Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADRANT CATERING LIMITED
Company Information for

QUADRANT CATERING LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
03511995
Private Limited Company
Liquidation

Company Overview

About Quadrant Catering Ltd
QUADRANT CATERING LIMITED was founded on 1998-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Quadrant Catering 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
QUADRANT CATERING LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in B45
 
Telephone0179-354-6500
 
Filing Information
Company Number 03511995
Company ID Number 03511995
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 2021-06-30
Latest return 2022-09-01
Return next due 2023-09-15
Type of accounts FULL
VAT Number /Sales tax ID GB834869875  
Last Datalog update: 2022-09-08 18:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT CATERING 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.

Company Officers of QUADRANT CATERING LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2009-03-03
COMPASS SECRETATRIES LIMITED
Company Secretary 2008-12-24
SACKRIA DOMINIC DONYLAL
Director 2017-11-10
MARTIN DAVID GAFSEN
Director 2015-05-22
GUY BLAKE MEDLEY
Director 2015-02-06
EMMA LOUISE PEARSON
Director 2018-03-16
SHIONA LOUISE ROLFE
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARRY
Director 2015-02-06 2018-03-02
OLIVER MILES BAKER
Director 2017-06-07 2017-10-01
MATTHEW BROWN
Director 2015-02-06 2017-06-07
PAUL ANTHONY GALVIN
Director 2009-09-25 2015-02-06
FIONA MICHELLE RYLAND
Director 2013-01-31 2015-02-05
IAN JAMES SARSON
Director 2009-09-25 2013-06-04
ANDREW IAN RICHARDS
Director 2012-05-11 2013-01-31
STEPHEN CHARLES BUESDEN
Director 2002-10-01 2010-09-01
JOSEPHINE ARCHER
Director 2007-10-01 2009-09-25
GRAHAM CHARLES SIMS
Director 2007-10-01 2009-09-25
TIMOTHY CHARLES MASON
Company Secretary 2000-09-29 2008-12-24
ANDREW JOHN HARRIS
Director 2006-11-03 2007-10-01
SAMANTHA KIM HUGHES
Director 2005-05-26 2007-10-01
JOHN DAVID BENNETT
Director 2003-09-25 2006-10-01
ANDREW BARRY
Director 2003-09-25 2005-05-26
ANTHONY THOMAS HARTSHORN
Director 2003-05-29 2004-06-03
JONATHAN VARLEY MILLIDGE
Director 2003-05-29 2004-06-03
PETER WILFRID ALDRICH
Director 2000-02-11 2003-09-25
JOSEPHINE ARCHER
Director 2000-03-21 2003-09-25
DAVID MARTIN BATE
Director 1998-03-26 2002-10-01
CHARLES GEOFFREY BARTHOLOMEW
Director 1998-03-26 2002-06-19
HELEN JANE TAUTZ
Company Secretary 2000-03-21 2000-09-29
MALCOLM MELVYN KITCHENER
Director 1999-03-31 2000-05-31
JOSEPHINE ARCHER
Company Secretary 2000-03-21 2000-03-21
RUSSELL HOLLINSHEAD
Company Secretary 1998-03-26 2000-03-21
MICHAEL JOHN LINSELL
Director 1998-03-26 1999-03-31
E P S SECRETARIES LIMITED
Nominated Secretary 1998-02-17 1998-03-26
MIKJON LIMITED
Nominated Director 1998-02-17 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID GAFSEN NINE ELMS PARKSIDE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MARTIN DAVID GAFSEN NEWFOUNDLAND ESTATES LTD Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-12-06
MARTIN DAVID GAFSEN RM PROPERTY AND FACILITIES SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2001-06-15 Active
MARTIN DAVID GAFSEN ROMEC ENTERPRISES LIMITED Director 2016-03-31 CURRENT 2011-03-25 Active - Proposal to Strike off
MARTIN DAVID GAFSEN ROYAL MAIL ESTATES LIMITED Director 2007-03-16 CURRENT 2006-04-05 Active
GUY BLAKE MEDLEY FOODBUY EUROPE LIMITED Director 2017-11-10 CURRENT 2000-03-21 Active
EMMA LOUISE PEARSON COMPASS CONTRACT SERVICES (U.K.) LIMITED Director 2017-09-08 CURRENT 1987-03-25 Active
EMMA LOUISE PEARSON COMPASS GROUP, UK AND IRELAND LIMITED Director 2017-09-08 CURRENT 1988-06-29 Active
EMMA LOUISE PEARSON COMPASS SERVICES LIMITED Director 2017-09-08 CURRENT 1968-10-08 Active

