Dissolved
Dissolved 2016-04-27
Company Information for QUANTUM AUTOMOTIVE LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
06657692
Private Limited Company
Dissolved Dissolved 2016-04-27 |
Company Name | ||
---|---|---|
QUANTUM AUTOMOTIVE LIMITED | ||
Legal Registered Office | ||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06657692 | |
---|---|---|
Date formed | 2008-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 01:19:38 |
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 AUTOMOTIVE TRADERS PRIVATE LIMITED (OPC) | Shop No.5 Block No.1 Jhanab Shafulla Motor Market Opp. E.S.I. Hospital Auto Narar VIJAYAWADA Andhra Pradesh 520007 | ACTIVE | Company formed on the 2014-07-25 | |
QUANTUM AUTOMOTIVE LLC | Delaware | Unknown | ||
QUANTUM AUTOMOTIVE INC | 18440 Paulson dr Unit F port charlotte FL 33954 | Active | Company formed on the 2014-03-26 | |
QUANTUM AUTOMOTIVE RECEIVABLES III INCORPORATED | 29 LAZY LN KEMAH TX 77565 | Active | Company formed on the 2010-05-18 | |
QUANTUM AUTOMOTIVE SALES GROUP LLC | Georgia | Unknown | ||
QUANTUM AUTOMOTIVE PTY LTD | Active | Company formed on the 2019-09-12 | ||
QUANTUM AUTOMOTIVE LTD | Office 10, 15a Market Street Oakengates Telford TF2 6EL | Active | Company formed on the 2020-06-05 | |
QUANTUM AUTOMOTIVE INTELLIGENCE INC. | 801 AVENUE H E STE 106 ARLINGTON TX 76011 | Forfeited | Company formed on the 2020-09-07 | |
QUANTUM AUTOMOTIVE CONSULTING, LLC | 727 NAYLOR RD SHERMAN TX 75092 | Active | Company formed on the 2021-02-22 | |
QUANTUM AUTOMOTIVENI LTD | 28A BALLYLINNEY ROAD BALLYCLARE BT39 9PB | Active | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
ROGER KEIRON BASTABLE |
||
STEPHEN KARL BERRY |
||
TIMOTHY ST JOHN HARMS |
||
JOHN BUCK LLOYD |
||
JOHN CHARLES MERRY |
||
MAURICE ROURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BOWES |
Director | ||
JOHN RICHARD SIRETT |
Company Secretary | ||
JOHN CHARLES MERRY |
Director | ||
JOHN RICHARD SIRETT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FLEET WAREHOUSE (SOUTH WEST) LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
SENSIBLE TRANSPORT LIMITED | Director | 1999-03-01 | CURRENT | 1992-05-21 | Dissolved 2013-10-23 | |
HASELBURY MILL LIMITED | Director | 1999-01-31 | CURRENT | 1998-04-15 | Active | |
SENSIBLE M.B.I. LIMITED | Director | 1998-07-01 | CURRENT | 1993-12-17 | Active | |
THE FLEET WAREHOUSE LIMITED | Director | 1997-07-08 | CURRENT | 1997-07-03 | Active | |
TOUCH WOOD ENTERPRISES LIMITED | Director | 2018-02-19 | CURRENT | 2002-11-27 | Active | |
16 SOUTHLEIGH ROAD LIMITED | Director | 1999-12-17 | CURRENT | 1985-06-25 | Active | |
SENSIBLE TRANSPORT LIMITED | Director | 2010-11-26 | CURRENT | 1992-05-21 | Dissolved 2013-10-23 | |
LONDON INTERACTIVE MARKETING LTD | Director | 2016-06-06 | CURRENT | 2016-04-07 | Active | |
MEA VIA LIMITED | Director | 2015-04-23 | CURRENT | 2013-06-21 | Active | |
SENSIBLE TRANSPORT LIMITED | Director | 2011-09-08 | CURRENT | 1992-05-21 | Dissolved 2013-10-23 | |
THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED | Director | 2010-06-28 | CURRENT | 1995-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER APPOINTMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM HENSTRIDGE AIRFIELD THE MARSH HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TN ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR MAURICE ROURKE | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES MERRY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/11 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 28/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOWES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 2430-2440 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ | |
AP01 | DIRECTOR APPOINTED MR ROGER KEIRON BASTABLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SIRETT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 26/11/2010 | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 125 | |
AP01 | DIRECTOR APPOINTED MR JOHN LLOYD | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ST JOHN HARMS / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOWES / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARL BERRY / 27/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED DAVID JOHN BOWES | |
288a | DIRECTOR APPOINTED STEPHEN KARL BERRY | |
288a | DIRECTOR APPOINTED TIMOTHY ST.JOHN HARMS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SIRETT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MERRY | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 19 HAWTHORNE WAY WING BUCKINGHAMSHIRE LU7 0TQ | |
CERTNM | COMPANY NAME CHANGED BLACKBROOK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/02/09 | |
88(2) | AD 28/07/08 GBP SI 9999@0.01=99.99 GBP IC 0.01/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED JOHN MERRY | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN SIRETT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-24 |
Appointment of Administrators | 2012-02-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF INDEMNITY | Outstanding | MAURICE ROURKE | |
FULL FORM DEBENTURE | Outstanding | LEUMI ABL LIMITED | |
DEBENTURE | Outstanding | JOHN CHARLES MERRY | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE 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 AUTOMOTIVE LIMITED
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as QUANTUM AUTOMOTIVE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUANTUM AUTOMOTIVE LIMITED | Event Date | 2012-11-23 |
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 SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 18 January 2016 at 10.00 am and 10.30 am respectively for the purposes of: receiving an account of how the winding up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Joint Liquidators; and considering a resolution granting the release of the Joint Liquidators. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. 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 be a member or creditor. Date of Appointment: 23 November 2012 Office Holder details: Simon Franklin Plant , (IP No. 9155) and Daniel Plant , (IP No. 9155) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and Andrew Hosking , (IP No. 9009) of RSM Tenon , 11th Floor, 66 Chiltern Street, London W1U 4JT . For further details contact: Simon Plant or Calvin Beetar, Tel: 020 7538 2222. Simon Franklin Plant , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | QUANTUM AUTOMOTIVE LIMITED | Event Date | 2012-01-31 |
In the High Court of Justice case number 941 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Glenn McGrath, Email: glennm@sfpgroup.com, Tel: 0207 538 2222. : | |||
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. |