Quantum Geotechnical Limited

DataGardener
quantum geotechnical limited
dissolved
Unknown

Quantum Geotechnical Limited

07782715Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

22/09/2011

Company Age

14 years

Directors

7

Employees

SIC Code

43130

Risk

not scored

Company Overview

Registration, classification & business activity

Quantum Geotechnical Limited (07782715) is a private limited with share capital incorporated on 22/09/2011 (14 years old) and registered in manchester, M14PB. The company operates under SIC code 43130 - test drilling and boring.

Quantum geotechnical limited is a construction company based out of unit 7 dyffryn court, moorhen close riverside business pk, swansea vale, swansea, united kingdom.

Private Limited With Share Capital
SIC: 43130
Unknown
Incorporated 22/09/2011
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

7

Shareholders

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-05-2022
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:23-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2022
Court Order
Category:Miscellaneous
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Legacy
Category:Miscellaneous
Date:20-04-2021
Legacy
Category:Miscellaneous
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Legacy
Category:Miscellaneous
Date:19-10-2020
Legacy
Category:Miscellaneous
Date:11-08-2020
Legacy
Category:Miscellaneous
Date:24-04-2020
Legacy
Category:Miscellaneous
Date:27-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Resolution
Category:Resolution
Date:13-04-2015
Capital Allotment Shares
Category:Capital
Date:04-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:24-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-09-2012
Termination Secretary Company With Name
Category:Officers
Date:26-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2012
Legacy
Category:Mortgage
Date:24-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Legacy
Category:Mortgage
Date:21-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2011
Change Of Name Notice
Category:Change Of Name
Date:11-11-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Incorporation Company
Category:Incorporation
Date:22-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date25/09/2018
Latest Accounts31/12/2017

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact

01554744880
quantum-geotech.co.uk
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB