QUANTISCI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUANTISCI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02530035
    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 QUANTISCI LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is QUANTISCI LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUANTISCI LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERA SCIENCES LIMITEDOct 26, 1990Oct 26, 1990
    INTERA SCIENCES LIMITEDOct 26, 1990Oct 26, 1990
    MEGALON LIMITEDAug 13, 1990Aug 13, 1990

    What are the latest accounts for QUANTISCI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for QUANTISCI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 13, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 1,123,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012

    2 pagesCH03

    Director's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Mr Lee James Mills on Dec 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 13, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    11 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of QUANTISCI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPLEY, Alison Margaret
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Secretary
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    British84788390002
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishAccountant53951880001
    BEVAN, Richard Edward
    9 Ellery House
    19 Chase Road
    N14 4ER London
    Secretary
    9 Ellery House
    19 Chase Road
    N14 4ER London
    BritishSolicitor68141010002
    GOODMAN, Claudia Suzanne
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    BritishSolicitor119481900001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Secretary
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    BritishAccountant48414480001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Secretary
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    BritishAccountant48414480001
    ROKOSH, Joseph Norman
    Cobnar
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    Secretary
    Cobnar
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    Canadian34259830001
    SMITH, Andrew
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    Secretary
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    BritishCompany Director90397990002
    ZIMMER, Harold Rudy
    7515/67th Avenue Nw
    Calgary
    Alberta
    T3 4p2
    Canada
    Secretary
    7515/67th Avenue Nw
    Calgary
    Alberta
    T3 4p2
    Canada
    CanadianDirector44656690001
    CR SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretary
    120 East Road
    N1 6AA London
    757780001
    CONSTANTINE, Simon John
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    Director
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    United KingdomBritishDirector51772600001
    HODGKINSON, David Percival, Dr
    10 Peppard Lane
    RG9 1NH Henley On Thames
    Oxfordshire
    Director
    10 Peppard Lane
    RG9 1NH Henley On Thames
    Oxfordshire
    United KingdomBritishDirector25256980001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Director
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    BritishAccountant48414480001
    JACKMAN, Christopher Holgate
    Woodstock Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodstock Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    BritishDirector10419170001
    MCKINLEY, John Aiken
    Mount Cottage South Street
    Great Chesterford
    CB10 1NN Saffron Walden
    Essex
    Director
    Mount Cottage South Street
    Great Chesterford
    CB10 1NN Saffron Walden
    Essex
    BritishSolicitor48664800001
    MICHIE, Valerie Louise
    6 Melfort Avenue
    Dumbreck
    G41 5LQ Glasgow
    Director
    6 Melfort Avenue
    Dumbreck
    G41 5LQ Glasgow
    ScotlandBritishStrategic Development Director119480440002
    MURPHY, David
    2 Cawdon Row
    Melbourn
    SG8 6UL Royston
    Hertfordshire
    Director
    2 Cawdon Row
    Melbourn
    SG8 6UL Royston
    Hertfordshire
    United KingdomBritishCompany Director38228810002
    NEWBY, Barry John
    Hill Moor
    Shaw Lane, Albrighton
    WV7 3DS Wolverhampton
    West Midlands
    Director
    Hill Moor
    Shaw Lane, Albrighton
    WV7 3DS Wolverhampton
    West Midlands
    BritishCeo89708470001
    ROKOSH, Joseph Norman
    Cobnar
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    Director
    Cobnar
    Chalkhouse Green Road Kidmore End
    RG4 9AU Reading
    Berkshire
    CanadianDirector34259830001
    SECRETI, Salvatore
    136 Hawkdile Cl Nw
    T36 3A6 Calgary
    Alberta
    Canada
    Director
    136 Hawkdile Cl Nw
    T36 3A6 Calgary
    Alberta
    Canada
    CanadianChartered Accountant46635930001
    SMITH, Andrew
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    Director
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    United KingdomBritishCompany Director90397990002
    WILLIAMS, Michael John
    39 Littlefield Crescent
    Chandlers Ford
    SO53 4PB Eastleigh
    Hampshire
    Director
    39 Littlefield Crescent
    Chandlers Ford
    SO53 4PB Eastleigh
    Hampshire
    BritishScientific Consultant84434900001
    WINAND, Michael Martin
    9 Hids Copse Road
    OX2 9JJ Oxford
    Oxfordshire
    Director
    9 Hids Copse Road
    OX2 9JJ Oxford
    Oxfordshire
    BritishDirector10419190001
    ZIMMER, Harold Rudy
    7515/67th Avenue Nw
    Calgary
    Alberta
    T3 4p2
    Canada
    Director
    7515/67th Avenue Nw
    Calgary
    Alberta
    T3 4p2
    Canada
    CanadianDirector44656690001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007

    Does QUANTISCI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 2006
    Delivered On Jun 30, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Oct 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Sep 04, 2001
    Delivered On Sep 14, 2001
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2001Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 02, 2001
    Delivered On Jul 05, 2001
    Satisfied
    Amount secured
    All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 12, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Thames Fund Limited
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Jan 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Jul 30, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1995
    Delivered On Oct 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined therein) to the chargee or any of the other beneficiaries (as defined therein) under or pursuant to any document entered into including, without limitation, the facility documents (as defined therein) and under this debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia (As Trustee for the Beneficiaries)
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Nov 28, 1995Statement 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