Liquidation
Company Information for QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03776708
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED | |||
Legal Registered Office | |||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | |||
| |||
Previous Names | |||
|
Company Number | 03776708 | |
---|---|---|
Company ID Number | 03776708 | |
Date formed | 1999-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 25/05/2009 | |
Return next due | 22/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-16 01:11:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE HOOK |
||
TRACY LOUISE CUNNINGTON |
||
JOHN MUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RICHARD HOOK |
Director | ||
IAN RICHARD HOOK |
Company Secretary | ||
LAURENS BROUNS |
Director | ||
HENDRIK CORNELIS VAN DRUTEN |
Director | ||
NORBERT VAN DRUTEN |
Director | ||
DONALD TJEERD CORNELIS BOERS |
Director | ||
FREDERICUS GERARDUS GROENEWEGEN |
Company Secretary | ||
FREDERICUS GERARDUS GROENEWEGEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DRAVEN CONSULTANCY LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-09 | |
4.68 | Liquidators' statement of receipts and payments | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM Regent House the Broadway Woking Surrey GU21 5AP | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-09 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ALLOTTED SHARES 04/05/2010 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MR JOHN MUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOOK | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/05/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/05/08; full list of members; amend | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOOK / 01/05/2008 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS TRACY LOUISE CUNNINGTON | |
363s | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 14 ROMANS WAY PYRFORD WOKING SURREY GU22 8TP | |
CERTNM | COMPANY NAME CHANGED GOODWOOD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SUITE 3 30 CADOGAN PLACE CHELSEA LONDON SW1X 9RX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GOODWOOD FORESTRY INVESTMENTS LI MITED CERTIFICATE ISSUED ON 16/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
88(2)R | AD 09/06/99--------- £ SI 48998@1=48998 £ IC 2/49000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2011-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOHN WILLIAM FREDERICK FLEMING, MICHAEL VIGORS WARD, JACQUELINE ANN KING AND EDMUND ANTHONYMIDDLEHURST |
QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED owns 1 domain names.
quadrisenvironmentalinvestments.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CONTROLLED GROUP LIMITED | 2006-02-22 | Outstanding |
We have found 1 mortgage charges which are owed to QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | QUADRIS ENVIRONMENTAL INVESTMENTS LIMITED | Event Date | 2011-06-14 |
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE were appointed Joint Liquidators of the above named Company by the members and creditors on 10 June 2011. Notice is hereby given that the creditors of the above named Company that is being voluntarily wound up, are required on or before 25 July 2011 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators are required by notice in writing from the said Joint Liquidators are personally, or by their solicitors, 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. Further details contact: Rob Sage, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk Mark Newman and Vincent John Green , Joint Liquidators (IP Nos. 008723 and 009416) : | |||
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. |