QUADRUM SERVICES B LIMITED

QUADRUM SERVICES B LIMITED

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

    Company NameQUADRUM SERVICES B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06814816
    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 QUADRUM SERVICES B LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is QUADRUM SERVICES B LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRUM SERVICES B LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWITCH GUARANTEECO LIMITEDMay 18, 2009May 18, 2009
    HACKREMCO (NO. 2588) LIMITEDFeb 10, 2009Feb 10, 2009

    What are the latest accounts for QUADRUM SERVICES B LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for QUADRUM SERVICES B LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUADRUM SERVICES B LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register inspection address has been changed to Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB

    2 pagesAD02

    Registered office address changed from PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Oct 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2015

    LRESSP

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 78,508,909
    SH01

    Registered office address changed from Heath Farm Hampton Lane Meriden Coventry CV7 7LL to Po Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS on Oct 21, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 78,508,909
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Eric Richard Dey as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Steven Joseph Pisciotta as a director

    2 pagesAP01

    Termination of appointment of Jonathan Walden as a director

    1 pagesTM01

    Termination of appointment of Peter Crawford as a secretary

    1 pagesTM02

    Termination of appointment of Peter Crawford as a director

    1 pagesTM01

    Who are the officers of QUADRUM SERVICES B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    182149550001
    BLAZYE, Andrew Robert
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritish123691730002
    DEY, Eric Richard
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    Usa
    Director
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    Usa
    United StatesAmerican140415960001
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Director
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    EnglandBritish175429980001
    PISCIOTTA, Steven Joseph
    Service Road East
    Highway 190, Suite 200
    70433 Covington
    1001
    Louisiana
    Usa
    Director
    Service Road East
    Highway 190, Suite 200
    70433 Covington
    1001
    Louisiana
    Usa
    United StatesAmerican140416060001
    CRAWFORD, Peter Alan
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Secretary
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Other139720630001
    HACKWOOD SECRETARIES LIMITED
    EC2Y 8HQ London
    One Silk Street
    Secretary
    EC2Y 8HQ London
    One Silk Street
    129202280001
    BLOCK, Martin John
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Great BritainBritish141465830002
    CONNELL, Gregson Lee
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    EnglandBritish185353830001
    CRAWFORD, Peter Alan
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    United KingdomBritish239160440001
    DEKKER, Jean-Pierre
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    EnglandDutch138446500002
    KING, Alexander Leslie John
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    United KingdomBritish123844480002
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    WALDEN, Jonathan Kim
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    United KingdomBritish155619520001

    Does QUADRUM SERVICES B LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 2013
    Delivered On Apr 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 2009
    Delivered On Jun 11, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)

    Does QUADRUM SERVICES B LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2016Dissolved on
    Sep 29, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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