QUADRACOLOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUADRACOLOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01384012
    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 QUADRACOLOR LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is QUADRACOLOR LIMITED located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUADRACOLOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for QUADRACOLOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 08, 2016

    4 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Sep 08, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 28, 2015

    2 pagesAD01

    Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on Oct 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Who are the officers of QUADRACOLOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    CONNOLLY, Edward
    The Sorrells Hill Brow
    Bickley
    BR1 2PQ Bromley
    Kent
    Secretary
    The Sorrells Hill Brow
    Bickley
    BR1 2PQ Bromley
    Kent
    British16171940001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    CONNOLLY, Edward
    The Sorrells Hill Brow
    Bickley
    BR1 2PQ Bromley
    Kent
    Director
    The Sorrells Hill Brow
    Bickley
    BR1 2PQ Bromley
    Kent
    EnglandBritish16171940001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GRIMA, John
    Dacre Cottage
    Outwood Lane
    CR5 3NH Chipstead
    Surrey
    Director
    Dacre Cottage
    Outwood Lane
    CR5 3NH Chipstead
    Surrey
    EnglandBritish10831610002
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Does QUADRACOLOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory guarantee & debenture
    Created On Dec 10, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jul 26, 2006
    Delivered On Aug 02, 2006
    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
    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
    • The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 09, 2002
    Delivered On Jan 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being units 2 & 3 kangley brige road, lower sydenham, london, SE26 5AR, t/no SGL352289 and SGL597432.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 11, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or quadracolour graphics limited to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1997
    Delivered On Dec 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 kangley bridge rd,lower sydenham london t/n part sgl 369600. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 1997Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1996
    Delivered On Mar 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3 kangley bridge road, lower sydenham, london t/no. SGL352289 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1996Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Mar 14, 1996
    Delivered On Mar 15, 1996
    Satisfied
    Amount secured
    £100,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings situate and k/a 3 kangley bridge road, lower sydenham london t/no: SGL352289.
    Persons Entitled
    • Edward Connolly, John Grima and Dunlaw Pension Trustees Limited
    Transactions
    • Mar 15, 1996Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 11 october 1993
    Short particulars
    All the companys undertaking and property whatsoever and wheresoever both present and future including its uncalled capital.
    Persons Entitled
    • Edward Connolly, John Grima and Dunlaw Pension Trustees Limited
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 14, 1992
    Delivered On Feb 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Feb 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 15, 1982
    Delivered On Oct 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating chargesover undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 22, 1982Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)

    Does QUADRACOLOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2017Dissolved on
    Sep 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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