Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > QUANTUM HOSIERY LIMITED
Company Information for

QUANTUM HOSIERY LIMITED

CROMAC SQUARE, BELFAST, BT2 8LA,
Company Registration Number
NI005074
Private Limited Company
Dissolved

Dissolved 2018-03-20

Company Overview

About Quantum Hosiery Ltd
QUANTUM HOSIERY LIMITED was founded on 1961-11-01 and had its registered office in Cromac Square. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
QUANTUM HOSIERY LIMITED
 
Legal Registered Office
CROMAC SQUARE
BELFAST
BT2 8LA
Other companies in BT2
 
Filing Information
Company Number NI005074
Date formed 1961-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-03-20
Type of accounts FULL
Last Datalog update: 2018-03-28 22:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM HOSIERY 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.

Company Officers of QUANTUM HOSIERY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC WALSH
Company Secretary 2016-01-07
NIGEL JOHN LUGG
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN TURNBULL
Director 2016-01-07 2017-03-31
CARL PATE
Company Secretary 2007-04-23 2016-01-07
CARL PATE
Director 2005-06-21 2016-01-07
MICHAEL DAVID SHOTTON
Director 2004-09-10 2012-07-04
DAVID JAMES TAYLOR
Director 1961-11-01 2007-04-26
JAMES LAWSON MCDONALD
Company Secretary 1961-11-01 2007-04-25
DAVID WILLIAM HUTCHINSON
Director 2002-05-29 2005-08-31
TERENCE MC CARTNEY
Director 1961-11-01 2004-11-08
CARL DOUGLAS FRANCIS
Director 2002-05-29 2004-07-31
NIALL PATRICK BIRTHISTLE
Director 1961-11-01 2003-12-31
DAVID BROWN MANNING
Director 2001-06-14 2002-05-29
ELIZABETH JANE GOLDBERG
Director 1961-11-01 2001-01-31
GORDON WILLIAM PARKES
Director 1961-11-01 2000-08-31
MARTIN MCKENNA
Director 1961-11-01 2000-05-31
MALCOLM MCDOUGALL STUART
Director 1961-11-01 2000-05-31
RALPH SALEM
Director 1961-11-01 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN LUGG ACCORDEN HOLDINGS LIMITED Director 2012-07-04 CURRENT 2000-10-31 Active - Proposal to Strike off
NIGEL JOHN LUGG BRAMHOPE GROUP HOLDINGS LIMITED Director 2012-07-04 CURRENT 2002-08-20 Active - Proposal to Strike off
NIGEL JOHN LUGG QUANTUM LINGERIE LIMITED Director 2012-07-04 CURRENT 2008-12-05 Dissolved 2018-03-20
NIGEL JOHN LUGG A P GALGORM LIMITED Director 2012-07-04 CURRENT 2002-03-28 Dissolved 2018-03-20
NIGEL JOHN LUGG UK FASHION AND TEXTILE ASSOCIATION LTD Director 2009-05-20 CURRENT 1981-11-23 Active
NIGEL JOHN LUGG PROMINENT (EUROPE) BRANDED LIMITED Director 2007-07-06 CURRENT 2002-09-11 Liquidation
NIGEL JOHN LUGG PROMINENT (EUROPE) LIMITED Director 1993-09-15 CURRENT 1993-01-20 Liquidation

