Dissolved
Dissolved 2016-06-17
Company Information for QUADRUM INVESTMENTS LIMITED
LEEDS, UNITED KINGDOM, LS11,
|
Company Registration Number
06360779
Private Limited Company
Dissolved Dissolved 2016-06-17 |
Company Name | |
---|---|
QUADRUM INVESTMENTS LIMITED | |
Legal Registered Office | |
LEEDS UNITED KINGDOM | |
Company Number | 06360779 | |
---|---|---|
Date formed | 2007-09-04 | |
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: | 2016-08-10 15:59:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUADRUM INVESTMENTS GROUP LIMITED | CANBERRA HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB | Active | Company formed on the 2009-03-27 | |
QUADRUM INVESTMENTS HOLDINGS LIMITED | ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR | Dissolved | Company formed on the 2009-02-10 | |
Quadrum Investments Limited | Unknown | Company formed on the 2015-06-16 | ||
QUADRUM INVESTMENTS INC. | 407 LINCOLN ROAD MIAMI BEACH FL 33139 | Inactive | Company formed on the 2013-07-22 |
Officer | Role | Date Appointed |
---|---|---|
ANGUS DUNCAN MACIVER |
||
ANDREW ROBERT BLAZYE |
||
ERIC RICHARD DEY |
||
ANGUS DUNCAN MACIVER |
||
STEVEN JOSEPH PISCIOTTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN CRAWFORD |
Company Secretary | ||
GREGSON LEE CONNELL |
Director | ||
PETER ALAN CRAWFORD |
Director | ||
ARTHUR GEOFFREY DALE |
Director | ||
KEVIN DEREK GASKELL |
Director | ||
JEREMY FREDRICK SNOWDEN |
Director | ||
TWP (COMPANY SECRETARY) LIMITED |
Company Secretary | ||
TWP (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORDWOOD LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
UNIVERSE GROUP LIMITED | Director | 2015-05-06 | CURRENT | 1991-08-21 | Active | |
FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED | Director | 2015-04-28 | CURRENT | 2007-04-26 | Active | |
MASTERNAUT TOPCO LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-10-06 | |
QUADRUM SERVICES B LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM SERVICES A LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
CORPAY ONE UK LIMITED | Director | 2013-10-11 | CURRENT | 1996-01-02 | Active | |
YOUR CAR LIMITED | Director | 2013-10-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
FLEETCOR FUEL CARDS EUROPE LIMITED | Director | 2009-08-12 | CURRENT | 1986-11-11 | Active | |
ABBEY EURO DIESEL LTD | Director | 2008-03-31 | CURRENT | 2007-08-02 | Active | |
FUELCARD SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FUEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
ABBEY GROUP (OXON) LIMITED | Director | 2008-03-31 | CURRENT | 1990-08-07 | Liquidation | |
ABBEY FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2001-02-15 | Liquidation | |
ACE FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2006-10-02 | Active | |
PETROL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
DIESEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FAMBO UK LIMITED | Director | 2008-01-01 | CURRENT | 2005-02-23 | Liquidation | |
CROFT PETROLEUM LIMITED | Director | 2008-01-01 | CURRENT | 1982-07-20 | Liquidation | |
CROFT FUELS LIMITED | Director | 2008-01-01 | CURRENT | 1983-02-15 | Liquidation | |
CROFT HOLDINGS LIMITED | Director | 2008-01-01 | CURRENT | 1989-05-25 | Liquidation | |
FUELVEND LIMITED | Director | 2008-01-01 | CURRENT | 1985-05-17 | Liquidation | |
FLEETCOR EUROPE LIMITED | Director | 2008-01-01 | CURRENT | 1997-03-21 | Active | |
PETRO VEND (EUROPE) LIMITED | Director | 2008-01-01 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
CH JONES (KEYGAS) LIMITED | Director | 2008-01-01 | CURRENT | 2003-03-06 | Liquidation | |
FLEETCOR UK ACQUISITION LIMITED | Director | 2008-01-01 | CURRENT | 2006-06-27 | Active | |
QUADRUM SERVICES B LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM SERVICES A LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS GROUP LIMITED | Director | 2013-10-11 | CURRENT | 2009-03-27 | Active | |
CORPAY ONE UK LIMITED | Director | 2013-10-11 | CURRENT | 1996-01-02 | Active | |
