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

QUADRATE CATERING LIMITED

C/O KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX,
Company Registration Number
07347568
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Quadrate Catering Ltd
QUADRATE CATERING LIMITED was founded on 2010-08-17 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Quadrate Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUADRATE CATERING LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD
4b Cornerblock 2 Cornwall Street
Birmingham
B3 2DX
Other companies in SW1P
 
Filing Information
Company Number 07347568
Company ID Number 07347568
Date formed 2010-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 30/06/2021
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB106802245  
Last Datalog update: 2023-08-15 13:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRATE 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 QUADRATE CATERING LIMITED

Current Directors
Officer Role Date Appointed
PIERRE ALEXIS CLARKE
Director 2010-10-07
NICHOLAS JAMES TAPLIN
Director 2014-11-26
CAROLINE JAYNE WILCE
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON MATTHEW-WILLIAMS
Director 2010-08-17 2016-01-22
COLIN GEORGE ERIC CORBALLY
Director 2010-09-06 2010-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE ALEXIS CLARKE MOOR HOUSE HOTEL LIVERPOOL LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
NICHOLAS JAMES TAPLIN WRINGTON REDHILL FOOTBALL CLUB LIMITED Director 2016-09-08 CURRENT 2014-07-15 Active
NICHOLAS JAMES TAPLIN QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
NICHOLAS JAMES TAPLIN QUADRATE SPA LIMITED Director 2010-10-07 CURRENT 2010-08-17 Liquidation
NICHOLAS JAMES TAPLIN CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
NICHOLAS JAMES TAPLIN THE CLUB LIMITED Director 2009-10-27 CURRENT 2008-10-16 Active
NICHOLAS JAMES TAPLIN THE GATEWAY TO WALES HOTEL LIMITED Director 2009-07-15 CURRENT 1960-11-07 Active
NICHOLAS JAMES TAPLIN THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-07-15 CURRENT 2008-07-14 Active
NICHOLAS JAMES TAPLIN CADBURY HOUSE LIMITED Director 2007-11-16 CURRENT 2007-08-24 Active
NICHOLAS JAMES TAPLIN CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2005-01-20 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE WHITE MINOTAUR LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
CAROLINE JAYNE WILCE VENUE RETREAT LTD Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-06-26
CAROLINE JAYNE WILCE QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
CAROLINE JAYNE WILCE BIRMINGHAM SPA HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-01-03
CAROLINE JAYNE WILCE CITY BUILDINGS (HOTEL) LIMITED Director 2014-01-27 CURRENT 2013-11-27 Dissolved 2015-02-10
CAROLINE JAYNE WILCE CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY LIMITED Director 2013-04-30 CURRENT 2013-03-28 Active
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CAROLINE JAYNE WILCE SOUTHAMPTON SPA LIMITED Director 2012-08-21 CURRENT 2012-03-23 Dissolved 2016-08-02
CAROLINE JAYNE WILCE GROSVENOR SPA LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-04-12
CAROLINE JAYNE WILCE CADBURY HOUSE LIMITED Director 2009-11-17 CURRENT 2007-08-24 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOLDINGS LIMITED Director 2009-11-17 CURRENT 2009-10-20 Active
CAROLINE JAYNE WILCE THE CLUB LIMITED Director 2009-11-17 CURRENT 2008-10-16 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2009-11-17 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
CAROLINE JAYNE WILCE SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
CAROLINE JAYNE WILCE THE GATEWAY TO WALES HOTEL LIMITED Director 2009-09-28 CURRENT 1960-11-07 Active
CAROLINE JAYNE WILCE THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-09-28 CURRENT 2008-07-14 Active
CAROLINE JAYNE WILCE GATEWALES LIMITED Director 2009-09-28 CURRENT 2006-10-03 Active
CAROLINE JAYNE WILCE CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2009-09-28 CURRENT 2007-11-13 Liquidation
CAROLINE JAYNE WILCE CHESTER (HH) HOTEL LIMITED Director 2009-09-28 CURRENT 2007-11-22 Liquidation

