
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 PRINT UK LIMITED
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as QUANTUM PRINT UK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUANTUM PRINT UK LIMITED | Event Date | 2011-06-21 |
In the High Court Of Justice case number 005095 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS 0207 6371110 LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUANTUM PRINT (UK) LIMITED | Event Date | 2011-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 5095 Principal Trading Address: Unit C Tannery Close, Beckenham, Kent BR3 4BY Notice is hereby given that Trevor John Binyon and Steven John Parker , both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT , were appointed Joint Liquidators of the above-named company on 21 June 2011 . Further details contact: Ann Kirkby, Email: ann.kirkby@rsmtenon.com Tel: 020 3075 2745 Trevor Binyon and Steven John Parker , Joint Liquidators (IP Nos. 9285 and 8989) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUANTUM PRINT UK LIMITED | Event Date | 2010-06-30 |
In the High Court of Justice, Chancery Division Companies Court Principal Trading Address: Unit C, Tannery Close, Beckenham, Kent, BR3 4BY Trevor John Binyon and Steven John Parker (IP Nos 9285 and 8989 ), both of RSM Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . For further details contact: Richard Easterby, Email: richard.easterby@rsmtenon.com. : | |||
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. |