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
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-15DS01APPLICATION FOR STRIKING-OFF
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26SH1926/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-26SH20STATEMENT BY DIRECTORS
2017-09-26CAP-SSSOLVENCY STATEMENT DATED 25/09/17
2017-09-26RES06REDUCE ISSUED CAPITAL 25/09/2017
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 75000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-07AP01DIRECTOR APPOINTED MR STEVEN TURNBULL
2016-01-07AP03SECRETARY APPOINTED MR DOMINIC WALSH
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL PATE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY CARL PATE
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 75000
2015-12-08AR0105/12/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 75000
2014-12-11AR0105/12/14 FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 9 DERRY ROAD STRABANE BT82 8DT
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 75000
2013-12-11AR0105/12/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PATE / 22/11/2013
2012-12-21AR0105/12/12 FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOTTON
2012-08-14AP01DIRECTOR APPOINTED MR NIGEL JOHN LUGG
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-12-06AR0105/12/11 FULL LIST
2011-02-16AR0105/12/10 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-05-14MISCIN ACCORD WITH 516 COMPANIES ACT06 GIVE NOTICE OF RESIGNATION AS AUDITORS IN ACCORD WITH SECT 519 OF COMPANIES ACT 06 NO CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE
2010-02-02AR0105/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SHOTTON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL PATE / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / CARL PATE / 02/02/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 04/04/09
2008-12-15371S(NI)05/12/08 ANNUAL RETURN SHUTTLE
2008-09-29AC(NI)05/04/08 ANNUAL ACCTS
2008-08-13296(NI)CHANGE OF DIRS/SEC
2008-03-02371SR(NI)05/12/07
2008-03-02132(NI)NOT RE CONSOL/DIVN OF SHS
2008-03-02SD(NI)STATUTORY DECLARATION
2007-10-18AC(NI)31/03/07 ANNUAL ACCTS
2007-05-10296(NI)CHANGE OF DIRS/SEC
2007-02-16AC(NI)01/04/06 ANNUAL ACCTS
2007-01-24371S(NI)05/12/06 ANNUAL RETURN SHUTTLE
2006-10-10UDM+A(NI)UPDATED MEM AND ARTS
2006-08-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/06
2006-08-18CNRES(NI)RESOLUTION TO CHANGE NAME
2006-08-18CERTC(NI)CERT CHANGE
2006-08-14295(NI)CHANGE IN SIT REG ADD
2006-08-10AC(NI)31/03/05 ANNUAL ACCTS
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-05-04402(NI)PARS RE MORTAGE
2006-01-15371S(NI)05/12/05 ANNUAL RETURN SHUTTLE
2006-01-04252(NI)NOTICE OF INTS OUTSIDE UK
2005-10-09296(NI)CHANGE OF DIRS/SEC
2005-06-16296(NI)CHANGE OF DIRS/SEC
2005-06-07371S(NI)05/12/04 ANNUAL RETURN SHUTTLE
2005-06-06296(NI)CHANGE OF DIRS/SEC
2005-06-01233(NI)CHANGE OF ARD
2004-09-29AC(NI)31/12/03 ANNUAL ACCTS
2004-09-20296(NI)CHANGE OF DIRS/SEC
2004-08-02411A(NI)MORTGAGE SATISFACTION
2004-08-02411A(NI)MORTGAGE SATISFACTION
2004-08-02411A(NI)MORTGAGE SATISFACTION
2004-07-19402(NI)PARS RE MORTAGE
2004-06-16402(NI)PARS RE MORTAGE
2004-06-16402(NI)PARS RE MORTAGE
2004-06-09402(NI)PARS RE MORTAGE
2004-06-09402(NI)PARS RE MORTAGE
2004-06-08411A(NI)MORTGAGE SATISFACTION
1986-08-1231/12/85 annual accts
1986-02-0531/12/84 annual accts
1981-01-2931/12/80 annual return
1975-12-2231/12/75 annual return
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
143 - Manufacture of knitted and crocheted apparel
14310 - Manufacture of knitted and crocheted hosiery




Licences & Regulatory approval
We could not find any licences issued to QUANTUM HOSIERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM HOSIERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-11-12 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-05-04 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2004-07-05 Satisfied INVEST N.I.
MORTGAGE OR CHARGE 2004-06-16 Outstanding HSBC INVOICE FINANCE
MORTGAGE OR CHARGE 2004-06-16 Outstanding HSBC INVOICE FINANCE
MORTGAGE OR CHARGE 2004-06-07 Outstanding HSBC BANK PLC 79
MORTGAGE OR CHARGE 2004-05-25 Satisfied HSBC BANK PLC 79
MORTGAGE OR CHARGE 2004-05-25 Satisfied HSBC BANK PLC 79
MORTGAGE OR CHARGE 2004-05-25 Satisfied HSBC BANK PLC 79
MORTGAGE OR CHARGE 2002-05-29 Satisfied BT1 5UB
MORTGAGE OR CHARGE 2002-05-29 Satisfied 64 CHICHESTER STREET
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied CHARNOS FASHIONS
MORTGAGE OR CHARGE 2001-06-14 Satisfied BEECHMOUNT AVENUE
MORTGAGE OR CHARGE 2001-06-14 Satisfied BEECHMOUNT AVENUE
MORTGAGE OR CHARGE 2001-06-14 Satisfied CHARNOS PLC
MORTGAGE OR CHARGE 2001-06-14 Satisfied CHARNOS GROUP
MORTGAGE OR CHARGE 1976-05-15 Satisfied CHARNOS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

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 HOSIERY LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM HOSIERY LIMITED registering or being granted any patents
Domain Names

QUANTUM HOSIERY LIMITED owns 1 domain names.

charnoshosiery.co.uk  

Trademarks
We have not found any records of QUANTUM HOSIERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM HOSIERY 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 (14310 - Manufacture of knitted and crocheted hosiery) as QUANTUM HOSIERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM HOSIERY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM HOSIERY 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 HOSIERY 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.