QUADRIGA OVERSEAS HOLDINGS LIMITED
Overview
Company Name | QUADRIGA OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04239101 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUADRIGA OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUADRIGA OVERSEAS HOLDINGS LIMITED located?
Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUADRIGA OVERSEAS HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for QUADRIGA OVERSEAS HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 21, 2024 |
Next Confirmation Statement Due | Jul 05, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2023 |
Overdue | Yes |
What are the latest filings for QUADRIGA OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 24, 2024 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to 6th Floor 9 Appold Street London EC2A 2AP on Oct 07, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 042391010005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042391010004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Antony Wilson on May 25, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Regus 1210 Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on May 25, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Anantha Sivaraman Narayanan as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Seale Alonzo Moorer as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Quadriga Systems Limited as a person with significant control on Jun 13, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Quadriga Worldwide Limited as a person with significant control on Jun 13, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jean-Philippe Delouis as a director on Aug 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Antony Wilson as a director on Aug 08, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of QUADRIGA OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DELOUIS, Jean-Philippe Daniel | Director | 9 Appold Street EC2A 2AP London 6th Floor | France | French | Company Director | 261029850001 | ||||
NARAYANAN, Anantha Sivaraman | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | Chief Technology Officer | 138384070001 | ||||
WILSON, Paul Antony | Director | 9 Appold Street EC2A 2AP London 6th Floor | Spain | British | Company Director | 113339130004 | ||||
AULT, Isabel Mary Katherine | Secretary | 87 Shaftesbury Road SP2 0DU Wilton Jasmine Cottage Wiltshire United Kingdom | 128525910001 | |||||||
DALLISON, Adrian John | Secretary | 41 Common Hill BA14 6EE Steeple Ashton Wiltshire | British | Chartered Accountant | 52541710002 | |||||
JENKINS, Elisabeth Anne | Secretary | 50a Cyril Mansions Prince Of Wales Drive SW11 4HW London | British | 72837960002 | ||||||
KIRK, Isabelle Sarah | Secretary | Station Road RG7 4RA Theale Forum 1 Berkshire United Kingdom | 199579960001 | |||||||
MOHINDRA, Ravi Kumar | Secretary | 12 Falcon House Gardens Woolton Hill RG20 9UQ Newbury Berkshire | British | 122688990001 | ||||||
MORDECAI, Laura Rose | Secretary | Flat 15 23 Chartfield Avenue SW15 6DX Putney London | British | 65797190002 | ||||||
WATSON, David Andrew | Secretary | 58 Shepherds Lane Caversham Heights RG4 7JL Reading | British | 52990930003 | ||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 131429630001 | |||||||
ANDRADI, Benedict Pius Marilaan | Director | 16 Knole Way TN13 3RS Sevenoaks Kent | England | British | Director | 82360580001 | ||||
AUSTIN, Terry Alan | Director | The Barn Handpost Farm Barkham RG41 4TN Wokingham Berkshire | British | Technology Director | 82652640001 | |||||
BARDEN-STYLIANOU, Stelios Stephen | Director | 47 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | Cheif Eceutive | 125782940001 | ||||
BUDIE, Marcus Johanes Theodorus | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Dutch | Technology Director | 105980560001 | ||||
CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chief Executive | 70017710003 | ||||
FORBES, Alistair Robert Ballantyne | Director | Spring House Browns Lane Great Bedwyn SN8 3LR Marlborough Wiltshire | United Kingdom | British | Director And General Manager | 168893980001 | ||||
GALLAGHER, Patrick James | Director | Fulling Mill The Weir RG28 7RA Whitchurch Hampshire | British | Accountant | 77355310002 | |||||
HOWES, Lewis Verlie | Director | Gisburn 50 Woodham Waye GU21 5SJ Woking Surrey | England | British | Banker | 62776210004 | ||||
HULL, Jonathan | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | Accountant | 116761670001 | ||||
LEVY, Lionel Anthony | Director | 29 Pangbourne Drive Stanmore HA7 4RA Middlesex | United Kingdom | British | Operations Director | 105270770001 | ||||
MARSH, Gary Neil | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | England | British | Director Of Operations | 122518590001 | ||||
MILLER, Louise Ann | Director | Pound Cottages High Street RG8 9JH Streatley 6 Berkshire United Kingdom | British | Finance Director | 127375160002 | |||||
MOORER, Seale Alonzo | Director | Station Road RG7 4RA Theale Forum 1 Berkshire England | United States | American | Business Executive (Ceo) | 199604390001 | ||||
NARO, James Gerard | Director | Station Road RG7 4RA Theale Forum 1 Berkshire England | United States | American | Attorney, Business Executive | 199606110001 | ||||
NWANA, Hyacinth Sama, Dr | Director | 19 York Gardens KT12 3EP Walton On Thames Surrey | British | Director | 53962580002 | |||||
PATEL, Harnish Natubhai | Director | High Pines Milbrook KT10 9EJ Esher Surrey | British | Director | 90038150001 | |||||
SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | Finance Director | 110080200001 | ||||
TATARYN, Myron Anton | Director | The Leys The Street NR35 2BJ Topcroft Suffolk | United Kingdom | British | Sales Director | 105980670001 | ||||
TAYLOR, Roger David | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | United Kingdom | British | Chief Executive Officer | 73602910003 | ||||
TYRRELL, Patricia Valentine | Director | Le Bas Marais Na Lliers La Vendee 85370 France | British | Hr Director | 105980890001 | |||||
WILSON, Paul Antony | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | England | British | Director | 113339130001 |
Who are the persons with significant control of QUADRIGA OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quadriga Systems Limited | Jun 13, 2019 | Arlington Business Park Theale RG7 4TY Reading Regus 1210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quadriga Worldwide Limited | Apr 06, 2016 | Forum, Station Road Theale RG7 4RA Reading 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUADRIGA OVERSEAS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 17, 2015 Delivered On Dec 23, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 07, 2015 Delivered On Aug 18, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement and deed of pledge of shares between the pledgor, the pledgee and quadriga holdings B.V.executed outside the united kingdom and comprising property situated there | Created On Dec 17, 2001 Delivered On Jan 04, 2002 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A right of plegde in respect of the share and the shareholder's right.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does QUADRIGA OVERSEAS HOLDINGS 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