Quantum Property (Poyle) Limited
- Liquidation
- Incorporated on 28 Mar 2008
Reg Address: Mazars Llp, First Floor, Birmingham B3 3AX
- Summary The company with name "Quantum Property (Poyle) Limited" is a private limited company and located in Mazars Llp, First Floor, Birmingham B3 3AX. Quantum Property (Poyle) Limited is currently in liquidation status and it was incorporated on 28 Mar 2008 (16 years 5 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Quantum Property (Poyle) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Scott Richard Mccabe | Director | 15 Jan 2021 | British | Active |
2 | Jeremy John Tutton | Director | 21 Aug 2020 | British | Active |
3 | Jeremy John Tutton | Director | 21 Aug 2020 | British | Active |
4 | Simon Charles Mccabe | Director | 17 Oct 2013 | British | Resigned 15 Jan 2021 |
5 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Mar 2008 | - | Active |
6 | Didier Michel Tandy | Director | 31 Mar 2008 | British | Resigned 17 Oct 2013 |
7 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 31 Mar 2008 | - | Resigned 21 Aug 2020 |
8 | Clementine Hogarth | Secretary | 28 Mar 2008 | - | Resigned 31 Mar 2008 |
9 | Philip Craig Knowles | Director | 28 Mar 2008 | British | Resigned 31 Mar 2008 |
10 | Clementine Hogarth | Director | 28 Mar 2008 | - | Resigned 31 Mar 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Holding Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 28 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Quantum Property (Poyle) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 21 Jul 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 8 Mar 2021 | Download PDF 5 Pages |
3 | Address - Change Sail Company With New | 26 Feb 2021 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Feb 2021 | Download PDF 3 Pages |
5 | Resolution | 24 Feb 2021 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 24 Feb 2021 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 15 Apr 2020 | Download PDF 3 Pages |
12 | Officers - Change Person Director Company With Change Date | 12 Mar 2020 | Download PDF 3 Pages |
13 | Accounts - Full | 2 Dec 2019 | Download PDF 16 Pages |
14 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 28 Mar 2019 | Download PDF 3 Pages |
17 | Accounts - Full | 29 Aug 2018 | Download PDF 17 Pages |
18 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 3 Pages |
19 | Accounts - Full | 7 Aug 2017 | Download PDF 17 Pages |
20 | Confirmation Statement - Updates | 28 Mar 2017 | Download PDF 6 Pages |
21 | Accounts - Full | 8 Sep 2016 | Download PDF 17 Pages |
22 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2016 | Download PDF 5 Pages |
24 | Accounts - Full | 6 Sep 2015 | Download PDF 14 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2015 | Download PDF 5 Pages |
26 | Officers - Change Person Director Company With Change Date | 9 Mar 2015 | Download PDF 2 Pages |
27 | Accounts - Full | 26 Sep 2014 | Download PDF 14 Pages |
28 | Incorporation - Memorandum Articles | 19 Aug 2014 | Download PDF 9 Pages |
29 | Resolution | 19 Aug 2014 | Download PDF 2 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 5 Pages |
32 | Officers - Appoint Person Director Company With Name | 25 Oct 2013 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 25 Oct 2013 | Download PDF 1 Pages |
34 | Accounts - Full | 4 Sep 2013 | Download PDF 16 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2013 | Download PDF 5 Pages |
36 | Accounts - Full | 3 Sep 2012 | Download PDF 14 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2012 | Download PDF 5 Pages |
38 | Mortgage - Legacy | 11 Jan 2012 | Download PDF |
39 | Accounts - Full | 7 Dec 2011 | Download PDF 14 Pages |
40 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 14 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2011 | Download PDF 5 Pages |
42 | Mortgage - Legacy | 30 Dec 2010 | Download PDF 3 Pages |
43 | Mortgage - Legacy | 30 Dec 2010 | Download PDF 3 Pages |
44 | Accounts - Full | 30 Nov 2010 | Download PDF 14 Pages |
45 | Officers - Change Corporate Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2010 | Download PDF 5 Pages |
48 | Accounts - Full | 18 Feb 2010 | Download PDF 14 Pages |
49 | Officers - Change Person Director Company With Change Date | 8 Oct 2009 | Download PDF 3 Pages |
50 | Annual Return - Legacy | 6 Apr 2009 | Download PDF 3 Pages |
51 | Address - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
52 | Officers - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
53 | Officers - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 25 Jun 2008 | Download PDF 2 Pages |
55 | Accounts - Legacy | 25 Jun 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 25 Jun 2008 | Download PDF 8 Pages |
57 | Officers - Legacy | 25 Jun 2008 | Download PDF 5 Pages |
58 | Mortgage - Legacy | 22 May 2008 | Download PDF 9 Pages |
59 | Mortgage - Legacy | 22 May 2008 | Download PDF 7 Pages |
60 | Incorporation - Company | 28 Mar 2008 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.