QUADRIGA WORLDWIDE LIMITED
Overview
Company Name | QUADRIGA WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00827164 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUADRIGA WORLDWIDE LIMITED?
Company Name | From | Until |
---|---|---|
QUADRIGA UK LIMITED | Sep 25, 1998 | Sep 25, 1998 |
THORN BUSINESS COMMUNICATIONS LIMITED | Oct 01, 1993 | Oct 01, 1993 |
THORN EMI BUSINESS COMMUNICATIONS LIMITED | Mar 26, 1986 | Mar 26, 1986 |
RED BANK RADIO LIMITED | Nov 13, 1964 | Nov 13, 1964 |
What are the latest accounts for QUADRIGA WORLDWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for QUADRIGA WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 3 pages | AM03 | ||||||||||
Satisfaction of charge 008271640007 in full | 4 pages | MR04 | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Appointment of Quadriga Holdings Limited as a director on Sep 28, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Paul Antony Wilson as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Maityard as a director on Jun 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James Gerard Naro as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Appointment of Mr Christopher John Maityard as a director on May 13, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of QUADRIGA WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORER, Seale Alonzo | Director | Station Road RG7 4RA Theale Forum 1 Berkshire England | United States | American | Business Executive (Ceo) | 199604390001 | ||||||||
QUADRIGA HOLDINGS LIMITED | Director | Station Road Theale RG7 4RA Reading Forum 1 England |
| 251374210001 | ||||||||||
AULT, Isabel Mary Katherine | Secretary | 87 Shaftesbury Road SP2 0DU Wilton Jasmine Cottage Wiltshire United Kingdom | 128525910001 | |||||||||||
DALLISON, Adrian John | Secretary | 41 Common Hill BA14 6EE Steeple Ashton Wiltshire | British | Chartered Accountant | 52541710002 | |||||||||
JENKINS, Elisabeth Anne | Secretary | 50a Cyril Mansions Prince Of Wales Drive SW11 4HW London | British | 72837960002 | ||||||||||
KIRK, Isabelle Sarah | Secretary | Station Road RG7 4RA Theale Forum 1 Berkshire United Kingdom | 199579650001 | |||||||||||
MOHINDRA, Ravi Kumar | Secretary | 12 Falcon House Gardens Woolton Hill RG20 9UQ Newbury Berkshire | British | 122688990001 | ||||||||||
MORDECAI, Laura Rose | Secretary | Flat 15 23 Chartfield Avenue SW15 6DX Putney London | British | 65797190002 | ||||||||||
PARRIS, John | Secretary | 5 Grange Gardens Farnham Common SL2 3HL Slough Berkshire | British | 12398480001 | ||||||||||
RITCHIE, Alistair John | Secretary | The Coach House 68 York Road KT13 9DY Weybridge Surrey | British | 6417760001 | ||||||||||
WATSON, David Andrew | Secretary | 58 Shepherds Lane Caversham Heights RG4 7JL Reading | British | 52990930003 | ||||||||||
WILLIAMS, Gareth Rhys | Secretary | Brickhouse 115 Bradenstoke SN15 4ES Chippenham Wiltshire | British | 64039240001 | ||||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 131429630001 | |||||||||||
ANDERSON, Douglas Donald | Director | South Grange Manor Bagshot Road SL5 9SP Sunninghill Berkshire | American | Director | 31392950001 | |||||||||
ANDRADI, Benedict Pius Marilaan | Director | 16 Knole Way TN13 3RS Sevenoaks Kent | England | British | Director | 82360580001 | ||||||||
AUSTIN, Terry Alan | Director | The Barn Handpost Farm Barkham RG41 4TN Wokingham Berkshire | British | Technology Director | 82652640001 | |||||||||
BARDEN-STYLIANOU, Stelios Stephen | Director | 47 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | Chief Executive | 125782940001 | ||||||||
BETTS, Michael Keith | Director | 8 Minstead Close RG12 6QE Bracknell Berkshire | British | Operations Director | 50177800001 | |||||||||
BRIANT, Michael John | Director | Warrens Goldenfields Close GU30 7EZ Liphook Hampshire | British | Accountant | 37465900003 | |||||||||
BUDIE, Marcus Johanes Theodorus | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Dutch | Technology Director | 105980560001 | ||||||||
CAMPBELL, Ronald Alexander Lamont | Director | Holly Tree House Shalbourne Marlborough Wiltshire | British | Director | 7919580002 | |||||||||
CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chief Executive | 70017710003 | ||||||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||||||
FORBES, Alistair Robert Ballantyne | Director | Spring House Browns Lane Great Bedwyn SN8 3LR Marlborough Wiltshire | United Kingdom | British | Director And General Manager | 168893980001 | ||||||||
GALLAGHER, Patrick James | Director | Fulling Mill The Weir RG28 7RA Whitchurch Hampshire | British | Accountant | 77355310002 | |||||||||
GJERS, Arne | Director | Utmarksvaegen 20 S 16137 Bromma Sweden | Swedish | Chief Executive Officer Btb | 56668670001 | |||||||||
GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | Investment Banker | 80747680001 | |||||||||
GOZZETT, Kim | Director | Kelvedon Road Inworth CO5 9SX Colchester Hill Farm Essex | United Kingdom | British | Business Partner | 122205910001 | ||||||||
HANSEN, George Edward | Director | Pine Trees Wentworth Drive GU25 4NY Virginia Water Surrey | American | Director | 36446620004 | |||||||||
HOWES, Lewis Verlie | Director | Gisburn 50 Woodham Waye GU21 5SJ Woking Surrey | England | British | Banker | 62776210004 | ||||||||
HULL, Jonathan | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | Accountant | 116761670001 | ||||||||
LEVY, Lionel Anthony | Director | 29 Pangbourne Drive Stanmore HA7 4RA Middlesex | United Kingdom | British | Operations Director | 105270770001 | ||||||||
MAITYARD, Christopher John | Director | Station Rd RG7 4RA Theale Forum 1 Berkshire England | England | British | Chief Financial Officer | 210342460001 | ||||||||
MARSH, Gary Neil | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | England | British | Director Of Operations | 122518590001 | ||||||||
MILLER, Louise Ann | Director | Pound Cottages High Street RG8 9JH Streatley 6 Berkshire United Kingdom | British | Finance Director | 127375160002 |
Who are the persons with significant control of QUADRIGA WORLDWIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quadriga Holdings Limited | Apr 06, 2016 | Forum, Station Road Theale RG7 4RA Reading Forum 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUADRIGA WORLDWIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On Jul 09, 2015 Delivered On Jul 24, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does QUADRIGA WORLDWIDE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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