QUANTISCI LIMITED
Overview
Company Name | QUANTISCI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02530035 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUANTISCI LIMITED?
Company Name | From | Until |
---|---|---|
INTERA SCIENCES LIMITED | Oct 26, 1990 | Oct 26, 1990 |
INTERA SCIENCES LIMITED | Oct 26, 1990 | Oct 26, 1990 |
MEGALON LIMITED | Aug 13, 1990 | Aug 13, 1990 |
What are the latest accounts for QUANTISCI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for QUANTISCI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Timothy Francis George on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 11 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of QUANTISCI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | British | 84788390002 | ||||||
GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
BEVAN, Richard Edward | Secretary | 9 Ellery House 19 Chase Road N14 4ER London | British | Solicitor | 68141010002 | |||||
GOODMAN, Claudia Suzanne | Secretary | 336 Meadowside Quay Walk G11 6AW Glasgow | British | Solicitor | 119481900001 | |||||
ILIFFE, Jeffrey Michael | Secretary | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | Accountant | 48414480001 | |||||
ILIFFE, Jeffrey Michael | Secretary | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | Accountant | 48414480001 | |||||
ROKOSH, Joseph Norman | Secretary | Cobnar Chalkhouse Green Road Kidmore End RG4 9AU Reading Berkshire | Canadian | 34259830001 | ||||||
SMITH, Andrew | Secretary | 8 Kirby Lane LE13 0BY Melton Mowbray Leicestershire | British | Company Director | 90397990002 | |||||
ZIMMER, Harold Rudy | Secretary | 7515/67th Avenue Nw Calgary Alberta T3 4p2 Canada | Canadian | Director | 44656690001 | |||||
CR SECRETARIES LIMITED | Secretary | 120 East Road N1 6AA London | 757780001 | |||||||
CONSTANTINE, Simon John | Director | Lower Farmhouse Ibworth RG26 5TJ Tadley Hampshire | United Kingdom | British | Director | 51772600001 | ||||
HODGKINSON, David Percival, Dr | Director | 10 Peppard Lane RG9 1NH Henley On Thames Oxfordshire | United Kingdom | British | Director | 25256980001 | ||||
ILIFFE, Jeffrey Michael | Director | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | Accountant | 48414480001 | |||||
JACKMAN, Christopher Holgate | Director | Woodstock Bolney Road Shiplake RG9 3NT Henley On Thames Oxfordshire | British | Director | 10419170001 | |||||
MCKINLEY, John Aiken | Director | Mount Cottage South Street Great Chesterford CB10 1NN Saffron Walden Essex | British | Solicitor | 48664800001 | |||||
MICHIE, Valerie Louise | Director | 6 Melfort Avenue Dumbreck G41 5LQ Glasgow | Scotland | British | Strategic Development Director | 119480440002 | ||||
MURPHY, David | Director | 2 Cawdon Row Melbourn SG8 6UL Royston Hertfordshire | United Kingdom | British | Company Director | 38228810002 | ||||
NEWBY, Barry John | Director | Hill Moor Shaw Lane, Albrighton WV7 3DS Wolverhampton West Midlands | British | Ceo | 89708470001 | |||||
ROKOSH, Joseph Norman | Director | Cobnar Chalkhouse Green Road Kidmore End RG4 9AU Reading Berkshire | Canadian | Director | 34259830001 | |||||
SECRETI, Salvatore | Director | 136 Hawkdile Cl Nw T36 3A6 Calgary Alberta Canada | Canadian | Chartered Accountant | 46635930001 | |||||
SMITH, Andrew | Director | 8 Kirby Lane LE13 0BY Melton Mowbray Leicestershire | United Kingdom | British | Company Director | 90397990002 | ||||
WILLIAMS, Michael John | Director | 39 Littlefield Crescent Chandlers Ford SO53 4PB Eastleigh Hampshire | British | Scientific Consultant | 84434900001 | |||||
WINAND, Michael Martin | Director | 9 Hids Copse Road OX2 9JJ Oxford Oxfordshire | British | Director | 10419190001 | |||||
ZIMMER, Harold Rudy | Director | 7515/67th Avenue Nw Calgary Alberta T3 4p2 Canada | Canadian | Director | 44656690001 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 |
Does QUANTISCI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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