QUANTIX HOLDINGS LIMITED
Overview
Company Name | QUANTIX HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06037485 |
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 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 Address | No |
What are the latest accounts for QUANTIX HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QUANTIX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gareth John Williams on Mar 13, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Catherine Birkett on Mar 13, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew John Finnie on Mar 13, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Registered office address changed from * C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG* on Feb 27, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Simon Goodenough as a director | 2 pages | TM01 | ||||||||||
Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ | 2 pages | AD02 | ||||||||||
Registered office address changed from * Walbrook Building 195 Marsh Wall London E14 9SG* on Jul 09, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Richard Salmon as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Amos as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of QUANTIX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor | Uk | British | Director | 163560710001 | ||||
FINNIE, Matthew John | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor | United Kingdom | British | Director | 163560610001 | ||||
WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor | United Kingdom | British | Director | 163560990001 | ||||
AMOS, David Stephen | Secretary | 1 White Barn Close Willoughby CV23 8BG Rugby Warwickshire | British | 120491160003 | ||||||
SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | 71468530002 | ||||||
GOODENOUGH, Simon John | Director | 19 Haddon Road NG2 6EQ West Bridgford Nottinghamshire | British | Director Of Sales | 101857120001 | |||||
LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | Director | 80537570001 | ||||
SALMON, Richard | Director | 20 Station Lane Holme On Spalding Moor YO43 4AL York North Yorkshire | British | It Consultant | 120491270001 | |||||
SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | Director | 71468530002 |
Does QUANTIX HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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