Liquidation
Company Information for QUANTUM TECHNOLOGIES LIMITED
WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, DN31 2LJ,
|
Company Registration Number
02794410
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUANTUM TECHNOLOGIES LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP CARTERGATE HOUSE GRIMSBY DN31 2LJ Other companies in LN12 | |
Company Number | 02794410 | |
---|---|---|
Company ID Number | 02794410 | |
Date formed | 1993-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 19:35:23 |
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 TECHNOLOGIES SOLUTION LTD | DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP | Active | Company formed on the 2008-08-27 | |
QUANTUM TECHNOLOGIES LIMITED | 16 WESTFIELD ROAD HAROLD'S CROSS DUBLIN 6W, DUBLIN, D6WP443, IRELAND D6WP443 | Active | Company formed on the 2000-02-08 | |
QUANTUM TECHNOLOGIES, LLC | C/O DOMINICK ZACCOLI 8304 13TH AVENUE, 2ND FL. BROOKLYN NY 11228 | Active | Company formed on the 2003-02-14 | |
QUANTUM TECHNOLOGIES SOLUTIONS CORP. | 656 WEST 183RD STREET New York NEW YORK NY 10033 | Active | Company formed on the 2007-10-24 | |
Quantum Technologies LLC | 11008 Independence Cir E Parker CO 80134 | Good Standing | Company formed on the 2015-01-19 | |
QUANTUM TECHNOLOGIES CORPORATION | 5537 28TH AVE NE SEATTLE WA 98105 | Dissolved | Company formed on the 2001-08-09 | |
QUANTUM TECHNOLOGIES MOBILE INC. | 2124 BUTLER CREEK RD PO BOX 112 SEDRO WOOLLEY WA 98284 | Dissolved | Company formed on the 2003-01-06 | |
QUANTUM TECHNOLOGIES & SERVICES, LLC | 7206 EVEN TRAIL DRIVE - POWELL OH 43065 | Active | Company formed on the 2004-02-27 | |
QUANTUM TECHNOLOGIES & SERVICES, INC. | 704 RUNKLE STREET - WEST LIBERTY OH 43357 | Active | Company formed on the 1994-03-08 | |
Quantum Technologies, Inc. | 522 EASTVIEW DR MADISON, AL 35758 | Active | Company formed on the 1997-01-28 | |
QUANTUM TECHNOLOGIES 64, LLC | 1555 NE 90TH ST SEATTLE WA 981153142 | Dissolved | Company formed on the 2016-06-02 | |
QUANTUM TECHNOLOGIES, INC. | 3914 SEATON PLACE LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1998-07-07 | |
QUANTUM TECHNOLOGIES, INC. | NV | Permanently Revoked | Company formed on the 2000-05-31 | |
QUANTUM TECHNOLOGIES, INC. | 527 LANDER ST STE 203 RENO NV 89509 | Active | Company formed on the 2005-12-27 | |
QUANTUM TECHNOLOGIES PRIVATE LIMITED | 10-1-27 ASLIMETTA VISAKAHAPATNAM Andhra Pradesh | DORMANT | Company formed on the 1988-11-01 | |
QUANTUM TECHNOLOGIES & BUSINESS SOLUTIONS PTY LTD | NSW 2198 | Active | Company formed on the 2014-04-18 | |
QUANTUM TECHNOLOGIES PRIVATE LIMITED | Singapore | Dissolved | Company formed on the 2008-09-10 | |
QUANTUM TECHNOLOGIES TRADING | BEACH ROAD Singapore 199589 | Dissolved | Company formed on the 2010-01-27 | |
QUANTUM TECHNOLOGIES GLOBAL PTE. LTD. | CHANGI SOUTH LANE Singapore 486127 | Active | Company formed on the 2009-12-30 | |
QUANTUM TECHNOLOGIES, LLC | 700 LAVACA STREET STE 1401 AUSTIN Texas 78701 | Forfeited | Company formed on the 2016-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM WORTHINGTON |
||
GARY WORTHINGTON |
||
GLENYS WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LESLIE HAM |
Company Secretary | ||
GEORGE HORVATH |
Company Secretary | ||
GEORGE HORVATH |
Director | ||
HAROLD KINNEAR ELLIOT |
Company Secretary | ||
HAROLD KINNEAR ELLIOT |
Director | ||
JOHANNES HENDRIK LOGGENBERG |
Director | ||
SAUL HENDRIK LOGGENBERG |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 30/09/23 FROM 31 Winchester Drive Mablethorpe Lincolnshire LN12 2AY United Kingdom | ||
REGISTERED OFFICE CHANGED ON 30/09/23 FROM Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby DN31 2LJ | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM 92a Church Lane Mablethorpe Lincolnshire LN12 2NU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
CH01 | Director's details changed for Gary Worthington on 2019-03-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM 22a Alford Road Mablethorpe Lincolnshire LN12 1EA | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HAM | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS WORTHINGTON / 19/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM WORTHINGTON / 19/07/2013 | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM 42 Dymoke Road Mablethorpe Lincolnshire LN12 2BX | |
CH01 | Director's details changed for Gary Worthington on 2012-11-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/11 FROM Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GLENYS WORTHINGTON | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 17/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 5B ENTERPRISE ROAD GOLF ROAD INDUSTRIAL ESTATE MABLETHORPE LINCOLNSHIRE LN12 1NB | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/03/03-20/03/03 £ SI 22@1=22 £ IC 178/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 02/08/02--------- £ SI 78@1=78 £ IC 100/178 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/2000 23/11/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
Resolutions for Winding-up | 2023-09-25 |
Appointment of Liquidators | 2023-09-25 |
Meetings of Creditors | 2023-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY |
|
|
|
|
|
|
|
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 TECHNOLOGIES LIMITED
QUANTUM TECHNOLOGIES LIMITED owns 1 domain names.
quantum-tech.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as QUANTUM TECHNOLOGIES LIMITED are:
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. |