QUADRIGA UK LIMITED

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

    Company NameQUADRIGA UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04239063
    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 UK LIMITED?

    • (7487) /
    • (7499) /

    Where is QUADRIGA UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUADRIGA UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for QUADRIGA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA on Jan 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Oct 05, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 21, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Ian Crabb as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    8 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Marcus Johanes Theodorus Budie on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Denis Crabb on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Gary Neil Marsh on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Anthony Wilson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Jonathan Hull on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of QUADRIGA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    131429630001
    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 KingdomDutchTechnology Director105980560001
    HULL, Jonathan
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritishAccountant116761670001
    MARSH, Gary Neil
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritishDirector Of Operations122518590001
    WILSON, Paul Antony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritishDirector113339130001
    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
    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
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritishDirector82360580001
    AUSTIN, Terry Alan
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    Director
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    BritishTechnology Director82652640001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritishChief Executive125782940001
    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 KingdomBritishChief Executive70017710003
    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 KingdomBritishDirector And General Manager168893980001
    GALLAGHER, Patrick James
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    BritishAccountant77355310002
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritishBanker62776210004
    LEVY, Lionel Anthony
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    Director
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    United KingdomBritishOperations Director105270770001
    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
    BritishFinance Director127375160002
    NWANA, Hyacinth Sama, Dr
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    BritishDirector53962580002
    PATEL, Harnish Natubhai
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    BritishDirector90038150001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishFinance Director110080200001
    TATARYN, Myron Anton
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    Director
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    United KingdomBritishSales Director105980670001
    TYRRELL, Patricia Valentine
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    Director
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    BritishHr Director105980890001

    Does QUADRIGA UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    Does QUADRIGA UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2013Dissolved on
    Dec 13, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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