QUADRIGA WORLDWIDE LIMITED

QUADRIGA WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUADRIGA WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00827164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUADRIGA WORLDWIDE LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other information technology service activities (62090) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUADRIGA WORLDWIDE LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRIGA WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADRIGA UK LIMITEDSep 25, 1998Sep 25, 1998
    THORN BUSINESS COMMUNICATIONS LIMITEDOct 01, 1993Oct 01, 1993
    THORN EMI BUSINESS COMMUNICATIONS LIMITEDMar 26, 1986Mar 26, 1986
    RED BANK RADIO LIMITEDNov 13, 1964Nov 13, 1964

    What are the latest accounts for QUADRIGA WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUADRIGA WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    3 pagesAM03

    Satisfaction of charge 008271640007 in full

    4 pagesMR04

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Devonshire House 60 Goswell Road London EC1M 7AD on Mar 07, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Quadriga Holdings Limited as a director on Sep 28, 2018

    2 pagesAP02

    Termination of appointment of Paul Antony Wilson as a director on Sep 28, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Maityard as a director on Jun 26, 2017

    1 pagesTM01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of James Gerard Naro as a director on Mar 07, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Appointment of Mr Christopher John Maityard as a director on May 13, 2016

    2 pagesAP01

    Annual return made up to May 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 63,432,676
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2015

    21 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of QUADRIGA WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORER, Seale Alonzo
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    United StatesAmericanBusiness Executive (Ceo)199604390001
    QUADRIGA HOLDINGS LIMITED
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Identification TypeUK Limited Company
    Registration Number04019893
    251374210001
    AULT, Isabel Mary Katherine
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    Secretary
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    128525910001
    DALLISON, Adrian John
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    Secretary
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    BritishChartered Accountant52541710002
    JENKINS, Elisabeth Anne
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British72837960002
    KIRK, Isabelle Sarah
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Secretary
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    199579650001
    MOHINDRA, Ravi Kumar
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    Secretary
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    British122688990001
    MORDECAI, Laura Rose
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    Secretary
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    British65797190002
    PARRIS, John
    5 Grange Gardens
    Farnham Common
    SL2 3HL Slough
    Berkshire
    Secretary
    5 Grange Gardens
    Farnham Common
    SL2 3HL Slough
    Berkshire
    British12398480001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    WILLIAMS, Gareth Rhys
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    Secretary
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    British64039240001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    131429630001
    ANDERSON, Douglas Donald
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    Director
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    AmericanDirector31392950001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritishDirector82360580001
    AUSTIN, Terry Alan
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    Director
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    BritishTechnology Director82652640001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritishChief Executive125782940001
    BETTS, Michael Keith
    8 Minstead Close
    RG12 6QE Bracknell
    Berkshire
    Director
    8 Minstead Close
    RG12 6QE Bracknell
    Berkshire
    BritishOperations Director50177800001
    BRIANT, Michael John
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    Director
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    BritishAccountant37465900003
    BUDIE, Marcus Johanes Theodorus
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomDutchTechnology Director105980560001
    CAMPBELL, Ronald Alexander Lamont
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    Director
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    BritishDirector7919580002
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritishChief Executive70017710003
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritishAccountant57508670001
    FORBES, Alistair Robert Ballantyne
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    Director
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    United KingdomBritishDirector And General Manager168893980001
    GALLAGHER, Patrick James
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    BritishAccountant77355310002
    GJERS, Arne
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    Director
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    SwedishChief Executive Officer Btb56668670001
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    BritishInvestment Banker80747680001
    GOZZETT, Kim
    Kelvedon Road
    Inworth
    CO5 9SX Colchester
    Hill Farm
    Essex
    Director
    Kelvedon Road
    Inworth
    CO5 9SX Colchester
    Hill Farm
    Essex
    United KingdomBritishBusiness Partner122205910001
    HANSEN, George Edward
    Pine Trees Wentworth Drive
    GU25 4NY Virginia Water
    Surrey
    Director
    Pine Trees Wentworth Drive
    GU25 4NY Virginia Water
    Surrey
    AmericanDirector36446620004
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritishBanker62776210004
    HULL, Jonathan
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritishAccountant116761670001
    LEVY, Lionel Anthony
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    Director
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    United KingdomBritishOperations Director105270770001
    MAITYARD, Christopher John
    Station Rd
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Rd
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    EnglandBritishChief Financial Officer210342460001
    MARSH, Gary Neil
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritishDirector Of Operations122518590001
    MILLER, Louise Ann
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    Director
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    BritishFinance Director127375160002

    Who are the persons with significant control of QUADRIGA WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forum, Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Apr 06, 2016
    Forum, Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number04019893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUADRIGA WORLDWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 18, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2015
    Delivered On Jul 24, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 2015Registration of a charge (MR01)
    • May 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2013
    Delivered On Dec 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (Previously Known as Lloyds Tsb Bank PLC)
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    Rent deposit agreement
    Created On May 18, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sums deposited from time to time.
    Persons Entitled
    • John Howard Short and Jillian Helen Theresa Short
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Sep 10, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Feb 11, 2010
    Delivered On Feb 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2010Registration of a charge (MG01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    Fixed and floating security between, inter alia, the chargor and the security agent (as defined)(the "security document")
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by the chargor to any finance party under or in connection with any finance document (all terms as defined)
    Short particulars
    Twelfth floor, 389 chiswick high road, london, W4 4AL. First floor north, forum one, station road, theale, berkshire. Baird house, sprint industrial estate, chertsey road, byfleet, surrey, KT14 7LA. Unit 540, metroplex business park, broadway, salford, manchester, M5 2UW.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document between the chargors (as defined) and the security agent
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company (the "chargor") to any finance party (as defined) under or in connection with any finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,London,as Security Agent for the Finance Parties
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 10, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All obligations and liabilities on any account whatsoever due or to become due from the company to any senior finance party under the senior finance documents, any mezzanine finance party under the mezzanine finance documents and any hedging creditor under the hedging document
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc Wood Grundy PLC(As Agent and Trustee for the Senior Finance Parties, the Mezzanine Finance Parties and the Hedging Creditors
    Transactions
    • Dec 14, 1998Registration of a charge (395)
    • Apr 07, 2000Statement of satisfaction of a charge in full or part (403a)

    Does QUADRIGA WORLDWIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Administration started
    Feb 17, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    Christopher Purkiss
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Devonshire House
    60 Goswell Road
    EC1M 7AD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0