QUADRANT CENTRE BRIGHTON LIMITED

QUADRANT CENTRE BRIGHTON LIMITED

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

    Company NameQUADRANT CENTRE BRIGHTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03874589
    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 QUADRANT CENTRE BRIGHTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is QUADRANT CENTRE BRIGHTON LIMITED located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING & RECOVERY
    25 Farringdon Street
    EC4 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRANT CENTRE BRIGHTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILDMOOR (BRIGHTON) LIMITEDNov 26, 1999Nov 26, 1999
    TRIMATCH LIMITEDNov 10, 1999Nov 10, 1999

    What are the latest accounts for QUADRANT CENTRE BRIGHTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for QUADRANT CENTRE BRIGHTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 24, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Feb 24, 2016

    16 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order replacement liquidators
    7 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 24, 2015

    15 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Feb 17, 2014

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jan 08, 2014

    18 pages2.24B

    Administrator's progress report to Jul 08, 2013

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 14, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 27, 2012

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from * J P Fletcher & Co 8 Newburgh Street London W1F 7RJ* on Mar 08, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed wildmoor (brighton) LIMITED\certificate issued on 21/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2012

    Change company name resolution on Feb 21, 2012

    RES15
    change-of-nameFeb 21, 2012

    Change of name by resolution

    NM01

    Accounts for a small company made up to Mar 31, 2011

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2010

    9 pagesAA

    Who are the officers of QUADRANT CENTRE BRIGHTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Justin Peter
    Hampstead Way
    NW11 7JN London
    133
    Secretary
    Hampstead Way
    NW11 7JN London
    133
    BritishSolicitor97190050004
    BOOTH, Mark David
    Greenhill Farm
    Pancake Hill
    GL54 4AP Chedworth
    Gloucestershire
    Director
    Greenhill Farm
    Pancake Hill
    GL54 4AP Chedworth
    Gloucestershire
    United KingdomBritishChartered Surveyor34317540005
    LANGFORD, Christopher John
    Grovelands
    Cow Lane
    HP23 5NS Tring
    Herts
    Secretary
    Grovelands
    Cow Lane
    HP23 5NS Tring
    Herts
    British39658060001
    SAMUEL, Simon Robert
    Peach End
    St Chloe Amberley
    GL5 5AP Stroud
    Gloucestershire
    Secretary
    Peach End
    St Chloe Amberley
    GL5 5AP Stroud
    Gloucestershire
    British117542750001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Secretary
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Secretary
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Secretary
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEALL, Michael Anthony Robert
    24 Rose Square
    SW3 6RS London
    Director
    24 Rose Square
    SW3 6RS London
    EnglandBritishProperty Investor95609400003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does QUADRANT CENTRE BRIGHTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Jan 25, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 30-00-09 and now numbered 03128045 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    Mortgage
    Created On Jan 25, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1A to 6 air street, 1-13 north street, quadrant, t/no ESX241474. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    Debenture
    Created On Jan 25, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    Debenture
    Created On Feb 22, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 1(a) -6 air street and 1/13 north street quadrant, brighton east sussex. 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
    • Zala Limited
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Jan 31, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rents payable out of the leases to which the f/h property k/a 1A-6 air street and -13 north street quadrant brighton may be subject from time to time.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1A-6 air street and 1-13 north street quadrant brighton. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does QUADRANT CENTRE BRIGHTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2014Administration ended
    Feb 28, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Lovett
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    2
    DateType
    Jun 27, 2018Dissolved on
    Feb 25, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Alan Lovett
    25 Farringdon Street
    EC4A 4AB London
    proposed liquidator
    25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    proposed liquidator
    25 Farringdon Street
    EC4A 4AB 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