Company NameQuadrant Enterprises Limited
Company StatusDissolved
Company Number05891724
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date25 December 2018 (5 years, 4 months ago)
Previous NameUniversal Consolidated Opportunities Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Marsden Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 4 months (closed 25 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Peter John Marsden Williams
StatusClosed
Appointed14 December 2011(5 years, 4 months after company formation)
Appointment Duration7 years (closed 25 December 2018)
RoleCompany Director
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Director NameStephen Phillip Wilkes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Shoreham Lane
Riverhead
Sevenoaks Kent
TN13 3DT
Secretary NameMs Isabelle Anne Clark
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Ealing Road
London
W5 4QT
Secretary NameMrs Kamla Devi Gardner
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2011)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,491,314
Cash£383,081
Current Liabilities£2,974,495

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

16 November 2006Delivered on: 18 November 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 stert street abingdon t/n BK44743. 29 rutherford road basingstoke t/n HP410089. Enterprise court rankine road basingstoke t/n HP636234. For further details of property charged please refer to form 395. and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
11 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 11 December 2018 (2 pages)
5 October 2018Administrator's progress report (24 pages)
25 September 2018Notice of move from Administration to Dissolution (23 pages)
1 June 2018Administrator's progress report (27 pages)
27 February 2018Notice of ceasing to act as receiver or manager (4 pages)
29 January 2018Notice of deemed approval of proposals (4 pages)
12 January 2018Statement of administrator's proposal (43 pages)
8 November 2017Appointment of an administrator (3 pages)
8 November 2017Appointment of an administrator (3 pages)
6 November 2017Restoration by order of the court (2 pages)
6 November 2017Restoration by order of the court (2 pages)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Notice of move from Administration to Dissolution on 12 September 2016 (25 pages)
26 September 2016Administrator's progress report to 12 September 2016 (26 pages)
26 September 2016Administrator's progress report to 12 September 2016 (26 pages)
26 September 2016Notice of move from Administration to Dissolution on 12 September 2016 (25 pages)
6 June 2016Notice of extension of period of Administration (1 page)
6 June 2016Notice of extension of period of Administration (1 page)
19 April 2016Administrator's progress report to 5 March 2016 (28 pages)
19 April 2016Administrator's progress report to 5 March 2016 (28 pages)
14 October 2015Administrator's progress report to 5 September 2015 (25 pages)
14 October 2015Administrator's progress report to 5 September 2015 (25 pages)
14 October 2015Administrator's progress report to 5 September 2015 (25 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 March 2015Administrator's progress report to 5 March 2015 (27 pages)
24 March 2015Administrator's progress report to 5 March 2015 (27 pages)
24 March 2015Administrator's progress report to 5 March 2015 (27 pages)
20 March 2015Notice of extension of period of Administration (1 page)
20 March 2015Notice of extension of period of Administration (1 page)
20 October 2014Administrator's progress report to 12 September 2014 (24 pages)
20 October 2014Administrator's progress report to 12 September 2014 (24 pages)
29 May 2014Notice of deemed approval of proposals (1 page)
29 May 2014Notice of deemed approval of proposals (1 page)
13 May 2014Statement of administrator's proposal (34 pages)
13 May 2014Statement of administrator's proposal (34 pages)
23 April 2014Statement of affairs with form 2.14B (7 pages)
23 April 2014Statement of affairs with form 2.14B (7 pages)
24 March 2014Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages)
21 March 2014Appointment of an administrator (1 page)
21 March 2014Appointment of an administrator (1 page)
17 March 2014Appointment of receiver or manager (4 pages)
17 March 2014Appointment of receiver or manager (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
8 February 2012Appointment of Mr Peter John Marsden Williams as a secretary (1 page)
8 February 2012Appointment of Mr Peter John Marsden Williams as a secretary (1 page)
7 February 2012Termination of appointment of Kamla Gardner as a secretary (1 page)
7 February 2012Termination of appointment of Kamla Gardner as a secretary (1 page)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 March 2011Company name changed universal consolidated opportunities LTD\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed universal consolidated opportunities LTD\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
24 January 2011Termination of appointment of Stephen Wilkes as a director (1 page)
24 January 2011Termination of appointment of Stephen Wilkes as a director (1 page)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
26 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
18 March 2008Appointment terminated secretary isabelle clark (1 page)
18 March 2008Registered office changed on 18/03/2008 from 7 stafford st london W1S 4RT (1 page)
18 March 2008Secretary appointed mrs kamla devi gardner (1 page)
18 March 2008Registered office changed on 18/03/2008 from 7 stafford st london W1S 4RT (1 page)
18 March 2008Appointment terminated secretary isabelle clark (1 page)
18 March 2008Secretary appointed mrs kamla devi gardner (1 page)
3 January 2008Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
3 January 2008Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
31 July 2006Incorporation (17 pages)
31 July 2006Incorporation (17 pages)