Company NameQuiet Holdings Limited
Company StatusDissolved
Company Number06078534
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)
Previous NamesGrace Acquisitionco Limited and Martin Audio Holdings Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Mark Leigh Roy Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 2010(3 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2022)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameScott William Edwards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10796 Crescendo Circle
Boca Raton
Florida 33498
United States
Director NameJason Howard Neimark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3267 St Annes Drive
Boca Raton
Florida 33496
United States
Secretary NameScott William Edwards
NationalityAmerican
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10796 Crescendo Circle
Boca Raton
Florida 33498
United States
Director NameJamie Trevor Engen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address17407 155th Place Ne
Woodinville
Washington
98072
United States
Director NameTimothy P O'Neil
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2007)
RoleCompany Director
Correspondence Address18635 Ne 53rd Street
Redmond
Washington
United States
Secretary NameTimothy P O'Neil
NationalityAmerican
StatusResigned
Appointed18 April 2007(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address18635 Ne 53rd Street
Redmond
Washington
United States
Director NameGerald Ng
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2008)
RoleCompany Director
Correspondence Address14249 157th Avenue Ne
Woodville
Wa 98072 Washington State
United States
Secretary NameGerald Ng
NationalityAmerican
StatusResigned
Appointed23 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2008)
RoleCompany Director
Correspondence Address14249 157th Avenue Ne
Woodville
Wa 98072 Washington State
United States
Director NameDavid E Olson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2008(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 July 2009)
RoleCompany Director
Correspondence Address18123 Ne 99th Way
Redmond
Wa 98052
United States
Director NameMr Rodney E Olson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5302 Lake Washington Blvd # H
Kirkland
Usa Wa98033
United States
Secretary NameMr Rodney E Olson
NationalityAmerican
StatusResigned
Appointed06 November 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5302 Lake Washington Blvd # H
Kirkland
Usa Wa98033
United States
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitemartin-audio.com
Telephone01494 535312
Telephone regionHigh Wycombe

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Loud Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£19,096,536
Gross Profit£6,873,926
Net Worth-£13,290,768
Cash£352,439
Current Liabilities£17,246,444

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

13 October 2017Delivered on: 19 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 10 June 2014
Persons entitled: Ableco Finance Llc, in Its Capacity as Collateral Agent for the Lenders Under the Credit Agreement (Including Any Other Collateral Agent Appointed from Time to Time in Accordance with the Terms of the Credit Agreement)

Classification: A registered charge
Outstanding
30 March 2007Delivered on: 12 April 2007
Persons entitled: Ableco Finance Llc as Collateral Agent and Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the collateral agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its property its intellectual property its goodwill and uncalled share capital all chattels. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (8 pages)
21 July 2022Liquidators' statement of receipts and payments to 28 June 2022 (7 pages)
15 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
10 January 2022Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages)
3 September 2021Liquidators' statement of receipts and payments to 28 June 2021 (8 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
13 January 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
17 September 2020Liquidators' statement of receipts and payments to 28 June 2020 (8 pages)
10 October 2019Liquidators' statement of receipts and payments to 28 June 2019 (8 pages)
24 July 2018Registered office address changed from Legalinx Limited One Fetter Lane London EC4A 1BR England to 15 Canada Square London E14 5GL on 24 July 2018 (2 pages)
21 July 2018Appointment of a voluntary liquidator (3 pages)
21 July 2018Declaration of solvency (5 pages)
21 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
29 June 2018Registered office address changed from Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL to Legalinx Limited One Fetter Lane London EC4A 1BR on 29 June 2018 (1 page)
24 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 December 2016 (31 pages)
20 October 2017Satisfaction of charge 060785340002 in full (4 pages)
20 October 2017Satisfaction of charge 060785340002 in full (4 pages)
20 October 2017Satisfaction of charge 1 in full (4 pages)
20 October 2017Satisfaction of charge 1 in full (4 pages)
19 October 2017Registration of charge 060785340003, created on 13 October 2017 (40 pages)
19 October 2017Registration of charge 060785340003, created on 13 October 2017 (40 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Auditor's resignation (25 pages)
17 June 2014Auditor's resignation (25 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2014Registration of charge 060785340002 (63 pages)
10 June 2014Registration of charge 060785340002 (63 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
9 December 2010Appointment of Mr Mark Leigh Roy Graham as a director (2 pages)
9 December 2010Appointment of Mr Mark Leigh Roy Graham as a director (2 pages)
8 December 2010Termination of appointment of Rodney Olson as a secretary (1 page)
8 December 2010Termination of appointment of Rodney Olson as a secretary (1 page)
8 December 2010Termination of appointment of Rodney Olson as a director (1 page)
8 December 2010Termination of appointment of Rodney Olson as a director (1 page)
7 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
7 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
18 March 2010Director's details changed for Rodney E Olson on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Rodney E Olson on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 March 2010Auditor's resignation (2 pages)
11 March 2010Auditor's resignation (2 pages)
27 January 2010Full accounts made up to 31 December 2008 (16 pages)
27 January 2010Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Termination of appointment of David Olson as a director (1 page)
6 November 2009Termination of appointment of David Olson as a director (1 page)
1 October 2009Full accounts made up to 29 February 2008 (14 pages)
1 October 2009Full accounts made up to 29 February 2008 (14 pages)
3 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
25 November 2008Resolutions
  • RES13 ‐ Appointment and termination of officers 06/11/2008
(2 pages)
25 November 2008Resolutions
  • RES13 ‐ Appointment and termination of officers 06/11/2008
(2 pages)
18 November 2008Director appointed david e olson (2 pages)
18 November 2008Appointment terminated director james engen (1 page)
18 November 2008Appointment terminated director and secretary gerald ng (1 page)
18 November 2008Appointment terminated director and secretary gerald ng (1 page)
18 November 2008Director and secretary appointed rodney e olson (2 pages)
18 November 2008Director appointed david e olson (2 pages)
18 November 2008Director and secretary appointed rodney e olson (2 pages)
18 November 2008Appointment terminated director james engen (1 page)
6 March 2008Return made up to 01/02/08; full list of members (3 pages)
6 March 2008Return made up to 01/02/08; full list of members (3 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 30 saint mary axe london EC3A 8AF (1 page)
29 October 2007Registered office changed on 29/10/07 from: 30 saint mary axe london EC3A 8AF (1 page)
26 October 2007Company name changed grace acquisitionco LIMITED\certificate issued on 26/10/07 (3 pages)
26 October 2007Company name changed grace acquisitionco LIMITED\certificate issued on 26/10/07 (3 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007New director appointed (2 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2007Particulars of mortgage/charge (25 pages)
12 April 2007Particulars of mortgage/charge (25 pages)
5 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
1 February 2007Incorporation (39 pages)
1 February 2007Incorporation (39 pages)