Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM AUTOMOTIVE LIMITED
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 Overview

About Quantum Automotive Ltd
QUANTUM AUTOMOTIVE LIMITED was founded on 2008-07-28 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-04-27 and is no longer trading or active.

Key Data
Company Name
QUANTUM AUTOMOTIVE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
BLACKBROOK INVESTMENTS LIMITED02/02/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM AUTOMOTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
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.
Companies with same name QUANTUM AUTOMOTIVE LIMITED
The following companies were found which have the same name as QUANTUM AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of QUANTUM AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
ROGER KEIRON BASTABLE
Director 2010-11-26
STEPHEN KARL BERRY
Director 2009-02-03
TIMOTHY ST JOHN HARMS
Director 2009-02-03
JOHN BUCK LLOYD
Director 2010-09-12
JOHN CHARLES MERRY
Director 2011-09-08
MAURICE ROURKE
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BOWES
Director 2009-02-04 2011-07-12
JOHN RICHARD SIRETT
Company Secretary 2008-07-28 2010-12-14
JOHN CHARLES MERRY
Director 2008-07-28 2009-02-03
JOHN RICHARD SIRETT
Director 2008-07-28 2009-02-03
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-07-28 2008-07-28
COMPANY DIRECTORS LIMITED
Director 2008-07-28 2008-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER KEIRON BASTABLE THE FLEET WAREHOUSE (SOUTH WEST) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
ROGER KEIRON BASTABLE SENSIBLE TRANSPORT LIMITED Director 1999-03-01 CURRENT 1992-05-21 Dissolved 2013-10-23
ROGER KEIRON BASTABLE HASELBURY MILL LIMITED Director 1999-01-31 CURRENT 1998-04-15 Active
ROGER KEIRON BASTABLE SENSIBLE M.B.I. LIMITED Director 1998-07-01 CURRENT 1993-12-17 Active
ROGER KEIRON BASTABLE THE FLEET WAREHOUSE LIMITED Director 1997-07-08 CURRENT 1997-07-03 Active
TIMOTHY ST JOHN HARMS TOUCH WOOD ENTERPRISES LIMITED Director 2018-02-19 CURRENT 2002-11-27 Active
TIMOTHY ST JOHN HARMS 16 SOUTHLEIGH ROAD LIMITED Director 1999-12-17 CURRENT 1985-06-25 Active
JOHN BUCK LLOYD SENSIBLE TRANSPORT LIMITED Director 2010-11-26 CURRENT 1992-05-21 Dissolved 2013-10-23
MAURICE ROURKE LONDON INTERACTIVE MARKETING LTD Director 2016-06-06 CURRENT 2016-04-07 Active
MAURICE ROURKE MEA VIA LIMITED Director 2015-04-23 CURRENT 2013-06-21 Active
MAURICE ROURKE SENSIBLE TRANSPORT LIMITED Director 2011-09-08 CURRENT 1992-05-21 Dissolved 2013-10-23
MAURICE ROURKE THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED Director 2010-06-28 CURRENT 1995-06-07 Active

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
2016-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014
2014-11-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-07LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER APPOINTMENT OF LIQ
2014-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2012
2012-11-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-08-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012
2012-08-302.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2012-03-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-02-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM HENSTRIDGE AIRFIELD THE MARSH HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TN ENGLAND
2012-02-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-04AP01DIRECTOR APPOINTED MR MAURICE ROURKE
2011-10-04AP01DIRECTOR APPOINTED MR JOHN CHARLES MERRY
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09LATEST SOC09/09/11 STATEMENT OF CAPITAL;GBP 125
2011-09-09AR0128/07/11 FULL LIST
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWES
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 2430-2440 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ
2010-12-30AP01DIRECTOR APPOINTED MR ROGER KEIRON BASTABLE
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SIRETT
2010-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-08RES04NC INC ALREADY ADJUSTED 26/11/2010
2010-12-08SH0126/11/10 STATEMENT OF CAPITAL GBP 125
2010-09-13AP01DIRECTOR APPOINTED MR JOHN LLOYD
2010-09-10AR0128/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ST JOHN HARMS / 27/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOWES / 27/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARL BERRY / 27/07/2010
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01AA31/12/09 TOTAL EXEMPTION FULL
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-17363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-03225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-04-14288aDIRECTOR APPOINTED DAVID JOHN BOWES
2009-02-24288aDIRECTOR APPOINTED STEPHEN KARL BERRY
2009-02-24288aDIRECTOR APPOINTED TIMOTHY ST.JOHN HARMS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIRETT
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MERRY
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 19 HAWTHORNE WAY WING BUCKINGHAMSHIRE LU7 0TQ
2009-01-30CERTNMCOMPANY NAME CHANGED BLACKBROOK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/02/09
2008-09-1688(2)AD 28/07/08 GBP SI 9999@0.01=99.99 GBP IC 0.01/100
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-09-03288aDIRECTOR APPOINTED JOHN MERRY
2008-09-03288aDIRECTOR AND SECRETARY APPOINTED JOHN SIRETT
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to QUANTUM AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-24
Appointment of Administrators2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF INDEMNITY 2011-11-25 Outstanding MAURICE ROURKE
FULL FORM DEBENTURE 2011-09-07 Outstanding LEUMI ABL LIMITED
DEBENTURE 2011-05-10 Outstanding JOHN CHARLES MERRY
ALL ASSETS DEBENTURE 2009-09-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31

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 AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM AUTOMOTIVE LIMITED
Trademarks
We have not found any records of QUANTUM AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM AUTOMOTIVE 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 (6024 - Freight transport by road) as QUANTUM AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM AUTOMOTIVE 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 TypeFinal Meetings
Defending partyQUANTUM AUTOMOTIVE LIMITEDEvent Date2012-11-23
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 TypeAppointment of Administrators
Defending partyQUANTUM AUTOMOTIVE LIMITEDEvent Date2012-01-31
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM AUTOMOTIVE 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 AUTOMOTIVE 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.