QUANTIX HOLDINGS LIMITED

QUANTIX HOLDINGS LIMITED

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

    Company NameQUANTIX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06037485
    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 QUANTIX HOLDINGS LIMITED?

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

    Where is QUANTIX HOLDINGS LIMITED located?

    Registered Office Address
    c/o INTEROUTE COMMUNICATIONS LIMITED
    31st Floor 25 Canada Square
    Canary Wharf
    E14 5LQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUANTIX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QUANTIX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 25,586
    SH01

    Director's details changed for Gareth John Williams on Mar 13, 2014

    2 pagesCH01

    Director's details changed for Catherine Birkett on Mar 13, 2014

    2 pagesCH01

    Director's details changed for Matthew John Finnie on Mar 13, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 25,586
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registered office address changed from * C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG* on Feb 27, 2014

    1 pagesAD01

    Annual return made up to Dec 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 25,586
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Termination of appointment of Simon Goodenough as a director

    2 pagesTM01

    Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ

    2 pagesAD02

    Registered office address changed from * Walbrook Building 195 Marsh Wall London E14 9SG* on Jul 09, 2012

    2 pagesAD01

    Annual return made up to Dec 28, 2011 with full list of shareholders

    16 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Salmon as a director

    2 pagesTM01

    Termination of appointment of David Amos as a secretary

    2 pagesTM02

    Who are the officers of QUANTIX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    UkBritishDirector163560710001
    FINNIE, Matthew John
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    United KingdomBritishDirector163560610001
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    United KingdomBritishDirector163560990001
    AMOS, David Stephen
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    Secretary
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    British120491160003
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    British71468530002
    GOODENOUGH, Simon John
    19 Haddon Road
    NG2 6EQ West Bridgford
    Nottinghamshire
    Director
    19 Haddon Road
    NG2 6EQ West Bridgford
    Nottinghamshire
    BritishDirector Of Sales101857120001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishDirector80537570001
    SALMON, Richard
    20 Station Lane
    Holme On Spalding Moor
    YO43 4AL York
    North Yorkshire
    Director
    20 Station Lane
    Holme On Spalding Moor
    YO43 4AL York
    North Yorkshire
    BritishIt Consultant120491270001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritishDirector71468530002

    Does QUANTIX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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