Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM UNITED KINGDOM LIMITED
Company Information for

QUANTUM UNITED KINGDOM LIMITED

MILL HILL, LONDON, NW7,
Company Registration Number
02798759
Private Limited Company
Dissolved

Dissolved 2016-03-18

Company Overview

About Quantum United Kingdom Ltd
QUANTUM UNITED KINGDOM LIMITED was founded on 1993-03-11 and had its registered office in Mill Hill. The company was dissolved on the 2016-03-18 and is no longer trading or active.

Key Data
Company Name
QUANTUM UNITED KINGDOM LIMITED
 
Legal Registered Office
MILL HILL
LONDON
 
Previous Names
QUANTUM POWER LIMITED26/11/1997
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QUANTUM UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID MAY
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GERALD TAYLOR
Director 2013-07-30 2013-08-15
ANDREW WALKER
Director 2013-08-15 2013-08-15
ANDREW DAVID MAY
Director 2013-07-20 2013-07-30
PAUL GERALD TAYLOR
Director 2013-04-18 2013-07-20
ANDREW WALKER
Director 2013-04-25 2013-07-20
BRIAN THOMAS WADLOW
Director 2013-02-21 2013-04-18
MICHAEL VAUGHAN GOSS
Company Secretary 1993-03-11 2013-02-21
MICHAEL VAUGHAN GOSS
Director 1993-03-11 2013-02-21
SUSAN MARGARET GOSS
Director 1993-03-11 2013-02-21
ROBERT DAVID HAY
Director 2008-11-01 2011-03-11
ZOE CAROLINE HAY
Director 2008-11-01 2011-03-11
BERNADETTE AULDENE LENOIRE COCHRAN
Director 1994-03-25 2008-11-01
DAVID PETER COCHRAN
Director 1994-03-25 2008-11-01
CCS SECRETARIES LIMITED
Nominated Secretary 1993-03-11 1993-03-11
CCS DIRECTORS LIMITED
Nominated Director 1993-03-11 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MAY EXPEDITED LIMITED Director 2016-05-24 CURRENT 2006-09-18 Liquidation
ANDREW DAVID MAY HAROLD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY COWPER CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BELLEGROVE CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY LERA MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY RICHARDSON EXPERTS LIMITED Director 2016-05-06 CURRENT 2010-11-08 Liquidation
ANDREW DAVID MAY ROSUX MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY VEZAX CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY LUTTO MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY MONTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY WRAYBURN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY REDRIFF SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SALTER SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY STOCKPOND SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY ZIRED CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WUVA CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY ZONU MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WATERGATE INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2013-09-18 Liquidation
ANDREW DAVID MAY DAVENPORT SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2010-11-30 Liquidation
ANDREW DAVID MAY BIPEX CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY FARWARD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PROMTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY DOWNTOWN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PEPYS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY MOBY SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY NEWLYN CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY ALNWICK CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BUTTON STREET VENTURES LIMITED Director 2016-05-06 CURRENT 2013-09-19 Liquidation
ANDREW DAVID MAY WAPE CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY SURREY CANAL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY SURREY DOCKS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY STAVE HILL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SIFFO MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-30 Liquidation
ANDREW DAVID MAY ANORAK SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY WEST KINGSDOWN VENTURES LIMITED Director 2016-05-03 CURRENT 2013-09-17 Liquidation
ANDREW DAVID MAY DUNNEX CONSULTANCY LTD Director 2016-03-14 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY MANNAR LTD Director 2016-03-14 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY HUDIA MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY ARNOLD SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY GEN-RAL TRADING LTD Director 2015-12-03 CURRENT 2014-03-26 Liquidation
ANDREW DAVID MAY LONDONICS LTD Director 2015-05-15 CURRENT 2007-08-08 Dissolved 2016-05-10
ANDREW DAVID MAY ECHOLAKE INNS LIMITED Director 2015-04-17 CURRENT 2013-08-08 Liquidation
ANDREW DAVID MAY SIX-SENCE LTD Director 2015-04-14 CURRENT 2010-03-23 Liquidation
ANDREW DAVID MAY SHELTER ADMINISTRATION SERVICES LTD Director 2015-02-25 CURRENT 2004-06-07 Dissolved 2017-06-20
ANDREW DAVID MAY NORTH CHISLEHURST FLOORING LIMITED Director 2014-11-25 CURRENT 2008-09-16 Liquidation
ANDREW DAVID MAY BAKERS SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2013-03-19 Dissolved 2016-03-18
ANDREW DAVID MAY RSS AIRCRAFT ENGINEERING LIMITED Director 2014-10-27 CURRENT 1971-09-10 Liquidation
ANDREW DAVID MAY SWITCH PROPERTY (LONDON) LIMITED Director 2014-09-25 CURRENT 2009-12-09 Dissolved 2015-02-24
ANDREW DAVID MAY CAMTEL LIMITED Director 2014-08-26 CURRENT 2011-08-31 Dissolved 2017-05-06
ANDREW DAVID MAY CAMTELOC LIMITED Director 2014-08-26 CURRENT 2011-03-24 Dissolved 2017-05-03
ANDREW DAVID MAY HFA COMP LIMITED Director 2014-08-22 CURRENT 2010-04-08 Liquidation
ANDREW DAVID MAY HEROES RETAIL LTD Director 2014-06-10 CURRENT 2011-07-26 Liquidation
ANDREW DAVID MAY GE SUPPORT SERVICES LIMITED Director 2014-03-26 CURRENT 2011-04-01 Dissolved 2015-05-19
ANDREW DAVID MAY RESOURCE SERVICES (MIDLANDS) LIMITED Director 2014-01-28 CURRENT 2008-11-27 Dissolved 2015-05-11
