QUIN TECHNOLOGY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameQUIN TECHNOLOGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09206022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUIN TECHNOLOGY LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is QUIN TECHNOLOGY LTD located?

    Registered Office Address
    Cowgill Holloway Business Recovery Llp
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of QUIN TECHNOLOGY LTD?

    Previous Company Names
    Company NameFromUntil
    AYUDA HEURISTICS LTDSep 05, 2014Sep 05, 2014

    What are the latest accounts for QUIN TECHNOLOGY LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for QUIN TECHNOLOGY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14
    YCIET9E0

    Liquidators' statement of receipts and payments to Aug 01, 2023

    17 pagesLIQ03
    YCD32Z3T

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 02, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600
    YB9XO203

    Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Aug 08, 2022

    2 pagesAD01
    YB9MXT8P

    Statement of affairs

    10 pagesLIQ02
    YB9MXT89

    Statement of capital following an allotment of shares on May 27, 2022

    • Capital: GBP 174.6143
    4 pagesSH01
    XB58UVXV

    Statement of capital following an allotment of shares on May 20, 2022

    • Capital: GBP 173.597
    4 pagesSH01
    XB4F0X4X

    Statement of capital following an allotment of shares on May 03, 2022

    • Capital: GBP 171.4918
    4 pagesSH01
    XB3DKUV5

    Confirmation statement made on Jan 12, 2022 with updates

    7 pagesCS01
    XAWIC6ZE

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA
    XAJPNLGA

    Statement of capital following an allotment of shares on Aug 03, 2021

    • Capital: GBP 141.2833
    4 pagesSH01
    AAE4BW5K

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Sep 21, 2020

    • Capital: GBP 140.9683
    4 pagesSH06
    AA4IW3OP

    Purchase of own shares.

    3 pagesSH03
    AA4IW3OX

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA
    XA1DB74W

    Second filing of Confirmation Statement dated Jan 12, 2021

    6 pagesRP04CS01
    XA1053E8

    Memorandum and Articles of Association

    56 pagesMA
    Y9ZVMXDN

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    12/01/21 Statement of Capital gbp 140.9683

    9 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 29/03/21
    X9W07KZE

    Registered office address changed from Quin Technology 61B Stroud Green Road London N4 3EG England to Carlyle House 78 Chorley New Road Bolton BL1 4BY on Oct 12, 2020

    1 pagesAD01
    X9FI9ISH

    Purchase of own shares.

    3 pagesSH03
    A9E5E0MB

    Statement of capital following an allotment of shares on Sep 03, 2020

    • Capital: GBP 158.0308
    4 pagesSH01
    A9E5E0M3

    Who are the officers of QUIN TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOPPINEN, Markku Henrik
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    United KingdomBritishAngel Investor259685340002
    LISTER, John
    Stroud Green Road
    N4 3EG London
    Quin Technology, 61b
    England
    Director
    Stroud Green Road
    N4 3EG London
    Quin Technology, 61b
    England
    ScotlandAmericanCompany Non-Executive Director269443930001
    WATEROUS, Johanna Elizabeth Martin
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    Director
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    EnglandCanadianCompany Non-Executive Director76760380001
    WILLIAMS, Cynthia Louise
    Clifton Road
    Flat 1
    N8 8JA London
    32
    United Kingdom
    Director
    Clifton Road
    Flat 1
    N8 8JA London
    32
    United Kingdom
    EnglandAmericanCo - Founder152235810002
    DEGEN, Isabella Elisabeth
    61b Stroud Green Road
    N4 3EG London
    Quin Technology
    England
    Director
    61b Stroud Green Road
    N4 3EG London
    Quin Technology
    England
    United KingdomSwissCo - Founder154735010001

    Who are the persons with significant control of QUIN TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Eugene Buchanan
    Crickleaze
    TA20 3DR Chard
    The Coach House
    Somerset
    England
    Jan 27, 2017
    Crickleaze
    TA20 3DR Chard
    The Coach House
    Somerset
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Isabella Elisabeth Degen
    61b Stroud Green Road
    N4 3EG London
    Quin Technology
    England
    Apr 06, 2016
    61b Stroud Green Road
    N4 3EG London
    Quin Technology
    England
    Yes
    Nationality: Swiss
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Cynthia Louise Williams
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    Apr 06, 2016
    Regency House
    BL1 4QR 45-53 Chorley New Road
    Cowgill Holloway Business Recovery Llp
    Bolton
    No
    Nationality: American
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does QUIN TECHNOLOGY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2022Commencement of winding up
    Mar 19, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton

    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