YOUR CAR LIMITED | Director | 2013-10-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
EPYX LIMITED | Director | 2013-10-11 | CURRENT | 2000-10-11 | Active | |
ALLSTAR BUSINESS SOLUTIONS LIMITED | Director | 2011-12-13 | CURRENT | 1991-07-22 | Active | |
FLEETCOR FUEL CARDS EUROPE LIMITED | Director | 2009-08-12 | CURRENT | 1986-11-11 | Active | |
ABBEY EURO DIESEL LTD | Director | 2008-03-31 | CURRENT | 2007-08-02 | Active | |
FUELCARD SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FUEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
ABBEY GROUP (OXON) LIMITED | Director | 2008-03-31 | CURRENT | 1990-08-07 | Liquidation | |
ABBEY FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2001-02-15 | Liquidation | |
ACE FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2006-10-02 | Active | |
PETROL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
DIESEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FAMBO UK LIMITED | Director | 2007-04-30 | CURRENT | 2005-02-23 | Liquidation | |
THE FUELCARD COMPANY UK LIMITED | Director | 2007-04-30 | CURRENT | 2006-09-18 | Active | |
CROFT PETROLEUM LIMITED | Director | 2007-04-20 | CURRENT | 1982-07-20 | Liquidation | |
CROFT FUELS LIMITED | Director | 2007-04-20 | CURRENT | 1983-02-15 | Liquidation | |
CROFT HOLDINGS LIMITED | Director | 2007-04-20 | CURRENT | 1989-05-25 | Liquidation | |
FUELVEND LIMITED | Director | 2007-04-20 | CURRENT | 1985-05-17 | Liquidation | |
PETRO VEND (EUROPE) LIMITED | Director | 2007-04-20 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
CH JONES (KEYGAS) LIMITED | Director | 2007-04-20 | CURRENT | 2003-03-06 | Liquidation | |
C H JONES LIMITED | Director | 2007-04-20 | CURRENT | 1935-10-09 | Active | |
FLEETCOR EUROPE LIMITED | Director | 2006-09-07 | CURRENT | 1997-03-21 | Active | |
FLEETCOR UK ACQUISITION LIMITED | Director | 2006-09-06 | CURRENT | 2006-06-27 | Active | |
MASTERNAUT TOPCO LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-10-06 | |
QUADRUM SERVICES B LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM SERVICES A LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
FAMBO UK LIMITED | Director | 2013-01-30 | CURRENT | 2005-02-23 | Liquidation | |
CROFT PETROLEUM LIMITED | Director | 2013-01-30 | CURRENT | 1982-07-20 | Liquidation | |
CROFT FUELS LIMITED | Director | 2013-01-30 | CURRENT | 1983-02-15 | Liquidation | |
QUADRUM SERVICES B LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM SERVICES A LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2009-02-10 | Dissolved 2016-06-17 | |
QUADRUM INVESTMENTS GROUP LIMITED | Director | 2013-10-11 | CURRENT | 2009-03-27 | Active | |
CORPAY ONE UK LIMITED | Director | 2013-10-11 | CURRENT | 1996-01-02 | Active | |
YOUR CAR LIMITED | Director | 2013-10-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
EPYX LIMITED | Director | 2013-10-11 | CURRENT | 2000-10-11 | Active | |
FUELCARDS UK LIMITED | Director | 2013-01-30 | CURRENT | 2007-04-26 | Active | |
FLEETCOR FUEL CARDS EUROPE LIMITED | Director | 2009-08-12 | CURRENT | 1986-11-11 | Active | |
ABBEY EURO DIESEL LTD | Director | 2008-03-31 | CURRENT | 2007-08-02 | Active | |
FUELCARD SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FUEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
ABBEY GROUP (OXON) LIMITED | Director | 2008-03-31 | CURRENT | 1990-08-07 | Liquidation | |
ABBEY FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2001-02-15 | Liquidation | |
ACE FUELCARDS LTD | Director | 2008-03-31 | CURRENT | 2006-10-02 | Active | |
PETROL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
DIESEL SUPERMARKET LIMITED | Director | 2008-03-31 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
FAMBO UK LIMITED | Director | 2007-04-30 | CURRENT | 2005-02-23 | Liquidation | |
THE FUELCARD COMPANY UK LIMITED | Director | 2007-04-30 | CURRENT | 2006-09-18 | Active | |
CROFT PETROLEUM LIMITED | Director | 2007-04-20 | CURRENT | 1982-07-20 | Liquidation | |
CROFT FUELS LIMITED | Director | 2007-04-20 | CURRENT | 1983-02-15 | Liquidation | |
