QUADRANT CATERING LIMITED
Overview
| Company Name | QUADRANT CATERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03511995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUADRANT CATERING LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is QUADRANT CATERING LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUADRANT CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1429) LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for QUADRANT CATERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for QUADRANT CATERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Parklands Court/24 Parklands Birmingham West Midlands B45 9PZ | 2 pages | AD02 | ||||||||||
Registered office address changed from Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ to 30 Finsbury Square London EC2A 1AG on Jul 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 18 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Royal Mail Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Change of details for Compass Food Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 42 pages | AA | ||||||||||
Appointment of Luke William Ryan as a director on Oct 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin David Gafsen as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Emma Louise Pearson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jodi Lea as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 40 pages | AA | ||||||||||
Termination of appointment of Guy Blake Medley as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Withers as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Emma Louise Pearson as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jodi Lea as a director on Jun 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Louise Pearson as a director on Jun 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jodi Lea as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of QUADRANT CATERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136735610001 | |||||||
| COMPASS SECRETATRIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House, Surrey | 149035240001 | |||||||
| FREATHY, Morag | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255673520001 | |||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| ROLFE, Shiona Louise | Director | 24 Parklands Parklands Court B45 9PZ Rubery Compass Group Uk And Ireland Birmingham Great Park | England | British | 192713130001 | |||||
| RYAN, Luke William | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | United Kingdom | British | 263129260001 | |||||
| WITHERS, James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 170041280001 | |||||
| ARCHER, Josephine | Secretary | 23 Court Close TW2 5JH Twickenham Middlesex | British | 63025470001 | ||||||
| HOLLINSHEAD, Russell | Secretary | 11 Hamilton Road Chiswick W4 1AL London | British | 73858930001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ALDRICH, Peter Wilfrid | Director | Wellingtonia 25 Stoke Park Road Stoke Bishop BS9 1JF Bristol Avon | British | 31462960003 | ||||||
| ARCHER, Josephine | Director | Broadway Avenue St Margarets TW1 1RH Twickenham 4 Middlesex | British | 63025470002 | ||||||
| ARCHER, Josephine | Director | 23 Court Close TW2 5JH Twickenham Middlesex | British | 63025470001 | ||||||
| BAKER, Oliver Miles | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 234680800001 | |||||
| BARRY, Andrew | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 164989220001 | |||||
| BARRY, Andrew | Director | 1 Goddard Close GU2 9AG Guildford Surrey | British | 93684950001 | ||||||
| BARTHOLOMEW, Charles Geoffrey | Director | 2 The Templars CV34 6PF Warwick Warwickshire | England | British | 776190001 | |||||
| BATE, David Martin | Director | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | 130717000002 | ||||||
| BENNETT, John David | Director | Wellbourne OX44 9HG Cuddesdon Oxfordshire | England | British | 120090190001 | |||||
| BROWN, Matthew | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 195358790001 | |||||
| BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | 28254850002 | |||||
| DONYLAL, Sackria Dominic | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 240010920001 | |||||
| GAFSEN, Martin David | Director | Broadgate EC2M 2QS London 1 England | England | British | 57151950002 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| HARRIS, Andrew John | Director | Walnut House 40 Marsh Road CV37 9XR Wilmcote Warwickshire | United Kingdom | British | 116629970001 | |||||
| HARTSHORN, Anthony Thomas | Director | Charnwood House 29 Downs Court Road CR8 1BE Purley Surrey | British | 29213130001 | ||||||
| HUGHES, Samantha Kim | Director | Gibb Cottage The Gibb Littleton Drew SN14 7LJ Chippenham Wiltshire | British | 91610800001 | ||||||
| KITCHENER, Malcolm Melvyn | Director | Flat 12 City Approach 190 London Road EC1V 2QH London | British | 83109680001 | ||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| LINSELL, Michael John | Director | 9 Austwick Lane MK4 2DR Milton Keynes | British | 54189940001 | ||||||
| MEDLEY, Guy Blake | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 110679770001 | |||||
| MILLIDGE, Jonathan Varley | Director | 20 High Street Potterspury NN12 7PQ Towcester | United Kingdom | British | 74273420002 | |||||
| PEARSON, Emma Louise | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 259860950001 |
Who are the persons with significant control of QUADRANT CATERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Food Services Limited | Apr 06, 2016 | 24 Parklands Rednal B45 9PZ Birmingham Parklands Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Mail Group Plc | Apr 06, 2016 | Old Street EC1V 9HQ London 148 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUADRANT CATERING 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