QUADRIGA EMEA LIMITED

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

    Company NameQUADRIGA EMEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03038297
    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 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 AddressNo

    What were the previous names of QUADRIGA EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN EUROPE LIMITEDMay 17, 1996May 17, 1996
    THORN OVERSEAS LIMITEDSep 12, 1995Sep 12, 1995
    TEMI 3 LIMITEDMar 27, 1995Mar 27, 1995

    What are the latest accounts for QUADRIGA EMEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QUADRIGA EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 04, 2023

    10 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 05, 2022

    LRESSP

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 030382970006 in full

    1 pagesMR04

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Paul Antony Wilson on May 25, 2021

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Anantha Sivaraman Narayanan as a director on Mar 30, 2021

    2 pagesAP01

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Paul Antony Wilson as a director on Oct 16, 2019

    2 pagesAP01

    Appointment of Mr Jean-Philippe Delouis as a director on Oct 16, 2019

    2 pagesAP01

    Termination of appointment of Seale Alonzo Moorer as a director on Oct 18, 2019

    1 pagesTM01

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Notification of Quadriga Systems Limited as a person with significant control on Jun 13, 2019

    2 pagesPSC02

    Cessation of Quadriga Worldwide Limited as a person with significant control on Jun 13, 2019

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of QUADRIGA EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELOUIS, Jean-Philippe Daniel
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    FranceFrench261029850001
    NARAYANAN, Anantha Sivaraman
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritish138384070001
    WILSON, Paul Antony
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    SpainBritish113339130004
    AULT, Isabel Mary Katherine
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    Secretary
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    128525910001
    AZZOPARDI, Janet Ann
    3 Knights Close
    SL4 5QR Windsor
    Berkshire
    Secretary
    3 Knights Close
    SL4 5QR Windsor
    Berkshire
    British54803460001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    DALLISON, Adrian John
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    Secretary
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    British52541710002
    JENKINS, Elisabeth Anne
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British72837960002
    KIRK, Isabelle Sarah
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Secretary
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    199579720001
    MOHINDRA, Ravi Kumar
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    Secretary
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    British122688990001
    MORDECAI, Laura Rose
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    Secretary
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    British65797190002
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    WILLIAMS, Gareth Rhys
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    Secretary
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    British64039240001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritish82360580001
    AUSTIN, Terry Alan
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    Director
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    British82652640001
    AZZOPARDI, Janet Ann
    3 Knights Close
    SL4 5QR Windsor
    Berkshire
    Director
    3 Knights Close
    SL4 5QR Windsor
    Berkshire
    British54803460001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish125782940001
    BRIANT, Michael John
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    Director
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    British37465900003
    BUDIE, Marcus Johanes Theodorus
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomDutch105980560001
    CAUSEVIC, Fredd
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    Director
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    NorwayNorwegian75177110001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish70017710003
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    FORBES, Alistair Robert Ballantyne
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    Director
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    United KingdomBritish168893980001
    GALLAGHER, Patrick James
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    British77355310002
    GITTER, Geoffrey
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    Director
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    British13725530001
    GJERS, Arne
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    Director
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    Swedish56668670001
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    British80747680001
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritish62776210004
    HULL, Jonathan
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish116761670001
    LEVY, Lionel Anthony
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    Director
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    United KingdomBritish105270770001
    MAITYARD, Chrstopher John
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritish261438350001
    MARSH, Gary Neil
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritish122518590001

    Who are the persons with significant control of QUADRIGA EMEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park
    Theale
    RG7 4TY Reading
    Regus 1210
    England
    Jun 13, 2019
    Arlington Business Park
    Theale
    RG7 4TY Reading
    Regus 1210
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12012454
    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.
    Forum, Station Road
    Theale
    RG7 4RA Reading
    Quadriga Worldwide Ltd
    England
    Apr 06, 2016
    Forum, Station Road
    Theale
    RG7 4RA Reading
    Quadriga Worldwide Ltd
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number00827164
    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.

    Does QUADRIGA EMEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Trust Company Americas
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    • Nov 23, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (Previously Known as Lloyds Tsb Bank PLC)
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2010Registration of a charge (MG01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC,London,as Security Agent for the Finance Parties
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cibc Wood Grundy PLC(As Agent and Trustee for the Senior Finance Parties, the Mezzanine Finance Parties and the Hedging Creditors
    Transactions
    • Dec 14, 1998Registration of a charge (395)
    • Apr 07, 2000Statement of satisfaction of a charge in full or part (403a)

    Does QUADRIGA EMEA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2024Due to be dissolved on
    May 05, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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