QUANTUM PHARMACY SOLUTIONS LIMITED

QUANTUM PHARMACY SOLUTIONS LIMITED

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

    Company NameQUANTUM PHARMACY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07075651
    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 QUANTUM PHARMACY SOLUTIONS LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QUANTUM PHARMACY SOLUTIONS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of QUANTUM PHARMACY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAK MEDICAL SERVICES LIMITEDNov 13, 2009Nov 13, 2009

    What are the latest accounts for QUANTUM PHARMACY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for QUANTUM PHARMACY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to Mar 20, 2017

    8 pages4.68

    Registered office address changed from Mariner House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to 79 Caroline Street Birmingham B3 1UP on Apr 01, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 21, 2016

    LRESEX

    Notice of completion of voluntary arrangement

    17 pages1.4

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2.4875
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    Satisfaction of charge 6 in full

    3 pagesMR04

    Registration of charge 070756510007, created on Oct 27, 2014

    52 pagesMR01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Termination of appointment of Keiron Gallimore as a director

    1 pagesTM01

    Termination of appointment of Keiron Gallimore as a director

    1 pagesTM01

    Termination of appointment of Laurence Seward as a director

    1 pagesTM01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Annual return made up to Nov 13, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 2.487
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Termination of appointment of Rakesh Kapila as a director

    1 pagesTM01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sub div 12/04/2013
    RES13

    Who are the officers of QUANTUM PHARMACY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEM, Manoj Kumar
    Cranbrook Road
    B21 8PG Birmingham
    90
    West Midlands
    England
    Director
    Cranbrook Road
    B21 8PG Birmingham
    90
    West Midlands
    England
    EnglandBritishDirector129972500002
    DESHPANDE, Arup Albert, Dr
    Lichfield Road
    B79 7SF Tamworth
    150
    Staffordshire
    England
    Director
    Lichfield Road
    B79 7SF Tamworth
    150
    Staffordshire
    England
    EnglandBritishDirector155626850001
    PARKASH, Sukhram
    Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    37
    Staffordshire
    England
    Director
    Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    37
    Staffordshire
    England
    United KingdomBritishDirector44217260001
    SPRIGG, Nicholas Anthony
    Grange Court
    MK12 5NE Wolverton
    2
    Milton Keynes
    United Kingdom
    Director
    Grange Court
    MK12 5NE Wolverton
    2
    Milton Keynes
    United Kingdom
    EnglandBritishCompany Director129905530002
    KAPILA, Anita, Dr
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    Secretary
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    147108120001
    GALLIMORE, Keiron
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    Director
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    United KingdomBritishCompany Director111907380001
    KAPILA, Anita, Dr
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    Director
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    EnglandBritishDental Surgeon147108880001
    KAPILA, Rakesh
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    Director
    Mariner
    Lichfield Road Industrial Estate
    B79 7UL Tamworth
    Mariner House
    Staffordshire
    England
    EnglandBritishPharmacist109153440001
    SCOTT, Stephen John
    Mucklow Hill
    B62 8BL Halesowen
    52
    West Midlands
    England
    Director
    Mucklow Hill
    B62 8BL Halesowen
    52
    West Midlands
    England
    United KingdomBritishDirector42106120001
    SEWARD, Laurence James
    Upper Weald
    MK19 6EL Milton Keynes
    Dairy Farm
    Buckinghamshire
    United Kingdom
    Director
    Upper Weald
    MK19 6EL Milton Keynes
    Dairy Farm
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director141162340001

    Does QUANTUM PHARMACY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2014
    Delivered On Nov 06, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Nov 06, 2014Registration of a charge (MR01)
    Rent deposit deed
    Created On Nov 23, 2012
    Delivered On Nov 28, 2012
    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
    A rent deposit of £4,800.
    Persons Entitled
    • Railcare Limited
    Transactions
    • Nov 28, 2012Registration of a charge (MG01)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Sep 25, 2012
    Delivered On Sep 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Resource Partners Spv Limited
    Transactions
    • Sep 29, 2012Registration of a charge (MG01)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 28, 2011
    Delivered On Apr 07, 2011
    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
    £4,800 deposited.
    Persons Entitled
    • Railcare LTD
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2009
    Delivered On Dec 24, 2009
    Outstanding
    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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    Legal mortgage
    Created On Dec 18, 2009
    Delivered On Jan 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    119-121 church street malvern, t/no.WR113163 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    • Mar 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 18, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Charged assets being: all the undertaking property goodwill assets and rights of the chargor.
    Persons Entitled
    • Aah Pharmaceuticals Limited & Barclay Pharmaceuticals Limited
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Nov 05, 2014Satisfaction of a charge (MR04)

    Does QUANTUM PHARMACY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2014Date of meeting to approve CVA
    Jan 08, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David John Oprey
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    Elias Paourou
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    2
    DateType
    Mar 21, 2016Commencement of winding up
    Sep 14, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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