Company NameTarquin Resources Plc
Company StatusDissolved
Company Number04479227
CategoryPublic Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameQuiktrak Networks Public Limited Company

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameChrisilios Kyriakou
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Executive
Country of ResidenceMonaco
Correspondence AddressAppt 11cm 61 Seaside Plaza
6 Avenue Des Ligures
Monaco
Mc 98000
Foreign
Secretary NameMr Jonathan Richard Reynolds
NationalityAustralian
StatusClosed
Appointed03 January 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address54 Bedford Street
Willoughby
New South Wales 2068
Australia
Director NameJohn Bertrand Maguire
Date of BirthJune 1934 (Born 89 years ago)
NationalityAustralian
StatusClosed
Appointed17 September 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 July 2010)
RoleCompany Director
Correspondence AddressUnit 1309
1 Kings Cross Road
Kings Cross
New South Wales 2010
Australia
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleFarmer & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Galashiels
Scottish Borders
TD1 3PU
Scotland
Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameJohn Archibald Landels
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2002(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address1 Glencarrow Ave
Balmoral
2088
Nsw Australia
Director NameBrian Anthony Hewson Parritt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2006)
RoleChairman
Correspondence AddressLittle Chilmington
Great Chart
Ashford
Kent
TN23 3DN
Secretary NameJonathan Richard Reynolds
NationalityBritish
StatusResigned
Appointed14 February 2003(7 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address1 Bevan Court
31 Clevedon Road
Twickenham
TW1 2TS
Secretary NameDuncan John Neale
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2004)
RoleCompany Director
Correspondence Address66-68 Masbro Road
Flat 3
London
W14 0LT
Secretary NameJonathan Reynolds
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Correspondence Address6 Taff House
Henry Macauly Avenue
Kingston
Surrey
KT2 5UT
Director NameEgidius Christianus Wilhelmus Leonardus Van Alphen
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2005)
RoleBusinessman
Correspondence AddressLann Der Kruisheren 7
Harkstede
9617ea
The Netherlands
Director NameRoger Arthur Shakesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2008)
RoleGeologist
Correspondence Address694 Goobarragandra Road
Lacmalac Via Tumut
Nsw 2720
Australia
Secretary NameMr Adrian William Harvey
NationalityBritish
StatusResigned
Appointed09 March 2005(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Mugginton
Ashbourne
DE6 4PL
Director NameMr Reginald George Eccles
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleConsultant
Correspondence Address80 The Fairway
Aldwick Bay Estate Aldwick
Bognor Regis
West Sussex
PO21 4HE
Director NameRobert Anthony Cleary
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2007(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 November 2007)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address14 Polding Rd., Lindfield
Sydney
New South Wales
2070
Foreign
Director NameDr Tomislav Hugo Bogdanic Campusano
Date of BirthMarch 1954 (Born 70 years ago)
NationalityChilean
StatusResigned
Appointed26 April 2007(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 November 2007)
RoleGeologist
Correspondence AddressA Gabriela Mistral 2373
La Serena
Coquimbo
Chile
Director NameMichael Harry Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2007(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 November 2007)
RoleMining Engineer
Correspondence Address17/ 11-15 Curagul Road
North Turramurra
Sydney
Nsw 2074
Foreign
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£104,500
Gross Profit£32,951
Net Worth-£4,164,259
Cash£573,859
Current Liabilities£2,124,021

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Return of final meeting in a members' voluntary winding up (2 pages)
27 April 2010Return of final meeting in a members' voluntary winding up (2 pages)
9 June 2009Registered office changed on 09/06/2009 from ground floor no 11 albemarle street london W1S 4HH (1 page)
9 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-28
(1 page)
