QUADRIGA EMEA LIMITED
Overview
| Company Name | QUADRIGA EMEA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03038297 |
| 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 EMEA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUADRIGA EMEA LIMITED located?
| Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUADRIGA EMEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORN EUROPE LIMITED | May 17, 1996 | May 17, 1996 |
| THORN OVERSEAS LIMITED | Sep 12, 1995 | Sep 12, 1995 |
| TEMI 3 LIMITED | Mar 27, 1995 | Mar 27, 1995 |
What are the latest accounts for QUADRIGA EMEA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for QUADRIGA EMEA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 04, 2023 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to Devonshire House 60 Goswell Road London EC1M 7AD on May 11, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 030382970006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Regus 1210 Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on May 25, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Antony Wilson on May 25, 2021 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Anantha Sivaraman Narayanan as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr Paul Antony Wilson as a director on Oct 16, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jean-Philippe Delouis as a director on Oct 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Seale Alonzo Moorer as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Quadriga Systems Limited as a person with significant control on Jun 13, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Quadriga Worldwide Limited as a person with significant control on Jun 13, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Regus 1210 Arlington Business Park Theale Reading RG7 4TY on Aug 09, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of QUADRIGA EMEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DELOUIS, Jean-Philippe Daniel | Director | 9 Appold Street EC2A 2AP London 6th Floor | France | French | 261029850001 | |||||||||
| NARAYANAN, Anantha Sivaraman | Director | 9 Appold Street EC2A 2AP London 6th Floor | United Kingdom | British | 138384070001 | |||||||||
| WILSON, Paul Antony | Director | 9 Appold Street EC2A 2AP London 6th Floor | Spain | British | 113339130004 | |||||||||
| AULT, Isabel Mary Katherine | Secretary | 87 Shaftesbury Road SP2 0DU Wilton Jasmine Cottage Wiltshire United Kingdom | 128525910001 | |||||||||||
| AZZOPARDI, Janet Ann | Secretary | 3 Knights Close SL4 5QR Windsor Berkshire | British | 54803460001 | ||||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| DALLISON, Adrian John | Secretary | 41 Common Hill BA14 6EE Steeple Ashton Wiltshire | British | 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 | 199579720001 | |||||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| ANDRADI, Benedict Pius Marilaan | Director | 16 Knole Way TN13 3RS Sevenoaks Kent | England | British | 82360580001 | |||||||||
| AUSTIN, Terry Alan | Director | The Barn Handpost Farm Barkham RG41 4TN Wokingham Berkshire | British | 82652640001 | ||||||||||
| AZZOPARDI, Janet Ann | Director | 3 Knights Close SL4 5QR Windsor Berkshire | British | 54803460001 | ||||||||||
| BARDEN-STYLIANOU, Stelios Stephen | Director | 47 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | 125782940001 | |||||||||
| BRIANT, Michael John | Director | Warrens Goldenfields Close GU30 7EZ Liphook Hampshire | British | 37465900003 | ||||||||||
| BUDIE, Marcus Johanes Theodorus | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Dutch | 105980560001 | |||||||||
| CAUSEVIC, Fredd | Director | Bekkestua 9a Bekkestua N-1357 Norway | Norway | Norwegian | 75177110001 | |||||||||
| COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 70017710003 | |||||||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||||||
| FORBES, Alistair Robert Ballantyne | Director | Spring House Browns Lane Great Bedwyn SN8 3LR Marlborough Wiltshire | United Kingdom | British | 168893980001 | |||||||||
| GALLAGHER, Patrick James | Director | Fulling Mill The Weir RG28 7RA Whitchurch Hampshire | British | 77355310002 | ||||||||||
| GITTER, Geoffrey | Director | 19 The Greenway Rayners Lane HA5 5DR Pinner Middlesex | British | 13725530001 | ||||||||||
| GJERS, Arne | Director | Utmarksvaegen 20 S 16137 Bromma Sweden | Swedish | 56668670001 | ||||||||||
| GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | 80747680001 | ||||||||||
| HOWES, Lewis Verlie | Director | Gisburn 50 Woodham Waye GU21 5SJ Woking Surrey | England | British | 62776210004 | |||||||||
| HULL, Jonathan | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | 116761670001 | |||||||||
| LEVY, Lionel Anthony | Director | 29 Pangbourne Drive Stanmore HA7 4RA Middlesex | United Kingdom | British | 105270770001 | |||||||||
| MAITYARD, Chrstopher John | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | United Kingdom | British | 261438350001 | |||||||||
| MARSH, Gary Neil | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | England | British | 122518590001 |
Who are the persons with significant control of QUADRIGA EMEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadriga Systems Limited | Jun 13, 2019 | Arlington Business Park Theale RG7 4TY Reading Regus 1210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quadriga Worldwide Limited | Apr 06, 2016 | Forum, Station Road Theale RG7 4RA Reading Quadriga Worldwide Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUADRIGA EMEA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 07, 2015 Delivered On Aug 18, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: 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
| ||||
| 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 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 EMEA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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