QUANTUM PHARMACY SOLUTIONS LIMITED
BIRMINGHAM RAK MEDICAL SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 07075651
Status Liquidation
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Mariner House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to 79 Caroline Street Birmingham B3 1UP on 1 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of QUANTUM PHARMACY SOLUTIONS LIMITED are www.quantumpharmacysolutions.co.uk, and www.quantum-pharmacy-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Pharmacy Solutions Limited is a Private Limited Company. The company registration number is 07075651. Quantum Pharmacy Solutions Limited has been working since 13 November 2009. The present status of the company is Liquidation. The registered address of Quantum Pharmacy Solutions Limited is 79 Caroline Street Birmingham B3 1up. . CHEM, Manoj Kumar is a Director of the company. DESHPANDE, Arup Albert, Dr is a Director of the company. PARKASH, Sukhram is a Director of the company. SPRIGG, Nicholas Anthony is a Director of the company. Secretary KAPILA, Anita, Dr has been resigned. Director GALLIMORE, Keiron has been resigned. Director KAPILA, Anita, Dr (Mrs) has been resigned. Director KAPILA, Rakesh has been resigned. Director SCOTT, Stephen John has been resigned. Director SEWARD, Laurence James has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CHEM, Manoj Kumar
Appointed Date: 27 July 2011
52 years old

Director
DESHPANDE, Arup Albert, Dr
Appointed Date: 27 July 2011
61 years old

Director
PARKASH, Sukhram
Appointed Date: 27 July 2011
60 years old

Director
SPRIGG, Nicholas Anthony
Appointed Date: 12 April 2013
63 years old

Resigned Directors

Secretary
KAPILA, Anita, Dr
Resigned: 01 July 2011
Appointed Date: 13 November 2009

Director
GALLIMORE, Keiron
Resigned: 27 June 2014
Appointed Date: 12 April 2013
53 years old

Director
KAPILA, Anita, Dr (Mrs)
Resigned: 01 July 2011
Appointed Date: 13 November 2009
52 years old

Director
KAPILA, Rakesh
Resigned: 29 April 2013
Appointed Date: 13 November 2009
51 years old

Director
SCOTT, Stephen John
Resigned: 13 November 2009
Appointed Date: 13 November 2009
75 years old

Director
SEWARD, Laurence James
Resigned: 27 June 2014
Appointed Date: 12 April 2013
63 years old

QUANTUM PHARMACY SOLUTIONS LIMITED Events

01 Apr 2016
Registered office address changed from Mariner House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to 79 Caroline Street Birmingham B3 1UP on 1 April 2016
31 Mar 2016
Statement of affairs with form 4.19
31 Mar 2016
Appointment of a voluntary liquidator
31 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21

21 Jan 2016
Notice of completion of voluntary arrangement
...
... and 49 more events
23 Nov 2009
Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1

23 Nov 2009
Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 23 November 2009
23 Nov 2009
Appointment of Mr Rakesh Kapila as a director
13 Nov 2009
Termination of appointment of Stephen Scott as a director
13 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

QUANTUM PHARMACY SOLUTIONS LIMITED Charges

27 October 2014
Charge code 0707 5651 0007
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
23 November 2012
Rent deposit deed
Delivered: 28 November 2012
Status: Satisfied on 27 November 2014
Persons entitled: Railcare Limited
Description: A rent deposit of £4,800.
25 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Satisfied on 5 November 2014
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Rent deposit deed
Delivered: 7 April 2011
Status: Satisfied on 25 October 2014
Persons entitled: Railcare LTD
Description: £4,800 deposited.
22 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Legal mortgage
Delivered: 5 January 2010
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC
Description: 119-121 church street malvern, t/no.WR113163 with the…
18 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 5 November 2014
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceuticals Limited
Description: Charged assets being: all the undertaking property goodwill…