QUBIC LIMITED

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

    Company NameQUBIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03139204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUBIC LIMITED?

    • (6420) /
    • (7210) /
    • (7222) /
    • (7250) /

    Where is QUBIC LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUBIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBIENT COMMUNICATIONS LIMITEDDec 19, 1995Dec 19, 1995

    What are the latest accounts for QUBIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for QUBIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 24, 2011

    5 pages4.68

    Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on Jul 28, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 25, 2010

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on Feb 11, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2009

    Statement of capital on Dec 21, 2009

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Joseph Vasily Papachrisostomou on Dec 19, 2009

    2 pagesCH01

    Director's details changed for Gary Irvine Shepherd on Dec 19, 2009

    2 pagesCH01

    Director's details changed for John Anthony French on Dec 19, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    21 pagesAA

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403a

    legacy

    9 pages395

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages403a

    Full accounts made up to Mar 31, 2007

    19 pagesAA

    Accounts for a medium company made up to Mar 31, 2006

    17 pagesAA

    legacy

    8 pages363s

    Who are the officers of QUBIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Nigel Martin
    Thorn View
    Passfield Common
    GU30 7RH Passfield
    Hampshire
    Secretary
    Thorn View
    Passfield Common
    GU30 7RH Passfield
    Hampshire
    British45566290002
    FRENCH, John Anthony
    Hever Lodge
    Hever Gardens
    ME16 8TY Maidstone
    Director
    Hever Lodge
    Hever Gardens
    ME16 8TY Maidstone
    EnglandBritish36529710002
    PAPACHRISOSTOMOU, Christopher
    20 Friars Avenue
    Whetstone
    N20 0XH London
    Director
    20 Friars Avenue
    Whetstone
    N20 0XH London
    EnglandBritish60481180004
    PAPACHRISOSTOMOU, Joseph Vasily
    45 Crane Way
    MK43 0HH Cranfield
    Bedfordshire
    Director
    45 Crane Way
    MK43 0HH Cranfield
    Bedfordshire
    EnglandBritish56956430004
    SHEPHERD, Gary Irvine
    Corrour
    Avenue Road
    GU6 7LL Cranleigh
    Surrey
    Director
    Corrour
    Avenue Road
    GU6 7LL Cranleigh
    Surrey
    EnglandBritish85339150001
    PAPACHRISOSTOMOU, Vasos
    169 Harlesden Road
    Brent
    NW10 3SD London
    Secretary
    169 Harlesden Road
    Brent
    NW10 3SD London
    British46023790001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does QUBIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2008
    Delivered On Apr 24, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 06, 2001
    Delivered On Sep 25, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 27, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    £6,250.00 due from the company to the chargee
    Short particulars
    Rent deposit £6,250.00.
    Persons Entitled
    • Adlink Limited
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)

    Does QUBIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2011Dissolved on
    Feb 25, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    London
    practitioner
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    London

    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