QUADRIGA HOLDINGS LIMITED

QUADRIGA HOLDINGS LIMITED

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

    Company NameQUADRIGA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04019893
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUADRIGA HOLDINGS LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUADRIGA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for QUADRIGA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    3 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Devonshire House 60 Goswell Road London EC1M 7AD on Mar 07, 2019

    2 pagesAD01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Notification of Seale Alonzo Moorer as a person with significant control on Jul 09, 2016

    2 pagesPSC01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Christopher John Maityard as a director on Jun 26, 2017

    1 pagesTM01

    Confirmation statement made on Jun 19, 2017 with updates

    4 pagesCS01

    Termination of appointment of James Gerard Naro as a director on Mar 07, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 75,724,023
    SH01

    Appointment of Mr Christopher John Maityard as a director on May 13, 2016

    2 pagesAP01

    Registration of charge 040198930008, created on Dec 18, 2015

    112 pagesMR01

    Memorandum and Articles of Association

    16 pagesMA

    Group of companies' accounts made up to Mar 31, 2015

    35 pagesAA

    Termination of appointment of Isabelle Sarah Kirk as a secretary on Aug 21, 2015

    1 pagesTM02

    Registration of charge 040198930007, created on Aug 07, 2015

    55 pagesMR01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr James Gerard Naro as a director on Jul 09, 2015

    2 pagesAP01

    Who are the officers of QUADRIGA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORER, Seale Alonzo
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    United StatesAmerican199604390001
    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
    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
    199579500001
    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
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    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
    131429630001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    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
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish125782940001
    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
    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
    HANDS, Guy
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British2519120002
    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, Christopher John
    Station Rd
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Rd
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    EnglandBritish210342460001
    MARSH, Gary Neil
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritish122518590001
    MILLER, Louise Ann
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    Director
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    British127375160002
    NARO, James Gerard
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    United StatesAmerican199606110001
    NWANA, Hyacinth Sama, Dr
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British53962580002
    PATEL, Harnish Natubhai
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    British90038150001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    SUNDERLAND, Neil Vernon
    Zuercherstrasse 80a
    Uitikon
    8142 Switzerland
    Director
    Zuercherstrasse 80a
    Uitikon
    8142 Switzerland
    Swiss44808550001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritish,American106792270001
    TATARYN, Myron Anton
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    Director
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    United KingdomBritish105980670001
    TAYLOR, Roger David
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritish73602910003
    TYRRELL, Patricia Valentine
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    Director
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    British105980890001
    WAKE, Lorna
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritish210114660001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Seale Alonzo Moorer
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Jul 09, 2016
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Exceptional Innovation B.V.
    Hoogoorddreef 15
    1101 Ba Amsterdam
    Amerika Building
    Netherlands
    Apr 06, 2016
    Hoogoorddreef 15
    1101 Ba Amsterdam
    Amerika Building
    Netherlands
    No
    Legal FormPrivate Company With Limited Liability
    Country RegisteredNetherlands
    Legal AuthorityDutch Company Law
    Place RegisteredNetherlands
    Registration Number855133697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUADRIGA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 23, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company America
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 18, 2015
    Outstanding
    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)
    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)
    Deed of pledge of registered shares between the pledgor the pledgee and the company (as defined) executed outside the united kingdom and comprising property situated there
    Created On Mar 14, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    Any and all of the present and future monetary obligations and liabilities of the pledgor to the pledgee (including the parallel debt) whether due and payable or not and whether contingent or not under or pursuant to the deed (the secured obligations)(as defined)
    Short particulars
    As security for the secured obligations the pledgor agrees to grant and grants to the pledgee the right of the pledge and the pledgee accepts the right of the pledge. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC in Its Capacity as Security Agent (The "Pledgee")
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2000
    Delivered On Oct 03, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors to any finance party under the finance documents or any hedging creditor under the hedging documents
    Short particulars
    By way of first legal mortgage all shares and all related rights accruing to the shares and all interest in the shares all moneys standing to the credit of any account all book and other debts the goodwill uncalled capital and by way of floating charge all assets.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for and on Behalf of the Finance Parties (Asdefined) (the Security Agent)
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does QUADRIGA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Administration started
    Feb 17, 2021Administration ended
    In administration
    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
    Christopher Purkiss
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Devonshire House
    60 Goswell Road
    EC1M 7AD 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