Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUAD BUILDING SERVICES (SOUTHERN) LIMITED
Company Information for

QUAD BUILDING SERVICES (SOUTHERN) LIMITED

Springfield House, 99-101 Crossbrook Street, Waltham Cross, HERTS, EN8 8JR,
Company Registration Number
02944899
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quad Building Services (southern) Ltd
QUAD BUILDING SERVICES (SOUTHERN) LIMITED was founded on 1994-07-01 and has its registered office in Waltham Cross. The organisation's status is listed as "Active - Proposal to Strike off". Quad Building Services (southern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUAD BUILDING SERVICES (SOUTHERN) LIMITED
 
Legal Registered Office
Springfield House
99-101 Crossbrook Street
Waltham Cross
HERTS
EN8 8JR
Other companies in EN8
 
Filing Information
Company Number 02944899
Company ID Number 02944899
Date formed 1994-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB672278905  
Last Datalog update: 2023-03-01 08:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAD BUILDING SERVICES (SOUTHERN) 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 QUAD BUILDING SERVICES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
SCIOVANE LORETTA SHEPHARD
Company Secretary 2001-09-03
MARTIN SYDNEY SHEPHARD
Director 1994-07-01
SCIOVANE LORETTA SHEPHARD
Director 2001-01-02
ANNE MARIE TREACY
Director 2012-12-01
MARK MICHAEL TREACY
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD SULLIVAN
Director 2001-10-30 2015-04-28
MARTIN SYDNEY SHEPHARD
Company Secretary 2000-01-07 2001-09-03
ANDREW WILLIAM BLOE
Director 2000-01-07 2001-01-02
SCIOVANE LORETTA SHEPHARD
Company Secretary 1994-07-01 2000-01-07
SIOBAHN SHEPHARD
Director 1994-07-01 1995-09-18
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1994-07-01 1994-07-02
RAPID NOMINEES LIMITED
Nominated Director 1994-07-01 1994-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCIOVANE LORETTA SHEPHARD QUAD BUILDING SERVICES HOLDINGS LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
SCIOVANE LORETTA SHEPHARD CROSSGATE GROUP LIMITED Director 2015-03-31 CURRENT 2009-04-02 Liquidation
SCIOVANE LORETTA SHEPHARD LIKA DWELL LTD Director 2013-08-19 CURRENT 2013-08-19 Active
MARK MICHAEL TREACY CROSSGATE GROUP LIMITED Director 2009-04-02 CURRENT 2009-04-02 Liquidation
MARK MICHAEL TREACY QUAD SOUTHERN LIMITED Director 2009-03-28 CURRENT 2009-03-28 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-13Application to strike the company off the register
2022-12-13DS01Application to strike the company off the register
2022-06-22Unaudited abridged accounts made up to 2022-01-31
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TREACY
2020-05-22CH01Director's details changed for Mark Michael Treacy on 2020-05-22
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE TREACY
2020-05-21PSC09Withdrawal of a person with significant control statement on 2020-05-21
2019-11-20AA01Current accounting period extended from 31/07/19 TO 31/01/20
2019-09-10SH06Cancellation of shares. Statement of capital on 2019-08-01 GBP 535
2019-09-10RES13Resolutions passed:
  • Authority to make an off market puchase of £1380000 of 115 ordinary shares at a price of £12 per share 01/08/2019
2019-09-10SH03Purchase of own shares
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SYDNEY SHEPHARD
2019-03-15TM02Termination of appointment of Sciovane Loretta Shephard on 2018-10-01
2018-11-02SH06Cancellation of shares. Statement of capital on 2018-10-12 GBP 350
2018-11-02RES09Resolution of authority to purchase a number of shares
2018-11-02SH03Purchase of own shares
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD SULLIVAN
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SULLIVAN / 01/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SCIOVANE LORETTA SHEPHARD / 26/11/2013
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYDNEY SHEPHARD / 26/11/2013
2014-07-07CH03SECRETARY'S DETAILS CHNAGED FOR SCIOVANE LORETTA SHEPHARD on 2013-11-26
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MRS ANNE MARIE TREACY
2012-09-05AR0101/07/12 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-11AR0101/07/11 ANNUAL RETURN FULL LIST
2011-06-28AA01CURREXT FROM 31/01/2011 TO 31/07/2011
2010-07-12AR0101/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SULLIVAN / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SCIOVANE LORETTA SHEPHARD / 01/10/2009
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-27363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TREACY / 18/08/2008
2007-07-30363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-19AUDAUDITOR'S RESIGNATION
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-08-09363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-08-09288cSECRETARY'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-01363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-30363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-18363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 35 LEIGHLANDS POUND HILL CRAWLEY WEST SUSSEX
2001-11-20288aNEW DIRECTOR APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-14363(288)DIRECTOR RESIGNED
2001-09-14363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-24225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-05288aNEW DIRECTOR APPOINTED
2000-01-17288bSECRETARY RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
2000-01-1788(2)RAD 07/01/00--------- £ SI 900@1=900 £ IC 100/1000
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-07-20363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-09-10363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to QUAD BUILDING SERVICES (SOUTHERN) 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 QUAD BUILDING SERVICES (SOUTHERN) 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
DEBENTURE 2000-09-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 QUAD BUILDING SERVICES (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of QUAD BUILDING SERVICES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAD BUILDING SERVICES (SOUTHERN) LIMITED
Trademarks
We have not found any records of QUAD BUILDING SERVICES (SOUTHERN) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHOOSE ICT LTD 2008-12-03 Outstanding

We have found 1 mortgage charges which are owed to QUAD BUILDING SERVICES (SOUTHERN) LIMITED

Income
Government Income
We have not found government income sources for QUAD BUILDING SERVICES (SOUTHERN) 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 (41201 - Construction of commercial buildings) as QUAD BUILDING SERVICES (SOUTHERN) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where QUAD BUILDING SERVICES (SOUTHERN) 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 QUAD BUILDING SERVICES (SOUTHERN) 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 QUAD BUILDING SERVICES (SOUTHERN) 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.