Company Information for QUANTUM SURVEY MANAGEMENT LIMITED
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3HW,
|
Company Registration Number
07741482
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUANTUM SURVEY MANAGEMENT LIMITED | |
Legal Registered Office | |
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3HW Other companies in S9 | |
Company Number | 07741482 | |
---|---|---|
Company ID Number | 07741482 | |
Date formed | 2011-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 14:02:04 |
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 SURVEY MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY CUSACK |
||
JOHN ANTHONY CUSACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW HOLDSWORTH |
Director | ||
DEREK BROWN |
Director | ||
ANDREW CLEMENTS |
Director | ||
DAVID ANDREW HARGREAVES |
Director | ||
JOHN HAYTON |
Company Secretary | ||
JOHN PAUL HAYTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENDA LTD | Director | 2018-02-13 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
QUANTUM AERIAL SURVEYS LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
SURVEYING MANAGEMENT SERVICES LIMITED | Director | 2012-06-07 | CURRENT | 2004-06-07 | Dissolved 2014-10-21 | |
QUBIC DESIGN LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-15 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM 37 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HOLDSWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM 22 the Boyle Barwick-in-Elmet Leeds LS15 4JN England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEREK BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLEMENTS | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED JAMES ANDREW HOLDSWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HAYTON | |
AP03 | SECRETARY APPOINTED MR JOHN ANTHONY CUSACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYTON | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW HARGREAVES | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY CUSACK | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2020-06-03 |
Appointment of Liquidators | 2019-04-29 |
Appointment of Administrators | 2018-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | STEWART DYMANT; PAUL LAWRENCE; ALAN HARRIS; JONATHAN SAMUELSON AND STEVEN ALLSO |
Creditors Due Within One Year | 2012-04-01 | £ 389,714 |
---|
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 SURVEY MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,283 |
Current Assets | 2012-04-01 | £ 236,069 |
Debtors | 2012-04-01 | £ 225,786 |
Fixed Assets | 2012-04-01 | £ 260,862 |
Shareholder Funds | 2012-04-01 | £ 107,217 |
Tangible Fixed Assets | 2012-04-01 | £ 60,862 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Devon Council | |
|
Consultancy=Advice |
East Devon Council | |
|
Consultancy=Advice |
East Devon Council | |
|
Consultancy=Advice |
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 | Notice of | |
---|---|---|---|
Defending party | QUANTUM SURVEY MANAGEMENT LIMITED | Event Date | 2020-06-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUANTUM SURVEY MANAGEMENT LIMITED | Event Date | 2019-04-29 |
Claire Louise Foster, (Office holder number: 9423) 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Date of appointment: 16 April 2019. By whom appointed: The Directors ns 556905 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUANTUM SURVEY MANAGEMENT LIMITED | Event Date | 2018-04-09 |
In the High Court of Justice Birmingham case number 8091 Claire Louise Foster , IP number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . For further details, please contact Elizabeth Sapsted on 01302 965485 : | |||
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. |