QUADRANT BIORESOURCES LIMITED

QUADRANT BIORESOURCES LIMITED

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

    Company NameQUADRANT BIORESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01956520
    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 QUADRANT BIORESOURCES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is QUADRANT BIORESOURCES LIMITED located?

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

    What were the previous names of QUADRANT BIORESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 976 LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for QUADRANT BIORESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUADRANT BIORESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from One Prospect West Chippenham Wiltshire SN14 6FH to 15 Canada Square London E14 5GL on Jan 09, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Appointment of John Murphy as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Trevor Michael Phillips as a director on May 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Appointment of Mr John Murphy as a secretary on Sep 13, 2016

    2 pagesAP03

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Jul 31, 2016 with updates

    28 pagesCS01

    Appointment of Mr Mehul Andrew Derodra as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Andrew John Oakley as a director on Jun 10, 2016

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 925
    SH01

    Appointment of Dr Trevor Michael Phillips as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul Blackwell as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Paul Oliver as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Oakley as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Peter Frederick Burrell as a secretary on Jan 01, 2015

    1 pagesTM02

    Who are the officers of QUADRANT BIORESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    214449990001
    DERODRA, Mehul Andrew
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish209360060001
    MURPHY, John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish234110160001
    BURRELL, Peter Frederick, Mr.
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    153395060001
    CODD, Zoe Margaret Laura
    4 Peoples Hall Cottages
    18 Heathcote Street
    NG1 3AH Nottingham
    Nottinghamshire
    Secretary
    4 Peoples Hall Cottages
    18 Heathcote Street
    NG1 3AH Nottingham
    Nottinghamshire
    British65506530001
    COLEMAN, Lee Fraser
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    Secretary
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    British118499170001
    COOKE, Quentin George Paul
    2a Roman Road
    Chiswick
    W4 1NA London
    Secretary
    2a Roman Road
    Chiswick
    W4 1NA London
    British33040630001
    DICKINSON, Andrew
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    Secretary
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    British125259460002
    ELLIS, Susan Mary
    The Old Forge
    Middle Street, Eastington
    GL10 3BD Stonehouse
    Gloucestershire
    Secretary
    The Old Forge
    Middle Street, Eastington
    GL10 3BD Stonehouse
    Gloucestershire
    British14617870003
    LEWIS, David Winston
    3 Fair Field
    Waltham On The Wolds
    LE14 4AX Melton Mowbray
    Leicestershire
    Secretary
    3 Fair Field
    Waltham On The Wolds
    LE14 4AX Melton Mowbray
    Leicestershire
    British119556330001
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Secretary
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    British56237980001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Secretary
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    British47726950004
    VALLANCE, Thomas Stephen
    3rd Floor Essex House
    12/13 Essex Street
    WC2R 3AA London
    Secretary
    3rd Floor Essex House
    12/13 Essex Street
    WC2R 3AA London
    British20827010002
    BLACKWELL, Christopher Paul, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish79770360002
    CHADWICK, Terence Stanley, Dr
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    Director
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    British69250310001
    DALTON, Colin Clive
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    Director
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    United KingdomBritish162331680001
    DAVIS, Thomas Gale, Dr
    7 Riverside Court
    Chesterton Road
    CB4 3BB Cambridge
    Director
    7 Riverside Court
    Chesterton Road
    CB4 3BB Cambridge
    American35789070001
    GOOD, Antony Richard
    Warborough Farm
    Warborough Road, Letcombe Regis
    OX12 9LF Wantage
    Oxfordshire
    Director
    Warborough Farm
    Warborough Road, Letcombe Regis
    OX12 9LF Wantage
    Oxfordshire
    British64126740001
    HETZEL, Donald Stanford, Dr
    Bean River Road
    Box 57 Rdz
    12567 Pine Plains
    New York
    Usa
    Director
    Bean River Road
    Box 57 Rdz
    12567 Pine Plains
    New York
    Usa
    American57072410001
    HYLAND, Anne Philomena
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    Director
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    EnglandIrish69017210003
    KAMPINGA, Jaap, Dr
    Grevingaheers 9
    FOREIGN 9737 Sb Groningen
    Netherlands
    Director
    Grevingaheers 9
    FOREIGN 9737 Sb Groningen
    Netherlands
    Dutch29386980001
    LYMAN, Richard P
    Flat 1 21 Evelyn Gardens
    Chelsea
    SW7 3BE London
    Director
    Flat 1 21 Evelyn Gardens
    Chelsea
    SW7 3BE London
    EnglandAmerican134047340002
    OAKLEY, Andrew John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandAustralian224660370001
    OLIVER, Paul Stephen
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    Director
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    EnglandBritish179688430001
    PHILLIPS, Trevor Michael, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish199317050001
    RONAI, Peter Michael, Dr
    535 Claremont Ct Nw
    Salem
    FOREIGN Oregon 97304
    Usa
    Director
    535 Claremont Ct Nw
    Salem
    FOREIGN Oregon 97304
    Usa
    American29381590001
    ROSER, Bruce Joseph, Dr
    4 Archway Court
    Barton Road
    CB3 9LW Cambridge
    Director
    4 Archway Court
    Barton Road
    CB3 9LW Cambridge
    British48431380001
    ROSS, Iain Gladstone
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    Director
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    EnglandBritish61517450001
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Director
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    British56237980001
    STOKES, Alistair Michael, Dr
    30 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    30 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British14840740001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Director
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    EnglandBritish47726950004

    Who are the persons with significant control of QUADRANT BIORESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quadrant Healthcare (Uk) Limited
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    United Kingdom
    Apr 06, 2016
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number02369749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUADRANT BIORESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 1991
    Delivered On Jul 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself and the stockholders
    Short particulars
    (Including trade fixtures). 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
    • Prelude Tecnology Fund Ii
    • Prelude Technology Iias General Partner Of
    Transactions
    • Jul 08, 1991Registration of a charge
    • Dec 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1991
    Delivered On Jan 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the guarantee and the debenture and/or any deed or document supplemental thereto
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (see doc M395 for full details).
    Persons Entitled
    • Prelude Technology Ii Limitedas General Partner of Prelude Technology Fund Ii
    Transactions
    • Jan 28, 1991Registration of a charge (395)
    • Dec 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1989
    Delivered On Jun 27, 1989
    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
    • Jun 27, 1989Registration of a charge
    • Sep 12, 1992Statement of satisfaction of a charge in full or part (403a)

    Does QUADRANT BIORESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2018Dissolved on
    Dec 07, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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