Liquidation
Company Information for QUADRAMED INTERNATIONAL LIMITED
WILDER COE LLP OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD,
|
Company Registration Number
01901114
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
QUADRAMED INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
WILDER COE LLP OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTS SG1 2XD Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 01901114 | |
---|---|---|
Company ID Number | 01901114 | |
Date formed | 1985-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 2013-09-30 | |
Latest return | 2013-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-15 11:18:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUADRAMED INTERNATIONAL INC. | 4600 BOIS-FRANC ROAD ST-LAURENT Quebec H4S1A7 | Dissolved | Company formed on the 1990-10-22 | |
QUADRAMED INTERNATIONAL PTY LTD | NSW 2060 | Dissolved | Company formed on the 1992-12-07 |
Officer | Role | Date Appointed |
---|---|---|
JEFF BENDER |
||
MELANIE JUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENTERPRISE ADMINISTRATION LIMITED |
Company Secretary | ||
WILLIAM J CHATTERTON |
Director | ||
DUNCAN JAMES |
Director | ||
DAVID LAWRENCE PIAZZA |
Director | ||
KEITH HAGEN |
Director | ||
JIM KLEIN |
Director | ||
ALEXANDER ANDERSON |
Director | ||
DEAN SOULELES |
Director | ||
JOHN WRIGHT |
Director | ||
MICHAEL WILSTEAD |
Director | ||
ALEXANDER ANDERSON |
Director | ||
ROBYN JUNE ANDERSON |
Director | ||
RICHARD EDWARD CLAUS |
Director | ||
MICHAEL JOHN HAMSON |
Director | ||
MARK CHRISTOPHER HOOPER |
Company Secretary | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGOR COMMUNICATIONS LIMITED | Director | 2018-01-10 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED | Director | 2017-10-25 | CURRENT | 2004-06-18 | Active | |
PICIS CLINICAL SOLUTIONS, LTD. | Director | 2015-06-17 | CURRENT | 2004-05-25 | Active | |
HARRIS HEALTHCARE EUROPE LIMITED | Director | 2013-11-22 | CURRENT | 2007-08-15 | Active | |
SAND TECHNOLOGY LIMITED | Director | 2013-11-15 | CURRENT | 2002-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/11/2017:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019011140001 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES | |
AP01 | DIRECTOR APPOINTED MS MELANIE JUDGE | |
AP01 | DIRECTOR APPOINTED MR JEFF BENDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHATTERTON | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 22/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019011140001 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED WILLIAM CHATTERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIAZZA | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES / 29/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM KLEIN | |
AP01 | DIRECTOR APPOINTED DUNCAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HAGEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED DETENTE SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR |
Appointment of Liquidators | 2014-11-19 |
Resolutions for Winding-up | 2014-11-19 |
Notices to Creditors | 2014-11-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF MONTREAL |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADRAMED INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as QUADRAMED INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUADRAMED INTERNATIONAL LIMITED | Event Date | 2014-11-14 |
Norman Cowan and Panos Papas , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD : For further details contact: The Joint Liquidators, Tel: 01438 847200, Email: info@wildercoe.co.uk. Alternative contact: Tim Cray, Tel: 01438 847200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUADRAMED INTERNATIONAL LIMITED | Event Date | 2014-11-14 |
At a General Meeting of the Company duly convened and held at Suite 400 - 1 Antares Drive, Ottawa, Ontario on 14 November 2014 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Norman Cowan and Panos Papas , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD, (IP Nos 001884 and 8035) be and are hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: The Joint Liquidators, Tel: 01438 847200, Email: info@wildercoe.co.uk. Alternative contact: Tim Cray, Tel: 01438 847200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUADRAMED INTERNATIONAL LIMITED | Event Date | 2014-11-13 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 31 December 2014 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Norman Cowan or Panos Papas of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators of the Company, and if required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 November 2014. Office Holder details: Norman Cowan and Panos Papas (IP Nos. 001884 and 8035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD For further details contact: The Joint Liquidators, Tel: 01438 847200, Email: info@wildercoe.co.uk. Alternative contact: Tim Cray, Tel: 01438 847200. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |