Company NameQuadranet Plc
Company StatusDissolved
Company Number03917207
CategoryPublic Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameLionbridge Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameProf James Julian Bennett Jack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleUniversity Teacher
Correspondence Address16 Merton Street
Oxford
Oxfordshire
OX1 4JE
Director NameDr Kenneth James Stratford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(10 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameDeon John Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRSA
StatusClosed
Appointed14 February 2002(2 years after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address13 Mallow Close
Horsham
West Sussex
RH12 5GA
Director NameMr Wynne Lewis Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Oakley Road
Caversham
Reading
Berkshire
RG4 7RN
Secretary NameEmcee Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 01 August 2008)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Secretary NameMrs Lesley Ann Gregory
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Popes Grove
Strawberry Hill
Middlesex
TW1 4JZ
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameStephen Paul Madden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleSales Director
Correspondence AddressMariners
51 Stoke Road
Cobham
Surrey
KT11 3BH
Secretary NameMr Robert Anthony Brittain
NationalityBritish
StatusResigned
Appointed30 November 2000(10 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,499,000
Gross Profit£664,000
Net Worth£1,541,000
Cash£313,000
Current Liabilities£830,000

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Liquidators statement of receipts and payments to 4 March 2008 (6 pages)
17 March 2008Liquidators statement of receipts and payments to 4 March 2008 (5 pages)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2007Form 4.68 trust account (4.9.07) (5 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (2 pages)
14 September 2007O/C - replacement of liquidator (11 pages)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Notice of discharge of Administration Order (4 pages)
8 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2006Statement of affairs (30 pages)
8 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Administrator's abstract of receipts and payments (2 pages)
1 September 2006Administrator's abstract of receipts and payments (2 pages)
21 November 2005Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
31 August 2005Administrator's abstract of receipts and payments (2 pages)
15 February 2005Administrator's abstract of receipts and payments (3 pages)
9 August 2004Administrator's abstract of receipts and payments (2 pages)
17 February 2004Administrator's abstract of receipts and payments (3 pages)
29 August 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Administrator's abstract of receipts and payments (3 pages)
23 October 2002Notice of result of meeting of creditors (2 pages)
9 October 2002Registered office changed on 09/10/02 from: unit a ground floor great eastern enterprise centre 3 millharbour london E14 9XP (1 page)
3 September 2002Notice of Administration Order (1 page)
3 September 2002Administration Order (5 pages)
12 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
29 May 2002Group of companies' accounts made up to 31 October 2001 (30 pages)
9 May 2002Return made up to 27/01/02; bulk list available separately (8 pages)
3 April 2002Director resigned (1 page)
6 March 2002Ad 14/02/02--------- £ si [email protected]=1275000 £ ic 4835311/6110311 (2 pages)
6 March 2002Statement of affairs (60 pages)
6 March 2002New director appointed (2 pages)
5 March 2002Ad 14/02/02--------- £ si [email protected]=1800000 £ ic 3035311/4835311 (2 pages)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 February 2002£ nc 8000000/16000000 08/02/02 (1 page)
11 February 2002Particulars of mortgage/charge (4 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
2 August 2001Ad 10/07/01--------- £ si [email protected]=1153 £ ic 3034158/3035311 (2 pages)
21 June 2001Full group accounts made up to 31 October 2000 (30 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2001Return made up to 27/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Ad 21/12/00--------- £ si [email protected]=4615 £ ic 3075698/3080313 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: 56 ayres street london SE1 1EU (1 page)
13 November 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
30 October 2000New director appointed (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
21 June 2000Ad 07/04/00--------- £ si [email protected]=2568004 £ ic 507694/3075698 (14 pages)
21 June 2000Ad 07/04/00--------- £ si [email protected]=507692 £ ic 2/507694 (4 pages)
2 June 2000Particulars of mortgage/charge (4 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
18 May 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
9 March 2000Prospectus (44 pages)
8 March 2000Certificate of authorisation to commence business and borrow (1 page)
8 March 2000Application to commence business (2 pages)
2 March 2000Memorandum and Articles of Association (9 pages)
2 March 2000Registered office changed on 02/03/00 from: 60 tabernacle street london EC2A 4NB (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
17 February 2000Company name changed lionbridge PLC\certificate issued on 17/02/00 (2 pages)