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
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-16AD02Register inspection address changed to Parklands Court/24 Parklands Birmingham West Midlands B45 9PZ
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ
2021-07-06600Appointment of a voluntary liquidator
2021-07-06LIQ01Voluntary liquidation declaration of solvency
2021-07-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-05-04PSC02Notification of Royal Mail Group Plc as a person with significant control on 2016-04-06
2021-05-04PSC05Change of details for Compass Food Services Limited as a person with significant control on 2016-04-06
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-07AP01DIRECTOR APPOINTED LUKE WILLIAM RYAN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID GAFSEN
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2019-09-05AP01DIRECTOR APPOINTED JODI LEA
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLAKE MEDLEY
2019-07-01AP01DIRECTOR APPOINTED MR JAMES WITHERS
2019-06-26AP01DIRECTOR APPOINTED EMMA LOUISE PEARSON
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JODI LEA
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2019-06-18AP01DIRECTOR APPOINTED JODI LEA
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SACKRIA DOMINIC DONYLAL
2019-02-25AP01DIRECTOR APPOINTED MORAG FREATHY
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-19AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2017-11-10AP01DIRECTOR APPOINTED SACKRIA DOMINIC DONYLAL
2017-11-10AP01DIRECTOR APPOINTED SACKRIA DOMINIC DONYLAL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MILES BAKER
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-30AP01DIRECTOR APPOINTED OLIVER MILES BAKER
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY / 09/08/2016
2016-05-05AP01DIRECTOR APPOINTED MARTIN GAFSEN
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-30AR0101/09/15 FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TRAVERS
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RYLAND
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALLINGTON TAYLOR
2015-02-26AP01DIRECTOR APPOINTED MATTHEW BROWN
2015-02-26AP01DIRECTOR APPOINTED ANDREW BARRY
2015-02-26AP01DIRECTOR APPOINTED GUY BLAKE MEDLEY
2014-11-17AP01DIRECTOR APPOINTED SHIONA LOUISE ROLFE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WRIGHT
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-12AR0101/09/14 FULL LIST
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-25AR0101/09/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SARSON
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28AP01DIRECTOR APPOINTED FIONA MICHELLE RYLAND
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013
2012-09-19AR0101/09/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED ANDREW IAN RICHARDS
2012-07-11AP01DIRECTOR APPOINTED ALISON WRIGHT
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AP01DIRECTOR APPOINTED THOMAS MICHAEL WILLIS
2011-09-06AR0101/09/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKDALE
2011-04-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-01AR0101/09/10 FULL LIST
2010-09-01AP01DIRECTOR APPOINTED RICHARD JAMES WALLINGTON TAYLOR
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUESDEN
2010-04-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-17AP04CORPORATE SECRETARY APPOINTED COMPASS SECRETATRIES LIMITED
2009-10-07AP01DIRECTOR APPOINTED MR RICHARD NEAL TRAVERS
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMS
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ARCHER
2009-10-06AP01DIRECTOR APPOINTED PAUL ANTHONY GALVIN
2009-10-06AP01DIRECTOR APPOINTED IAN JAMES SARSON
2009-09-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPICE
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MASON
2009-03-04288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ARCHER / 27/06/2008
2008-10-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-28363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-23363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-26363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bDIRECTOR RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to QUADRANT CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-06-28
Appointment of Liquidators2021-06-28
Resolutions for Winding-up2021-06-28
Fines / Sanctions
No fines or sanctions have been issued against QUADRANT CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUADRANT CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of QUADRANT CATERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

QUADRANT CATERING LIMITED owns 1 domain names.

quadrantcatering.co.uk  

Trademarks
We have not found any records of QUADRANT CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRANT CATERING 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 (56210 - Event catering activities) as QUADRANT CATERING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT CATERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRANT CATERING 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 QUADRANT CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.