QUILLER ELECTRONICS LIMITED

QUILLER ELECTRONICS LIMITED

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

    Company NameQUILLER ELECTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03632967
    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 QUILLER ELECTRONICS LIMITED?

    • (7499) /

    Where is QUILLER ELECTRONICS LIMITED located?

    Registered Office Address
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of QUILLER ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNYCOURT LIMITEDSep 17, 1998Sep 17, 1998

    What are the latest accounts for QUILLER ELECTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for QUILLER ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71
    AX0FIVKJ

    Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on Dec 15, 2010

    2 pagesAD01
    A452YPS0

    Declaration of solvency

    3 pages4.70
    A452ZPS1

    Appointment of a voluntary liquidator

    1 pages600
    A4530PS3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

    Termination of appointment of Patrick Zammit as a director

    1 pagesTM01
    X03NVP8F

    Termination of appointment of Peter Bielefeld as a director

    1 pagesTM01
    X03NLP85

    Annual return made up to Sep 17, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2010

    Statement of capital on Sep 27, 2010

    • Capital: GBP 125,002
    SH01
    XF221NRV

    legacy

    3 pagesMG02
    A2IQIJRC

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

    6 pagesAA
    PHZUEIJE

    legacy

    4 pages363a
    XCP7NDCH

    legacy

    1 pages288c
    XCP7MDCG

    legacy

    1 pages288c
    XCP7LDCF

    Accounts made up to Dec 31, 2008

    6 pagesAA
    AL9E1BZT

    legacy

    3 pages288a
    AK1GYA0J

    legacy

    3 pages288a
    AK1GUA0F

    legacy

    2 pages288a
    ERD3Z00K

    legacy

    1 pages288b
    ARFZ89OK

    legacy

    1 pages288b
    ARFZ99OL

    legacy

    1 pages288b
    ARFZ69OI

    legacy

    2 pages288a
    ARFZB9ON

    legacy

    3 pages288a
    ARFZA9OM

    legacy

    2 pages288a
    AX85E457

    legacy

    1 pages288b
    AX857450

    Who are the officers of QUILLER ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER ZWALMEN, Anne
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    Secretary
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    BelgianBusiness Executive138188190001
    BIRK, David Ralph, Mr.
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    Director
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    UsaAmericanBusiness Executive136282980001
    SADOWSKI, Raymond John
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    Director
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    UsaAmericanBusiness Executive143504560001
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    HEFFERNAN, Liam Anthony
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    Secretary
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    British100478700001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    BritishDirector87909140001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    BritishFinance Director72310190001
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    COURT SECRETARIES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Secretary
    209 Luckwell Road
    BS3 3HD Bristol
    900001660001
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritishDirector3711280004
    BARKER, Trevor John
    10 Solent Road
    BH6 4BP Bournemouth
    Dorset
    Director
    10 Solent Road
    BH6 4BP Bournemouth
    Dorset
    United KingdomBritishManaging Director10801090006
    BIELEFELD, Peter
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    Director
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    GermanyGermanBusiness Executive138187960001
    BRACE, David Howard Rees
    Briar Lees
    Field Way Compton Down
    SO21 2AF Winchester
    Director
    Briar Lees
    Field Way Compton Down
    SO21 2AF Winchester
    BritishAccountant33397020001
    CLARKE, James Richard
    Moorside House
    Moorside
    DT10 1HH Sturminster Newton
    Dorset
    Director
    Moorside House
    Moorside
    DT10 1HH Sturminster Newton
    Dorset
    EnglandBritishSales Director62273580001
    KENT, Martin Robert
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    Director
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    BritishDirector6391620007
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritishDirector87909140001
    RALPH, George Alexander
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    Director
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    EnglandBritishDirector184012200001
    ZAMMIT, Patrick Laurent
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    Director
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    BelgiumFrenchBusiness Executive114841080001
    COURT BUSINESS SERVICES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Director
    209 Luckwell Road
    BS3 3HD Bristol
    900001650001

    Does QUILLER ELECTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 29, 2004
    Delivered On Nov 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the obligors 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
    • Nov 04, 2004Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 01, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland Commercial Services Limited (The "Security Holder")
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 13, 1999
    Delivered On Apr 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 2 paisley road bournemouth dorset t/no;-DT140586. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 1999Registration of a charge (395)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 01, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 1 2 paisley road bournemouth dorset.t/no DT138640.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1999Registration of a charge (395)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 19, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does QUILLER ELECTRONICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2011Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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