QUARTZ ACQUISITION LIMITED

QUARTZ ACQUISITION LIMITED

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

    Company NameQUARTZ ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05189492
    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 QUARTZ ACQUISITION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUARTZ ACQUISITION LIMITED located?

    Registered Office Address
    C/O Unit 2 Churchill Park
    Private Road No 2 Colwick
    NG4 2JR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUARTZ ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for QUARTZ ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 051894920003 in full

    1 pagesMR04

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Darren Hansel Lock as a director on Feb 20, 2019

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018

    2 pagesCH01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    3 pagesAA01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 26, 2016 with updates

    6 pagesCS01

    Full accounts made up to Oct 02, 2015

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of QUARTZ ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, David Mathew Aubrey
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomAustralian110226830001
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish107350020002
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    EnglandBritish154618250004
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Secretary
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    British95476170001
    NICHOLSON, James Brett
    351 Mapperley Plains
    Mapperley
    NG3 5RS Nottingham
    Nottinghamshire
    Secretary
    351 Mapperley Plains
    Mapperley
    NG3 5RS Nottingham
    Nottinghamshire
    British114457660001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Secretary
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Italian96100220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURKE, David Richard Andrew
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British61576180002
    DALBY, Simon Andrew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish110227460002
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    FERGUSON, Fiona Claire
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    Director
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    British55116100001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritish105159350001
    LOCK, Darren Hansel
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish131597650004
    NICHOLSON, James Brett
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Director
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    British99628210001
    PETROW, Steven
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    Director
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    United KingdomAmerican96100200001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Director
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Italian96100220001
    SHANKS, Michael Anthony
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    Director
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    British25653690004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of QUARTZ ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Jul 01, 2016
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number2692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUARTZ ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 04, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    Security agreement
    Created On Jun 21, 2007
    Delivered On Jul 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the group to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London Branch as Agent and Trustee for the Secured Creditors (Security Agent)
    Transactions
    • Jul 02, 2007Registration of a charge (395)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Jul 30, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor to the beneficiaries 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 PLC
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Jun 26, 2007Statement 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