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

QUANTUM PRINT UK LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
05181189
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Quantum Print Uk Ltd
QUANTUM PRINT UK LIMITED was founded on 2004-07-15 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
QUANTUM PRINT UK LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
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
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 PRINT UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH JACQUELINE CODD
Company Secretary 2004-07-15
WILLIAM DEAN FLETCHER
Director 2004-09-01
NICHOLAS CHARLES IDE
Director 2007-04-23
ROBERT ANTHONY PHILLIPS
Director 2007-04-23
DUNCAN EDWARD SUMMERS
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JACQUELINE CODD
Director 2004-07-15 2007-03-01
PAULA FARROW
Director 2004-07-15 2007-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-15 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DEAN FLETCHER S V TWO DIGITAL LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2014-11-20
WILLIAM DEAN FLETCHER RLR MANAGEMENT CONSULTANCY LTD Director 2005-04-18 CURRENT 2004-06-25 Dissolved 2014-12-08
NICHOLAS CHARLES IDE BLUE SKY BG LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
NICHOLAS CHARLES IDE S V TWO DIGITAL LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2014-11-20
NICHOLAS CHARLES IDE RLR MANAGEMENT CONSULTANCY LTD Director 2007-03-01 CURRENT 2004-06-25 Dissolved 2014-12-08
ROBERT ANTHONY PHILLIPS BLUE SKY BG LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
ROBERT ANTHONY PHILLIPS S V TWO DIGITAL LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2014-11-20
ROBERT ANTHONY PHILLIPS RLR MANAGEMENT CONSULTANCY LTD Director 2007-03-01 CURRENT 2004-06-25 Dissolved 2014-12-08
DUNCAN EDWARD SUMMERS S V TWO DIGITAL LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2014-11-20
DUNCAN EDWARD SUMMERS RLR MANAGEMENT CONSULTANCY LTD Director 2005-04-19 CURRENT 2004-06-25 Dissolved 2014-12-08

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
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2017-08-04WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/06/2017:LIQ. CASE NO.2
2016-08-26LIQ MISCINSOLVENCY:RE PROGRESS REPORT 21/06/2015-20/06/2016
2015-07-17LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 20/06/2015
2014-08-20COCOMPORDER OF COURT TO WIND UP
2014-08-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-08-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-08-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-08-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-08-18LIQ MISCINSOLVENCY:PROGRESS REPORT END 20/06/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-08-30LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 20/06/2013
2012-08-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-20LIQ MISCINSOLVENCY:PROGRESS REPORT - COMPLIQ - TO 20/06/2012
2011-08-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011
2011-07-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2011
2011-07-154.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-07-15COCOMPORDER OF COURT TO WIND UP
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2011-02-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2010
2010-11-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-09-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP DA14 6NE
2010-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-03363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-29363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLETCHER / 15/07/2008
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-09-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-11363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-20225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2006-01-2088(2)RAD 01/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-07-15288bSECRETARY RESIGNED
2004-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to QUANTUM PRINT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-01-09
Appointment of Liquidators2011-06-30
Appointment of Administrators2010-07-09
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM PRINT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-01-06 Outstanding CAPITA REGISTRARS LIMITED
DEBENTURE 2004-09-08 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2009-08-31

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

Intangible Assets
Patents
We have not found any records of QUANTUM PRINT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM PRINT UK LIMITED
Trademarks
We have not found any records of QUANTUM PRINT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM PRINT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as QUANTUM PRINT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM PRINT UK 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 TypeWinding-Up Orders
Defending partyQUANTUM PRINT UK LIMITEDEvent Date2011-06-21
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 TypeAppointment of Liquidators
Defending partyQUANTUM PRINT (UK) LIMITEDEvent Date2011-06-21
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 TypeAppointment of Administrators
Defending partyQUANTUM PRINT UK LIMITEDEvent Date2010-06-30
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM PRINT UK 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 PRINT UK 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.