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

QUADRUM SERVICES B LIMITED

LEEDS, UNITED KINGDOM, LS11,
Company Registration Number
06814816
Private Limited Company
Dissolved

Dissolved 2016-06-17

Company Overview

About Quadrum Services B Ltd
QUADRUM SERVICES B LIMITED was founded on 2009-02-10 and had its registered office in Leeds. The company was dissolved on the 2016-06-17 and is no longer trading or active.

Key Data
Company Name
QUADRUM SERVICES B LIMITED
 
Legal Registered Office
LEEDS
UNITED KINGDOM
 
Previous Names
SWITCH GUARANTEECO LIMITED14/09/2010
HACKREMCO (NO. 2588) LIMITED18/05/2009
Filing Information
Company Number 06814816
Date formed 2009-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-17
Type of accounts FULL
Last Datalog update: 2016-10-17 11:04:24
Primary Source:Companies House
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 QUADRUM SERVICES B LIMITED

Current Directors
Officer Role Date Appointed
ANGUS DUNCAN MACIVER
Company Secretary 2013-10-11
ANDREW ROBERT BLAZYE
Director 2013-10-11
ERIC RICHARD DEY
Director 2013-10-11
ANGUS DUNCAN MACIVER
Director 2013-10-11
STEVEN JOSEPH PISCIOTTA
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN CRAWFORD
Company Secretary 2009-07-21 2013-10-11
MARTIN JOHN BLOCK
Director 2010-09-28 2013-10-11
GREGSON LEE CONNELL
Director 2009-05-27 2013-10-11
PETER ALAN CRAWFORD
Director 2009-05-27 2013-10-11
ALEXANDER LESLIE JOHN KING
Director 2009-05-20 2013-10-11
JONATHAN KIM WALDEN
Director 2010-10-27 2013-10-11
JEAN-PIERRE DEKKER
Director 2009-05-20 2010-09-28
HACKWOOD SECRETARIES LIMITED
Company Secretary 2009-02-10 2009-07-21
PAUL ALAN NEWCOMBE
Director 2009-02-10 2009-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BLAZYE CORDWOOD LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW ROBERT BLAZYE UNIVERSE GROUP LIMITED Director 2015-05-06 CURRENT 1991-08-21 Active
ANDREW ROBERT BLAZYE FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2007-04-26 Active
ANDREW ROBERT BLAZYE MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ANDREW ROBERT BLAZYE YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ANDREW ROBERT BLAZYE ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ANDREW ROBERT BLAZYE FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ANDREW ROBERT BLAZYE ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ANDREW ROBERT BLAZYE ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ANDREW ROBERT BLAZYE PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FAMBO UK LIMITED Director 2008-01-01 CURRENT 2005-02-23 Liquidation
ANDREW ROBERT BLAZYE CROFT PETROLEUM LIMITED Director 2008-01-01 CURRENT 1982-07-20 Liquidation
ANDREW ROBERT BLAZYE CROFT FUELS LIMITED Director 2008-01-01 CURRENT 1983-02-15 Liquidation
ANDREW ROBERT BLAZYE CROFT HOLDINGS LIMITED Director 2008-01-01 CURRENT 1989-05-25 Liquidation
ANDREW ROBERT BLAZYE FUELVEND LIMITED Director 2008-01-01 CURRENT 1985-05-17 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR EUROPE LIMITED Director 2008-01-01 CURRENT 1997-03-21 Active
ANDREW ROBERT BLAZYE PETRO VEND (EUROPE) LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE CH JONES (KEYGAS) LIMITED Director 2008-01-01 CURRENT 2003-03-06 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR UK ACQUISITION LIMITED Director 2008-01-01 CURRENT 2006-06-27 Active
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
ANGUS DUNCAN MACIVER MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANGUS DUNCAN MACIVER QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANGUS DUNCAN MACIVER QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANGUS DUNCAN MACIVER QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANGUS DUNCAN MACIVER FAMBO UK LIMITED Director 2013-01-30 CURRENT 2005-02-23 Liquidation
ANGUS DUNCAN MACIVER CROFT PETROLEUM LIMITED Director 2013-01-30 CURRENT 1982-07-20 Liquidation
ANGUS DUNCAN MACIVER CROFT FUELS LIMITED Director 2013-01-30 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 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
2016-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-20AD02SAIL ADDRESS CREATED
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PO BOX 1463 WINDMILL HILL WHITEHILL WAY SWINDON SN5 6PS
2015-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-194.70DECLARATION OF SOLVENCY
2015-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 14/09/15
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22RES06REDUCE ISSUED CAPITAL 21/09/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 78508909
2015-02-18AR0110/02/15 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM HEATH FARM HAMPTON LANE MERIDEN COVENTRY CV7 7LL
