QUINODERM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQUINODERM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00716410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUINODERM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUINODERM LIMITED located?

    Registered Office Address
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUINODERM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for QUINODERM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Michael Kirkham as a director on Sep 26, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mr David Michael Kirkham as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Russell Steven Wheatcroft as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 29/09/2020
    RES13

    Director's details changed for Mr Russell Steven Wheatcroft on Mar 24, 2020

    2 pagesCH01

    Termination of appointment of Trevor Frank Nolan as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Nov 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mr Trevor Frank Nolan as a director on Jan 09, 2018

    2 pagesAP01

    Termination of appointment of Iain Macdonald Chisholm as a director on Jan 02, 2018

    1 pagesTM01

    Director's details changed for Mr Russell Steven Wheatcroft on Dec 28, 2017

    2 pagesCH01

    Confirmation statement made on Nov 02, 2017 with updates

    4 pagesCS01

    Termination of appointment of Michael John Astle as a secretary on Oct 05, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Director's details changed for Mr Jay Charles Lecoque on May 24, 2017

    2 pagesCH01

    Appointment of Mr Jay Charles Lecoque as a director on May 12, 2017

    2 pagesAP01

    Who are the officers of QUINODERM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LECOQUE, Jay Charles
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    United StatesAmericanExecutive Chairman74368360024
    ASTLE, Michael John
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    231358530001
    EARNSHAW, Karen Esme
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    Secretary
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    BritishChartered Accountant33693080001
    FISHER, Anthony Geoffrey Westcott
    "Grove View" 39 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    Secretary
    "Grove View" 39 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    British19904680001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Secretary
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    BritishAccountant197462400001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Secretary
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    BritishDirector197462400001
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Notts
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Notts
    125853250001
    PATHLORE LTD
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    108606350001
    SOURCE BIOSCIENCE UK LIMITED
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Secretary
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number.
    146966540001
    ADAMS, Rodney Harry, Dr
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    Director
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    EnglandBritishDirector121433060001
    ASH, Nicholas Watson, Dr
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    EnglandBritishDirector156704060001
    CHISHOLM, Iain Macdonald
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishCompany Director231355750001
    FISHER, Anthony Geoffrey Westcott
    "Grove View" 39 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    Director
    "Grove View" 39 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    United KingdomBritishCompany Director19904680001
    FISHER, Margaret Theresa
    Fairwinds Woolley Bridge Road
    Hadfield
    SK14 7BW Hyde
    Cheshire
    Director
    Fairwinds Woolley Bridge Road
    Hadfield
    SK14 7BW Hyde
    Cheshire
    BritishCompany Director19904690001
    FISHER, Martin Gary Gordon
    22 St Clements Road
    Chorlton
    M21 9HU Manchester
    Lancashire
    Director
    22 St Clements Road
    Chorlton
    M21 9HU Manchester
    Lancashire
    BritishCompany Director45484180001
    GREEN, Charles Alexander
    Holme Downe Estate
    Exbourne
    EX20 3QY Okehampton
    Director
    Holme Downe Estate
    Exbourne
    EX20 3QY Okehampton
    United KingdomBritishDirector75952680010
    KIRKHAM, David Michael
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishGroup Financial Controller284259930001
    LONGLEY, Eric Stuart
    346 Stanstead Road
    EN11 0RZ Hoddesdon
    Hertfordshire
    Director
    346 Stanstead Road
    EN11 0RZ Hoddesdon
    Hertfordshire
    BritishDirector64606050001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Director
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    EnglandBritishDirector197462400001
    NOLAN, Trevor Frank
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    United KingdomBritishFinance Director 270886000001
    WHEATCROFT, Russell Steven
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishChief Operating Officer230279810003
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    117295030001
    SOURCE BIOSCIENCE (DIRECTORS) LIMITED
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5963375
    146965920001

    Who are the persons with significant control of QUINODERM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medical Solutions (Leeds) Limited
    Orchard Place, Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Nov 02, 2016
    Orchard Place, Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number3319706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUINODERM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 22, 1994
    Delivered On Jan 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings manchester road hollinwood greater manchester t/no GM408715.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Jan 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1994
    Delivered On Jan 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Jan 05, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0