9 June 2009Registered office changed on 09/06/2009 from ground floor no 11 albemarle street london W1S 4HH (1 page)
9 June 2009Declaration of solvency (4 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Declaration of solvency (4 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
17 December 2008Ad 01/12/08 gbp si [email protected]=2866301.39 gbp ic 76613/2942914.39 (2 pages)
17 December 2008Ad 01/12/08\gbp si [email protected]=2866301.39\gbp ic 76613/2942914.39\ (2 pages)
11 December 2008Director appointed john bertrand maguire logged form (2 pages)
11 December 2008Appointment terminate, director roger arthur shakesby logged form (1 page)
11 December 2008Appointment Terminate, Director Roger Arthur Shakesby Logged Form (1 page)
11 December 2008Appointment Terminate, Director Charles De Chezelles Logged Form (1 page)
11 December 2008Appointment terminate, director charles de chezelles logged form (1 page)
11 December 2008Director Appointed John Bertrand Maguire Logged Form (2 pages)
2 October 2008Appointment Terminated Director charles de chezelles (2 pages)
2 October 2008Appointment terminated director roger shakesby (2 pages)
2 October 2008Director appointed john bertrant maguire (3 pages)
2 October 2008Appointment Terminated Director roger shakesby (2 pages)
2 October 2008Director appointed john bertrant maguire (3 pages)
2 October 2008Appointment terminated director charles de chezelles (2 pages)
14 August 2008Return made up to 05/07/08; bulk list available separately (8 pages)
14 August 2008Return made up to 05/07/08; bulk list available separately (8 pages)
4 August 2008Court order to reduce share capital (4 pages)
4 August 2008Certificate to reduce share capital (1 page)
4 August 2008Certificate to reduce share capital (1 page)
4 August 2008Court order to reduce share capital (4 pages)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re cancel paid up cap sub div shares cancel sec on aim stock exchange 18/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re cancel paid up cap sub div shares cancel sec on aim stock exchange 18/06/2008
(1 page)
20 March 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
20 March 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
6 August 2007Return made up to 05/07/07; bulk list available separately (10 pages)
6 August 2007Return made up to 05/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
19 September 2006Ad 05/09/06--------- £ si [email protected]=722222 £ ic 1576163/2298385 (2 pages)
19 September 2006Ad 05/09/06--------- £ si [email protected]=722222 £ ic 1576163/2298385 (2 pages)
22 August 2006Return made up to 05/07/06; bulk list available separately (9 pages)
22 August 2006Return made up to 05/07/06; bulk list available separately (9 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2006Conso 09/02/06 (1 page)
27 February 2006Conso 09/02/06 (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
19 October 2005Return made up to 05/07/05; bulk list available separately (9 pages)
19 October 2005Return made up to 05/07/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
9 June 2005Registered office changed on 09/06/05 from: ground floor 15 southampton place london WC1A 2AJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: ground floor 15 southampton place london WC1A 2AJ (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2005Nc inc already adjusted 23/02/05 (2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Nc inc already adjusted 23/02/05 (2 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Company name changed quiktrak networks PUBLIC LIMITED COMPANY\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed quiktrak networks PUBLIC LIMITED COMPANY\certificate issued on 23/02/05 (2 pages)
22 February 2005Ad 09/02/05--------- £ si [email protected]=414666 £ ic 758188/1172854 (3 pages)
22 February 2005Ad 09/02/05--------- £ si [email protected]=414666 £ ic 758188/1172854 (3 pages)
24 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2004Return made up to 05/07/04; bulk list available separately (9 pages)
13 August 2004Return made up to 05/07/04; bulk list available separately (9 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
21 July 2004Ad 06/07/04--------- £ si [email protected]=564300 £ ic 193888/758188 (5 pages)
21 July 2004Ad 06/07/04--------- £ si [email protected]=564300 £ ic 193888/758188 (5 pages)
