QUADRANT CATERING LIMITED

QUADRANT CATERING LIMITED

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

    Company NameQUADRANT CATERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03511995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUADRANT CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1429) LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for QUADRANT CATERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for QUADRANT CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed to Parklands Court/24 Parklands Birmingham West Midlands B45 9PZ

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    18 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2021

    LRESSP

    Notification of Royal Mail Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Compass Food Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    42 pagesAA

    Appointment of Luke William Ryan as a director on Oct 04, 2019

    2 pagesAP01

    Termination of appointment of Martin David Gafsen as a director on Oct 04, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Emma Louise Pearson as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Jodi Lea as a director on Jul 01, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    40 pagesAA

    Termination of appointment of Guy Blake Medley as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mr James Withers as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Emma Louise Pearson as a director on Jun 18, 2019

    2 pagesAP01

    Termination of appointment of Jodi Lea as a director on Jun 18, 2019

    1 pagesTM01

    Termination of appointment of Emma Louise Pearson as a director on Jun 18, 2019

    1 pagesTM01

    Appointment of Jodi Lea as a director on Jun 18, 2019

    2 pagesAP01

    Who are the officers of QUADRANT CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136735610001
    COMPASS SECRETATRIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House,
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House,
    Surrey
    149035240001
    FREATHY, Morag
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255673520001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    ROLFE, Shiona Louise
    24 Parklands
    Parklands Court
    B45 9PZ Rubery
    Compass Group Uk And Ireland
    Birmingham Great Park
    Director
    24 Parklands
    Parklands Court
    B45 9PZ Rubery
    Compass Group Uk And Ireland
    Birmingham Great Park
    EnglandBritish192713130001
    RYAN, Luke William
    Farringdon Road
    EC1A 1AA London
    185
    United Kingdom
    Director
    Farringdon Road
    EC1A 1AA London
    185
    United Kingdom
    United KingdomBritish263129260001
    WITHERS, James
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish170041280001
    ARCHER, Josephine
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    Secretary
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    British63025470001
    HOLLINSHEAD, Russell
    11 Hamilton Road
    Chiswick
    W4 1AL London
    Secretary
    11 Hamilton Road
    Chiswick
    W4 1AL London
    British73858930001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ALDRICH, Peter Wilfrid
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    Director
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    British31462960003
    ARCHER, Josephine
    Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    4
    Middlesex
    Director
    Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    4
    Middlesex
    British63025470002
    ARCHER, Josephine
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    Director
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    British63025470001
    BAKER, Oliver Miles
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish234680800001
    BARRY, Andrew
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish164989220001
    BARRY, Andrew
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    Director
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    British93684950001
    BARTHOLOMEW, Charles Geoffrey
    2 The Templars
    CV34 6PF Warwick
    Warwickshire
    Director
    2 The Templars
    CV34 6PF Warwick
    Warwickshire
    EnglandBritish776190001
    BATE, David Martin
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    Director
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    British130717000002
    BENNETT, John David
    Wellbourne
    OX44 9HG Cuddesdon
    Oxfordshire
    Director
    Wellbourne
    OX44 9HG Cuddesdon
    Oxfordshire
    EnglandBritish120090190001
    BROWN, Matthew
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish195358790001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritish28254850002
    DONYLAL, Sackria Dominic
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish240010920001
    GAFSEN, Martin David
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish57151950002
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    HARRIS, Andrew John
    Walnut House
    40 Marsh Road
    CV37 9XR Wilmcote
    Warwickshire
    Director
    Walnut House
    40 Marsh Road
    CV37 9XR Wilmcote
    Warwickshire
    United KingdomBritish116629970001
    HARTSHORN, Anthony Thomas
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    Director
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    British29213130001
    HUGHES, Samantha Kim
    Gibb Cottage The Gibb
    Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Director
    Gibb Cottage The Gibb
    Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    British91610800001
    KITCHENER, Malcolm Melvyn
    Flat 12 City Approach
    190 London Road
    EC1V 2QH London
    Director
    Flat 12 City Approach
    190 London Road
    EC1V 2QH London
    British83109680001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    LINSELL, Michael John
    9 Austwick Lane
    MK4 2DR Milton Keynes
    Director
    9 Austwick Lane
    MK4 2DR Milton Keynes
    British54189940001
    MEDLEY, Guy Blake
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish110679770001
    MILLIDGE, Jonathan Varley
    20 High Street
    Potterspury
    NN12 7PQ Towcester
    Director
    20 High Street
    Potterspury
    NN12 7PQ Towcester
    United KingdomBritish74273420002
    PEARSON, Emma Louise
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish259860950001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Food Services Limited
    24 Parklands
    Rednal
    B45 9PZ Birmingham
    Parklands Court
    England
    Apr 06, 2016
    24 Parklands
    Rednal
    B45 9PZ Birmingham
    Parklands Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number00420158
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Old Street
    EC1V 9HQ London
    148
    United Kingdom
    Apr 06, 2016
    Old Street
    EC1V 9HQ London
    148
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number000112
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does QUADRANT CATERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2021Commencement of winding up
    Sep 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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