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 78508909
2014-02-18AR0110/02/14 FULL LIST
2013-10-28AUDAUDITOR'S RESIGNATION
2013-10-21AP01DIRECTOR APPOINTED ERIC RICHARD DEY
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-16AP01DIRECTOR APPOINTED STEVEN JOSEPH PISCIOTTA
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY PETER CRAWFORD
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRAWFORD
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALDEN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGSON CONNELL
2013-10-16AP03SECRETARY APPOINTED ANGUS DUNCAN MACIVER
2013-10-16AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BLAZYE / 11/10/2013
2013-10-15AP01DIRECTOR APPOINTED MR ANDREW ROBERT BLAZYE
2013-04-10MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-08AR0110/02/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0110/02/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08RES01ALTER ARTICLES 06/05/2011
2011-06-08SH0106/05/11 STATEMENT OF CAPITAL GBP 78508909
2011-03-15AR0110/02/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LESLIE JOHN KING / 10/02/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BLOCK / 17/01/2011
2010-11-16MISCSECTION 522
2010-11-11AP01DIRECTOR APPOINTED MR JONATHAN KIM WALDEN
2010-10-06AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DEKKER
2010-09-14RES15CHANGE OF NAME 19/08/2010
2010-09-14CERTNMCOMPANY NAME CHANGED SWITCH GUARANTEECO LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0110/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER DEKKER / 10/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 20/11/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LESLIE JOHN KING / 10/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON CONNELL / 01/12/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ALAN CRAWFORD / 10/02/2010
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2009-07-21288aSECRETARY APPOINTED PETER ALAN CRAWFORD
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-06-15288aDIRECTOR APPOINTED GREGSON CONNELL
2009-06-15288aDIRECTOR APPOINTED PETER ALAN CRAWFORD
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-22RES01ADOPT ARTICLES 20/05/2009
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWCOMBE
2009-05-21225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-05-20288aDIRECTOR APPOINTED ALEXANDER LESLIE JOHN KING
2009-05-20288aDIRECTOR APPOINTED JAN PIETER DEKKER
2009-05-20123GBP NC 100000/100100 18/05/09
2009-05-20RES04GBP NC 100/100000
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2588) LIMITED CERTIFICATE ISSUED ON 18/05/09
2009-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to QUADRUM SERVICES B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADRUM SERVICES B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-06-02 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of QUADRUM SERVICES B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRUM SERVICES B LIMITED
Trademarks
We have not found any records of QUADRUM SERVICES B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRUM SERVICES B 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 (70100 - Activities of head offices) as QUADRUM SERVICES B LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUADRUM SERVICES B 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 TypeFinal Meetings
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2016-01-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 29 September 2015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2016-01-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 29 September 2015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2016-01-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 29 September 2015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2016-01-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 29 September 2015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2016-01-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meeting. Date of Appointment: 29 September 2015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event TypeNotices to Creditors
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event Type
Defending partyQUADRUM SERVICES B LIMITEDEvent Date2015-09-29
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 November 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 29 September 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRUM SERVICES B 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 QUADRUM SERVICES B 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.