CROFT HOLDINGS LIMITED | Director | 2007-04-20 | CURRENT | 1989-05-25 | Liquidation | |
FUELVEND LIMITED | Director | 2007-04-20 | CURRENT | 1985-05-17 | Liquidation | |
PETRO VEND (EUROPE) LIMITED | Director | 2007-04-20 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
CH JONES (KEYGAS) LIMITED | Director | 2007-04-20 | CURRENT | 2003-03-06 | Liquidation | |
C H JONES LIMITED | Director | 2007-04-20 | CURRENT | 1935-10-09 | Active | |
FLEETCOR EUROPE LIMITED | Director | 2006-09-07 | CURRENT | 1997-03-21 | Active | |
FLEETCOR UK ACQUISITION LIMITED | Director | 2006-09-06 | CURRENT | 2006-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CHANGED FROM: PO BOX 1463 WINDMILL HILL WHITEHALL WAY SWINDON SN5 6PS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PO BOX 1463 WINDMILL HILL WHITEHILL WAY SWINDON SN5 6PS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 22/09/15 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/09/15 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCE SHARE PREM A/C 21/09/2015 | |
RES06 | REDUCE ISSUED CAPITAL 21/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM HEATH FARM HAMPTON LANE MERIDEN WEST MIDLANDS CV7 7LL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 43500087 | |
AR01 | 01/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PO BOX 1463 WINDMILL HILL SWINDON SN5 6PS ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED ERIC RICHARD DEY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED STEVEN JOSEPH PISCIOTTA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGSON CONNELL | |
AP03 | SECRETARY APPOINTED ANGUS DUNCAN MACIVER | |
AP01 | DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BLAZYE / 11/10/2013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT BLAZYE | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 04/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 06/05/2011 | |
RES01 | ALTER ARTICLES 06/05/2011 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 43500087 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 15500087 | |
MISC | SECTION 522 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON CONNELL / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2) | AD 02/06/09 GBP SI 185200@1=185200 GBP IC 562126/747326 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY SNOWDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR DALE | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN GASKELL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 30/09/2008 TO 31/12/2007 | |
SA | SHARES AGREEMENT BI | |
88(2)R | AD 24/10/07--------- £ SI 49500@1=49500 £ IC 513626/563126 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC |
Appointment of Liquidators | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
SECURITY ACCESSION DEED | Satisfied | LLOYDS TSB BANK PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | |
DEBENTURE | Satisfied | BANK OF SCOTLAND 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 QUADRUM INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUADRUM INVESTMENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | QUADRUM INVESTMENTS LIMITED | Event Date | 2016-01-26 |
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 | Appointment of Liquidators | |
Defending party | QUADRUM INVESTMENTS LIMITED | Event Date | 2015-09-29 |
Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ . : For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUADRUM INVESTMENTS LIMITED | Event Date | 2015-09-29 |
Pursuant to Section 288 of the Companies Act 2006, the following written resolutions were duly passed on 29 September 2015 , as Special Resolutions: That the Companies be wound up voluntarily and that Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden. | |||
Initiating party | Event Type | ||
Defending party | QUADRUM INVESTMENTS LIMITED | Event Date | 2015-09-29 |
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. | |||
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. |