ANDREW DAVID MAY TM-COMM LIMITED Director 2013-12-03 CURRENT 2012-11-20 Dissolved 2015-04-15
ANDREW DAVID MAY LANGWORTHY SERVICES LIMITED Director 2013-11-29 CURRENT 2012-03-14 Dissolved 2015-03-10
ANDREW DAVID MAY TRILLENIUM STORAGE LIMITED Director 2013-11-13 CURRENT 2011-11-04 Dissolved 2015-04-27
ANDREW DAVID MAY ADRAKE ANCILLARY SERVICES LIMITED Director 2013-07-10 CURRENT 2010-07-30 Dissolved 2014-10-04
ANDREW DAVID MAY NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED Director 2013-04-30 CURRENT 2011-07-26 Dissolved 2013-09-10
ANDREW DAVID MAY WH51 LIMITED Director 2013-04-30 CURRENT 2011-03-11 Dissolved 2015-05-26
ANDREW DAVID MAY WHITECREAVE LIMITED Director 2013-04-19 CURRENT 2007-02-16 Dissolved 2014-09-20
ANDREW DAVID MAY ELMSETT LIMITED Director 2013-03-19 CURRENT 2009-01-15 Dissolved 2014-10-30
ANDREW DAVID MAY NDS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2011-02-01 Dissolved 2014-09-11
ANDREW DAVID MAY KYLSONS LIMITED Director 2013-01-10 CURRENT 2011-01-31 Dissolved 2014-05-05
ANDREW DAVID MAY MATT FOSTER LIMITED Director 2012-11-13 CURRENT 2009-11-13 Dissolved 2015-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2014
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2013-12-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-144.20STATEMENT OF AFFAIRS/4.19
2013-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-07AR0107/11/13 FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB ENGLAND
2013-09-25AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-09-19SH0119/09/13 STATEMENT OF CAPITAL GBP 100000
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FLAT 2 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 5 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD ENGLAND
2013-08-15AP01DIRECTOR APPOINTED MR ANDREW WALKER
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-08-12AP01DIRECTOR APPOINTED MR PAUL GERALD TAYLOR
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND
2013-07-29AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-05-15AP01DIRECTOR APPOINTED MR ANDREW WALKER
2013-04-18AR0118/04/13 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD
2013-04-18AP01DIRECTOR APPOINTED MR PAUL GERALD TAYLOR
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW
2013-02-22AR0121/02/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED BRIAN THOMAS WADLOW
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOSS
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOSS
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GOSS
2013-02-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-18AR0112/03/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2011-03-31AR0112/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET GOSS / 12/03/2011
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HAY
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAY
2010-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-23AR0112/03/10 FULL LIST
2010-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-14169GBP IC 1000/920 31/07/09 GBP SR 80@1=80
2009-04-24363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID COCHRAN
2009-03-03288aDIRECTOR APPOINTED ROBERT DAVID HAY
2009-03-03288aDIRECTOR APPOINTED ZOE HAY
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR BERNADETTE COCHRAN
2008-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-23363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-20363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-03-21363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-11363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-24363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-17363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to QUANTUM UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-12
Resolutions for Winding-up2013-11-18
Appointment of Liquidators2013-11-18
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-07-10 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-11-21 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-08-23 Outstanding MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of QUANTUM UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM UNITED KINGDOM LIMITED
Trademarks
We have not found any records of QUANTUM UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUANTUM UNITED KINGDOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-02-28 GBP £101 Equipment Maintenance
Maidstone Borough Council 2012-02-28 GBP £101 Equipment Maintenance
Maidstone Borough Council 2012-01-16 GBP £2,811 Main Contractor
Maidstone Borough Council 2011-11-15 GBP £-50 Equipment Maintenance
Maidstone Borough Council 2011-11-07 GBP £101 Equipment Maintenance
Maidstone Borough Council 2011-11-07 GBP £176 Equipment Maintenance
Maidstone Borough Council 2011-11-01 GBP £101 Equipment Maintenance
Maidstone Borough Council 2011-10-05 GBP £101 Equipment Maintenance
Maidstone Borough Council 2011-09-19 GBP £590 Equipment Maintenance
Maidstone Borough Council 2011-08-01 GBP £101 Equipment Maintenance
Maidstone Borough Council 2011-04-04 GBP £114 Equipment Maintenance
Maidstone Borough Council 2011-03-21 GBP £126 Equipment Maintenance
Maidstone Borough Council 2011-01-11 GBP £605 Equipment Maintenance
Maidstone Borough Council 2011-01-04 GBP £101 Equipment Purchase
Maidstone Borough Council 2010-11-18 GBP £466 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.

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyQUANTUM UNITED KINGDOM LIMITEDEvent Date2013-11-11
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 TypeAppointment of Liquidators
Defending partyQUANTUM UNITED KINGDOM LIMITEDEvent Date2013-11-11
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 TypeFinal Meetings
Defending partyQUANTUM UNITED KINGDOM LIMITEDEvent Date2013-11-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.