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
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Liquidation. Administration move to dissolve company
2022-12-19Administrator's progress report
2022-06-14AM10Administrator's progress report
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Kroll Advisory Ltd 35 Newhall Street Birmingham West Midlands B3 3PU
2022-05-20AM19liquidation-in-administration-extension-of-period
2021-12-20Administrator's progress report
2021-12-20AM10Administrator's progress report
2021-09-02AM02Liquidation statement of affairs AM02SOA
2021-08-13CH01Director's details changed for Mrs Caroline Jayne Wilce on 2021-08-13
2021-08-04AM06Notice of deemed approval of proposals
2021-07-08AM03Statement of administrator's proposal
2021-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/21 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2021-05-24AM01Appointment of an administrator
2021-04-01AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2021-03-26AA01Current accounting period extended from 31/03/21 TO 30/09/21
2020-11-26SH0122/01/16 STATEMENT OF CAPITAL GBP 26603.69
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ALEXIS CLARKE
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073475680010
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-28PSC05Change of details for Downing One Vct Plc as a person with significant control on 2017-10-02
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06CH01Director's details changed for Mr Pierre Alexis Clarke on 2017-11-06
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 26603.5
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-01PSC05PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 17/08/2017
2017-09-01PSC05PSC'S CHANGE OF PARTICULARS / BLACK AND WHITE HOSPITALITY LIMITED / 17/08/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 17/08/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 17/08/2017
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 26603.5
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-04-07ANNOTATIONClarification
2016-04-07RP04SECOND FILING FOR FORM SH01
2016-04-07RP04SECOND FILING FOR FORM SH01
2016-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-10SH0122/01/16 STATEMENT OF CAPITAL GBP 26603.5
2016-03-10SH0122/01/16 STATEMENT OF CAPITAL GBP 26603.5
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 26603.5
2016-03-08SH0122/01/16 STATEMENT OF CAPITAL GBP 26603.50
2016-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-08SH06Cancellation of shares. Statement of capital on 2016-01-22 GBP 3.50
2016-03-08RES13Resolutions passed:
  • Article 23 suspended/ shareholders agreement to variations 22/01/2016
  • Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares
2016-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-08SH03Purchase of own shares
2016-03-08LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 26604.03
2016-02-03AP01DIRECTOR APPOINTED MS CAROLINE JAYNE WILCE
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MATTHEW-WILLIAMS
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073475680008
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073475680009
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 23130
2015-10-01AR0117/08/15 FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-15DISS40DISS40 (DISS40(SOAD))
2015-04-14GAZ1FIRST GAZETTE
2014-11-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 23130
2014-09-08AR0117/08/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073475680007
2013-09-02AR0117/08/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AR0117/08/12 FULL LIST
2012-05-24SH0123/12/11 STATEMENT OF CAPITAL GBP 23130
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-31AR0117/08/11 FULL LIST
2011-04-05AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-11SH0122/12/10 STATEMENT OF CAPITAL GBP 16494.103500
2011-01-11SH0122/12/10 STATEMENT OF CAPITAL GBP 16494.00
2011-01-11RES01ADOPT ARTICLES 22/12/2010
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY
2010-10-07AP01DIRECTOR APPOINTED MR PIERRE ALEXIS CLARKE
2010-09-17SH02SUB-DIVISION 06/09/10
2010-09-17SH0106/09/10 STATEMENT OF CAPITAL GBP 690.00
2010-09-17SH0106/09/10 STATEMENT OF CAPITAL GBP 1380
2010-09-17AP01DIRECTOR APPOINTED COLIN ERIC GEORGE CORBALLY
2010-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-17RES13SHARES SUBDIVIDED 06/09/2010
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 230 KINGS SCHOLARS HOUSE LONDON SW1V 1AU ENGLAND
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to QUADRATE CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-20
Fines / Sanctions
No fines or sanctions have been issued against QUADRATE CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding DOWNING LLP
2016-01-22 Outstanding DOWNING LLP
2014-03-27 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-01-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-01-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-01-08 Outstanding DOWNING CORPORATE FINANCE LIMITED
LEGAL MORTGAGE 2010-12-22 Satisfied ARUNA PROJECT LLP
DEBENTURE 2010-09-07 Outstanding DOWNING CORPORATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of QUADRATE CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRATE CATERING LIMITED
Trademarks
We have not found any records of QUADRATE CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRATE 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 (56101 - Licensed restaurants) as QUADRATE CATERING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where QUADRATE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQUADRATE CATERING LIMITEDEvent Date2021-05-20
In the High Court of Justice, Business & Property Courts in Birmingham Insolvency & Companies List (ChD) Court Number: CR-2021-BHM - 000127 QUADRATE CATERING LIMITED (Company Number 07347568 ) Trading…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRATE 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 QUADRATE 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.