12 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2004Registered office changed on 23/06/04 from: 9-11 the quadrant richmond upon thames surrey TW9 1BP (1 page)
23 June 2004Ad 25/03/04--------- £ si [email protected]=800 £ ic 68088/68888 (2 pages)
23 June 2004Ad 03/02/04--------- £ si [email protected]=125000 £ ic 68888/193888 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: 9-11 the quadrant richmond upon thames surrey TW9 1BP (1 page)
23 June 2004Ad 25/03/04--------- £ si [email protected]=800 £ ic 68088/68888 (2 pages)
23 June 2004Ad 03/02/04--------- £ si [email protected]=125000 £ ic 68888/193888 (4 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
4 March 2004Ad 28/10/03--------- £ si [email protected]=100 £ ic 67988/68088 (2 pages)
4 March 2004Ad 28/10/03--------- £ si [email protected]=100 £ ic 67988/68088 (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 66 chiltern street london W1U 4JT (1 page)
6 February 2004Registered office changed on 06/02/04 from: 66 chiltern street london W1U 4JT (1 page)
22 December 2003Delivery ext'd 3 mth 31/12/03 (1 page)
22 December 2003Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
3 September 2003Ad 26/08/03--------- £ si [email protected]=1350 £ ic 66638/67988 (2 pages)
3 September 2003Ad 26/08/03--------- £ si [email protected]=1350 £ ic 66638/67988 (2 pages)
3 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
1 September 2003Return made up to 05/07/03; full list of members (17 pages)
26 August 2003Ad 13/08/03--------- £ si [email protected]=17500 £ ic 49138/66638 (2 pages)
26 August 2003Ad 13/08/03--------- £ si [email protected]=2500 £ ic 46638/49138 (2 pages)
26 August 2003Ad 13/08/03--------- £ si [email protected]=17500 £ ic 49138/66638 (2 pages)
26 August 2003Ad 13/08/03--------- £ si [email protected]=2500 £ ic 46638/49138 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=5892 £ ic 40746/46638 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=5892 £ ic 40746/46638 (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 July 2003Ad 07/07/03--------- £ si [email protected]=14643 £ ic 26103/40746 (3 pages)
13 July 2003Ad 07/07/03--------- £ si [email protected]=14643 £ ic 26103/40746 (3 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=1428 £ ic 24675/26103 (2 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=1428 £ ic 24675/26103 (2 pages)
27 March 2003Ad 11/03/03--------- £ si [email protected]=5707 £ ic 18968/24675 (2 pages)
27 March 2003Ad 11/03/03--------- £ si [email protected]=5707 £ ic 18968/24675 (2 pages)
10 March 2003Ad 24/01/03--------- £ si [email protected]=12500 £ ic 6468/18968 (2 pages)
10 March 2003Ad 24/01/03--------- £ si [email protected]=100 £ ic 4502/4602 (2 pages)
10 March 2003Ad 24/01/03--------- £ si [email protected]=12500 £ ic 6468/18968 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Ad 24/01/03--------- £ si [email protected]=1866 £ ic 4602/6468 (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Ad 24/01/03--------- £ si [email protected]=1866 £ ic 4602/6468 (2 pages)
10 March 2003Ad 24/01/03--------- £ si [email protected]=100 £ ic 4502/4602 (2 pages)
10 March 2003Ad 30/12/02--------- £ si [email protected]=1400 £ ic 3102/4502 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Ad 30/12/02--------- £ si [email protected]=1400 £ ic 3102/4502 (2 pages)
10 March 2003New secretary appointed (2 pages)
6 January 2003Ad 17/12/02--------- £ si [email protected]=3000 £ ic 102/3102 (2 pages)
6 January 2003Ad 17/12/02--------- £ si [email protected]=3000 £ ic 102/3102 (2 pages)
16 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
11 October 2002Ad 16/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
11 October 2002Ad 16/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Certificate of authorisation to commence business and borrow (1 page)
22 August 2002Certificate of authorisation to commence business and borrow (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2002Certificate of authorisation to commence business and borrow (1 page)
26 July 2002Certificate of authorisation to commence business and borrow (1 page)
26 July 2002Application to commence business (2 pages)
26 July 2002Application to commence business (2 pages)
5 July 2002Incorporation (51 pages)
5 July 2002Incorporation (51 pages)