Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADRAMED INTERNATIONAL LIMITED
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 Overview

About Quadramed International Ltd
QUADRAMED INTERNATIONAL LIMITED was founded on 1985-04-01 and has its registered office in Stevenage. The organisation's status is listed as "Liquidation". Quadramed International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
DETENTE SYSTEMS LIMITED02/09/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRAMED INTERNATIONAL LIMITED
Is this data useful to you?
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.
Companies with same name QUADRAMED INTERNATIONAL LIMITED
The following companies were found which have the same name as QUADRAMED INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of QUADRAMED INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEFF BENDER
Director 2013-11-22
MELANIE JUDGE
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ENTERPRISE ADMINISTRATION LIMITED
Company Secretary 1998-12-15 2014-12-02
WILLIAM J CHATTERTON
Director 2012-03-16 2013-11-22
DUNCAN JAMES
Director 2009-12-30 2013-11-22
DAVID LAWRENCE PIAZZA
Director 2006-06-12 2012-05-25
KEITH HAGEN
Director 2005-10-12 2009-12-30
JIM KLEIN
Director 2005-10-12 2009-12-30
ALEXANDER ANDERSON
Director 2004-06-04 2006-07-21
DEAN SOULELES
Director 2004-12-10 2005-10-12
JOHN WRIGHT
Director 2004-02-12 2005-08-10
MICHAEL WILSTEAD
Director 2004-02-12 2004-12-17
ALEXANDER ANDERSON
Director 1991-12-31 2004-02-12
ROBYN JUNE ANDERSON
Director 1991-12-31 2004-02-12
RICHARD EDWARD CLAUS
Director 1991-12-31 2004-02-12
MICHAEL JOHN HAMSON
Director 1995-07-10 2004-02-12
MARK CHRISTOPHER HOOPER
Company Secretary 1993-01-14 1998-12-15
SECRETARIAL SERVICES LIMITED
Company Secretary 1991-12-31 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF BENDER MAGOR COMMUNICATIONS LIMITED Director 2018-01-10 CURRENT 2008-11-18 Active - Proposal to Strike off
JEFF BENDER SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED Director 2017-10-25 CURRENT 2004-06-18 Active
JEFF BENDER PICIS CLINICAL SOLUTIONS, LTD. Director 2015-06-17 CURRENT 2004-05-25 Active
JEFF BENDER HARRIS HEALTHCARE EUROPE LIMITED Director 2013-11-22 CURRENT 2007-08-15 Active
JEFF BENDER SAND TECHNOLOGY LIMITED Director 2013-11-15 CURRENT 2002-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/11/2017:LIQ. CASE NO.1
2017-12-29LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2016
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019011140001
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
2014-11-204.70DECLARATION OF SOLVENCY
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-06AR0131/12/13 FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES
2014-06-06AP01DIRECTOR APPOINTED MS MELANIE JUDGE
2014-06-06AP01DIRECTOR APPOINTED MR JEFF BENDER
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHATTERTON
2014-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 22/11/2013
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019011140001
2013-01-03AR0131/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED WILLIAM CHATTERTON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIAZZA
2012-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012
2012-01-16AR0131/12/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES / 29/12/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0131/12/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0131/12/09 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JIM KLEIN
2010-04-08AP01DIRECTOR APPOINTED DUNCAN JAMES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAGEN
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-02-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11363(288)DIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-20225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-09-02CERTNMCOMPANY NAME CHANGED DETENTE SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/09/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/00
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to QUADRAMED INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Notices to Creditors2014-11-19
Fines / Sanctions
No fines or sanctions have been issued against QUADRAMED INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Satisfied BANK OF MONTREAL
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of QUADRAMED INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRAMED INTERNATIONAL LIMITED
Trademarks
We have not found any records of QUADRAMED INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRAMED INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as QUADRAMED INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADRAMED INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyQUADRAMED INTERNATIONAL LIMITEDEvent Date2014-11-14
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 TypeResolutions for Winding-up
Defending partyQUADRAMED INTERNATIONAL LIMITEDEvent Date2014-11-14
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 TypeNotices to Creditors
Defending partyQUADRAMED INTERNATIONAL LIMITEDEvent Date2014-11-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRAMED INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADRAMED INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.