QUAD BIDCO LIMITED

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

    Company NameQUAD BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08821600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUAD BIDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUAD BIDCO LIMITED located?

    Registered Office Address
    The Inspire
    Hornbeam Square West
    HG2 8PA Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUAD BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for QUAD BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Dec 17, 2021 with updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Cody Bradshaw as a director on Nov 12, 2021

    1 pagesTM01

    Satisfaction of charge 088216000003 in full

    1 pagesMR04

    Satisfaction of charge 088216000004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Registration of charge 088216000004, created on Dec 17, 2020

    24 pagesMR01

    Appointment of Mr Nicholas Mark Chadwick as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Sarah Broughton as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 088216000002 in full

    1 pagesMR04

    Registration of charge 088216000003, created on Oct 10, 2018

    75 pagesMR01

    Group of companies' accounts made up to Dec 31, 2017

    48 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    48 pagesAA

    Satisfaction of charge 088216000001 in full

    1 pagesMR04

    Registration of charge 088216000002, created on Dec 15, 2016

    52 pagesMR01

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Who are the officers of QUAD BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    United KingdomBritishCompany Director192486560001
    CHADWICK, Nicholas Mark
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishHotel Asset Management242386790001
    TROY, Anthony Gerrard
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    United KingdomIrishCompany Director104500230001
    BRADSHAW, John Cody
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    EnglandAmericanHotel Real Estate175925260001
    BROUGHTON, Sarah
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    England
    United KingdomBritishChartered Accountant170320620001
    TOLLEY, Thomas Mark
    2nd Floor
    St James
    SW1Y 6AF London
    1 Eagle Place
    Director
    2nd Floor
    St James
    SW1Y 6AF London
    1 Eagle Place
    United KingdomBritishSolicitor183506490001

    Who are the persons with significant control of QUAD BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quad Holdco Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08821509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUAD BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2020
    Delivered On Dec 17, 2020
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Dec 17, 2020Registration of a charge (MR01)
    • Nov 17, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2018
    Delivered On Oct 11, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Oct 11, 2018Registration of a charge (MR01)
    • Nov 17, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Oct 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 25, 2014
    Delivered On Apr 01, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Real Estate Loans Limited (As Security Agent for the Secured Parties)
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    • Dec 30, 2016Satisfaction of a charge (MR04)

    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