QUAD EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUAD EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02816636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUAD EUROPE LIMITED?

    • (7499) /

    Where is QUAD EUROPE LIMITED located?

    Registered Office Address
    Company Secretariat
    Faraday Road Dorcan
    SN3 5HH Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAD EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHT FLIGHT LIMITEDMay 11, 1993May 11, 1993

    What are the latest accounts for QUAD EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for QUAD EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 21, 2010

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 11, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of QUAD EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmerican137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    United KingdomBritish125426610001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BERRY, Linda June
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    Secretary
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    British11568580001
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Director
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BERRY, John Malcolm
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    Director
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    British53987460001
    BERRY, Linda June
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    Director
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    British11568580001
    CLARKE, Graham James
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    British45998730001
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    British80634650001
    COOKE, Timothy Hugh
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    British80681960001
    GATT, Tony Martin
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    Director
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    United KingdomBritish73889200001
    GILLESPIE, Alistair Neil
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    Director
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    British5589350005
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does QUAD EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 11, 1993
    Delivered On Oct 18, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1993Registration of a charge (395)

    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