Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quadrangle Development Limited
Quadrangle Development Limited is a liquidation company incorporated on 19 January 2007 with the registered office located in Aylesbury, Buckinghamshire. Quadrangle Development Limited was registered 18 years ago.
Watch Company
Status
Liquidation
Company No
06058568
Private limited company
Age
18 years
Incorporated
19 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 January 2023
(2 years 7 months ago)
Next confirmation dated
19 January 2024
Was due on
2 February 2024
(1 year 7 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
681 days
For period
31 Jan
⟶
31 Jan 2022
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 January 2023
Was due on
29 October 2023
(1 year 10 months ago)
Learn more about Quadrangle Development Limited
Contact
Address
Everitt Kerr & Co. 2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
HP18 0RA
England
Address changed on
9 May 2022
(3 years ago)
Previous address was
10 Woodlark Glade Camberley Surrey GU15 4LW
Companies in HP18 0RA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Daniel Christopher McCarthy
Director • None • Irish • Lives in England • Born in Oct 1971
Mr Daniel Christopher McCarthy
PSC • Irish • Lives in England • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glanmire Development Limited
Daniel Christopher McCarthy is a mutual person.
Active
Albemarle Ealing No.1 Ltd
Daniel Christopher McCarthy is a mutual person.
Active
Glanmire Design & Build Limited
Daniel Christopher McCarthy is a mutual person.
Active
Glanmire Holdings Limited
Daniel Christopher McCarthy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jan 2021
For period
30 Jan
⟶
30 Jan 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£242.91K
Increased by £38.28K (+19%)
Total Liabilities
-£546.42K
Increased by £239.83K (+78%)
Net Assets
-£303.51K
Decreased by £201.55K (+198%)
Debt Ratio (%)
225%
Increased by 75.12% (+50%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Year 7 Months Ago on 25 Jan 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 28 Dec 2023
Compulsory Gazette Notice
1 Year 8 Months Ago on 26 Dec 2023
Carl Paul Vince Resigned
1 Year 10 Months Ago on 10 Nov 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Accounting Period Shortened
2 Years 7 Months Ago on 30 Jan 2023
Registered Address Changed
3 Years Ago on 9 May 2022
Micro Accounts Submitted
3 Years Ago on 28 Apr 2022
Registers Moved To Inspection Address
3 Years Ago on 28 Mar 2022
Get Alerts
Get Credit Report
Discover Quadrangle Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 25 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 28 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Termination of appointment of Carl Paul Vince as a secretary on 10 November 2023
Submitted on 24 Nov 2023
Micro company accounts made up to 31 January 2022
Submitted on 31 May 2023
Confirmation statement made on 19 January 2023 with no updates
Submitted on 16 Mar 2023
Current accounting period shortened from 30 January 2022 to 29 January 2022
Submitted on 30 Jan 2023
Registered office address changed from 10 Woodlark Glade Camberley Surrey GU15 4LW to Everitt Kerr & Co. 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 9 May 2022
Submitted on 9 May 2022
Micro company accounts made up to 30 January 2021
Submitted on 28 Apr 2022
Register inspection address has been changed to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA
Submitted on 28 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs