QUANTUM PROPERTY (POYLE) LIMITED
Overview
| Company Name | QUANTUM PROPERTY (POYLE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06547421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUANTUM PROPERTY (POYLE) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUANTUM PROPERTY (POYLE) LIMITED located?
| Registered Office Address | MAZARS LLP First Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUANTUM PROPERTY (POYLE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for QUANTUM PROPERTY (POYLE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed to Scarborough Group International 2nd Floor, Building 3125 Century Way Thorpe Park Leeds LS15 8ZB | 2 pages | AD02 | ||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to First Floor Two Chamberlain Square Birmingham B3 3AX on Feb 24, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Scott Richard Mccabe as a director on Jan 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Aug 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 16 pages | AA | ||||||||||
Satisfaction of charge 065474210004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Who are the officers of QUANTUM PROPERTY (POYLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430250001 | ||||||||||
| MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 151895310001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| HOGARTH, Clementine | Secretary | Eton Rise Eton College Road NW3 2DB London 87 | British | 128510110001 | ||||||||||
| HOGARTH, Clementine | Director | Eton Rise Eton College Road NW3 2DB London 87 | British | 128510110001 | ||||||||||
| KNOWLES, Philip Craig | Director | 109 Salamanca Square 9 Albert Embankment SE1 7HF London Greater London | United Kingdom | British | 108674310001 | |||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | England | British | 154915110001 | |||||||||
| TANDY, Didier Michel | Director | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire | England | British | 69909950001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 |
Who are the persons with significant control of QUANTUM PROPERTY (POYLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Holding Company Limited | Feb 28, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUANTUM PROPERTY (POYLE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 11, 2014 | Satisfied | ||
Brief description The space centre prescott road colnbrook t/nos BK332389 and BK332399. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party legal charge | Created On Nov 15, 2011 Delivered On Nov 21, 2011 | Satisfied | Amount secured All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Phases 1 and 2 the space centre prescot road poyle heathrow (land and buildings on the south side of prescot road stanwell t/no's BK332389 and BK332399 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 2008 Delivered On May 22, 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 19, 2008 Delivered On May 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings k/a phases 1 & 2, the space centre, prescott road, poyle t/no BK332389 and BK332399 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does QUANTUM PROPERTY (POYLE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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