Company NameQuotient Plc
Company StatusDissolved
Company Number01194404
CategoryPublic Limited Company
Incorporation Date19 December 1974(49 years, 4 months ago)
Dissolution Date13 September 2013 (10 years, 7 months ago)
Previous NamesConsultants (Computer & Financial) P L C and CCF Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(37 years, 9 months after company formation)
Appointment Duration1 year (closed 13 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed31 May 2002(27 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 13 September 2013)
Correspondence AddressGroup Secretariat Misys Plc One Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 13 September 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleChatered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1995)
RoleManaging Director
Correspondence Address21 Priory Road
Edgbaston
Birmingham
West Midlands
B5 7UG
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameMr Peter Robert Atkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Chimneys
Priory Orchard, Flamstead
St. Albans
Hertfordshire
AL3 8BU
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(20 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(34 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

13.9m at £0.05Misys International Banking Systems LTD
100.00%
Ordinary
1 at £0.05Practical Programs LTD
0.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Return of final meeting in a members' voluntary winding up (16 pages)
13 June 2013Return of final meeting in a members' voluntary winding up (16 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Declaration of solvency (3 pages)
7 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2013Declaration of solvency (3 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
(1 page)
21 November 2012Full accounts made up to 31 May 2012 (12 pages)
21 November 2012Full accounts made up to 31 May 2012 (12 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Termination of appointment of Nicholas Brian Farrimond as a director on 6 September 2012 (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director on 6 September 2012 (2 pages)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 697,306.25
(6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 697,306.25
(6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 697,306.25
(6 pages)
11 October 2011Full accounts made up to 31 May 2011 (12 pages)
11 October 2011Full accounts made up to 31 May 2011 (12 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 May 2010 (11 pages)
6 October 2010Full accounts made up to 31 May 2010 (11 pages)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
12 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
12 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
22 December 2009Full accounts made up to 31 May 2009 (10 pages)
22 December 2009Full accounts made up to 31 May 2009 (10 pages)
14 July 2009Return made up to 05/06/09; full list of members (4 pages)
14 July 2009Return made up to 05/06/09; full list of members (4 pages)
14 July 2009Appointment terminated secretary elizabeth gray (1 page)
14 July 2009Appointment Terminated Secretary elizabeth gray (1 page)
8 July 2009Secretary appointed gurbinder bains (1 page)
8 July 2009Secretary appointed gurbinder bains (1 page)
7 April 2009Appointment terminated director philip copeland (1 page)
7 April 2009Appointment Terminated Director philip copeland (1 page)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
4 December 2008Accounts made up to 31 May 2008 (7 pages)
4 December 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
20 October 2008Director's Change of Particulars / misys corporate director LIMITED / 14/03/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: ; Post Town was: evesham, now: paddington; Region was: , now: london; Post Code was: WR11 8SP, now: W2 6BL (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/03/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 May 2007 (9 pages)
23 November 2007Full accounts made up to 31 May 2007 (9 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 May 2006 (10 pages)
5 December 2006Full accounts made up to 31 May 2006 (10 pages)
28 June 2006Return made up to 05/06/06; full list of members (3 pages)
28 June 2006Return made up to 05/06/06; full list of members (3 pages)
29 December 2005Full accounts made up to 31 May 2005 (9 pages)
29 December 2005Full accounts made up to 31 May 2005 (9 pages)
5 July 2005Return made up to 05/06/05; full list of members (3 pages)
5 July 2005Return made up to 05/06/05; full list of members (3 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 May 2004 (10 pages)
21 January 2005Full accounts made up to 31 May 2004 (10 pages)
30 June 2004Return made up to 05/06/04; full list of members (3 pages)
30 June 2004Return made up to 05/06/04; full list of members (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
16 September 2003Auditor's resignation (1 page)
16 September 2003Auditor's resignation (1 page)
17 June 2003Return made up to 05/06/03; full list of members (3 pages)
17 June 2003Return made up to 05/06/03; full list of members (3 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
15 October 2002Accounts made up to 31 May 2002 (7 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
5 June 2002Return made up to 05/06/02; full list of members (3 pages)
5 June 2002Return made up to 05/06/02; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (10 pages)
6 September 2001Full accounts made up to 31 May 2001 (10 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
26 June 2001Return made up to 05/06/01; full list of members (3 pages)
26 June 2001Return made up to 05/06/01; full list of members (3 pages)
8 November 2000Full accounts made up to 31 May 2000 (9 pages)
8 November 2000Full accounts made up to 31 May 2000 (9 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
21 June 2000Return made up to 05/06/00; full list of members (5 pages)
21 June 2000Return made up to 05/06/00; full list of members (5 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (9 pages)
14 December 1999Full accounts made up to 31 May 1999 (9 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
16 June 1999Return made up to 05/06/99; full list of members (5 pages)
16 June 1999Return made up to 05/06/99; full list of members (5 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
30 June 1998Return made up to 05/06/98; full list of members (5 pages)
30 June 1998Return made up to 05/06/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
5 January 1998Full accounts made up to 31 May 1997 (9 pages)
5 January 1998Full accounts made up to 31 May 1997 (9 pages)
7 July 1997Return made up to 05/06/97; full list of members (6 pages)
7 July 1997Return made up to 05/06/97; full list of members (6 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
23 December 1996Full accounts made up to 31 May 1996 (9 pages)
23 December 1996Full accounts made up to 31 May 1996 (9 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
11 July 1996Return made up to 05/06/96; full list of members (5 pages)
11 July 1996Return made up to 05/06/96; full list of members (5 pages)
19 December 1995Full accounts made up to 31 May 1995 (9 pages)
19 December 1995Full accounts made up to 31 May 1995 (9 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
10 July 1995Auditor's resignation (4 pages)
10 July 1995Auditor's resignation (2 pages)
19 June 1995Return made up to 05/06/95; full list of members (9 pages)
19 June 1995Return made up to 05/06/95; full list of members (18 pages)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (12 pages)
24 April 1995Director resigned;new director appointed (6 pages)
21 April 1995Director resigned (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
31 May 1991Full accounts made up to 31 December 1990 (42 pages)
31 May 1991Full accounts made up to 31 December 1990 (42 pages)
19 July 1988Listing of particulars (34 pages)
19 July 1988Listing of particulars (34 pages)
1 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1981Listing of particulars (12 pages)
7 April 1981Listing of particulars (12 pages)