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 Name | |
---|---|
QUAD BUILDING SERVICES (SOUTHERN) LIMITED | |
Legal Registered Office | |
Springfield House 99-101 Crossbrook Street Waltham Cross HERTS EN8 8JR Other companies in EN8 | |
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 |
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 |
---|---|---|
SCIOVANE LORETTA SHEPHARD |
||
MARTIN SYDNEY SHEPHARD |
||
SCIOVANE LORETTA SHEPHARD |
||
ANNE MARIE TREACY |
||
MARK MICHAEL TREACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD SULLIVAN |
Director | ||
MARTIN SYDNEY SHEPHARD |
Company Secretary | ||
ANDREW WILLIAM BLOE |
Director | ||
SCIOVANE LORETTA SHEPHARD |
Company Secretary | ||
SIOBAHN SHEPHARD |
Director | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD BUILDING SERVICES HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
CROSSGATE GROUP LIMITED | Director | 2015-03-31 | CURRENT | 2009-04-02 | Liquidation | |
LIKA DWELL LTD | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
CROSSGATE GROUP LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Liquidation | |
QUAD SOUTHERN LIMITED | Director | 2009-03-28 | CURRENT | 2009-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Unaudited abridged accounts made up to 2022-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TREACY | |
CH01 | Director's details changed for Mark Michael Treacy on 2020-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE TREACY | |
PSC09 | Withdrawal of a person with significant control statement on 2020-05-21 | |
AA01 | Current accounting period extended from 31/07/19 TO 31/01/20 | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-01 GBP 535 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SYDNEY SHEPHARD | |
TM02 | Termination of appointment of Sciovane Loretta Shephard on 2018-10-01 | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-12 GBP 350 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD SULLIVAN | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SULLIVAN / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCIOVANE LORETTA SHEPHARD / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYDNEY SHEPHARD / 26/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SCIOVANE LORETTA SHEPHARD on 2013-11-26 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE TREACY | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/07/2011 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SULLIVAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCIOVANE LORETTA SHEPHARD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK TREACY / 18/08/2008 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 35 LEIGHLANDS POUND HILL CRAWLEY WEST SUSSEX | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/01/00--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as QUAD BUILDING SERVICES (SOUTHERN) LIMITED are:
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. |