Company NameQuadrillion Construction Limited
Company StatusDissolved
Company Number05273439
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date8 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Paul Owen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleContractor Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
Secretary NameJohn Paul Owen
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleContractor Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
Director NameCrevan Francis Dunlop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressThe Wick
Terling Hall Road
Chelmsford
Essex
CM3 2EZ
Director NameMr David Gordon Faint
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 days after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address4 Cranham Hall Mews
Upminster
Essex
RM14 3DB
Director NameMr Trevor Ray Mingail
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.quadrillion.org.uk/
Telephone01277 356333
Telephone regionBrentwood

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

14.6k at £1John Owen
48.75%
Ordinary A
9.6k at £1David Faint
32.08%
Ordinary A
750 at £1Trevor Roy Mingail
2.50%
Ordinary C
5k at £1Marie Lily Faint
16.67%
Ordinary A

Financials

Year2014
Net Worth£761,543
Cash£1,584,253
Current Liabilities£1,334,448

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 August 2017Delivered on: 11 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2022Final Gazette dissolved following liquidation (1 page)
8 September 2022Return of final meeting in a members' voluntary winding up (12 pages)
14 March 2022Director's details changed for John Paul Owen on 14 March 2022 (2 pages)
14 March 2022Secretary's details changed for John Paul Owen on 14 March 2022 (1 page)
3 February 2022Registered office address changed from 1 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 February 2022 (2 pages)
2 February 2022Appointment of a voluntary liquidator (3 pages)
2 February 2022Declaration of solvency (5 pages)
2 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
(1 page)
16 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
15 November 2021Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
4 November 2021Notification of Richelda Owen as a person with significant control on 25 May 2021 (2 pages)
4 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 February 2021Satisfaction of charge 052734390002 in full (1 page)
21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
31 January 2020Termination of appointment of Trevor Ray Mingail as a director on 29 January 2020 (1 page)
21 November 2019Change of details for Mr John Owen as a person with significant control on 10 January 2019 (2 pages)
21 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 May 2019Cessation of David Gordon Faint as a person with significant control on 10 January 2019 (1 page)
16 May 2019Termination of appointment of David Gordon Faint as a director on 31 January 2019 (1 page)
15 February 2019Cancellation of shares. Statement of capital on 10 January 2019
  • GBP 14,525
(4 pages)
15 February 2019Purchase of own shares. (3 pages)
15 February 2019Purchase of own shares. (3 pages)
15 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 August 2017Registration of charge 052734390002, created on 4 August 2017 (5 pages)
11 August 2017Registration of charge 052734390002, created on 4 August 2017 (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 July 2016Satisfaction of charge 052734390001 in full (1 page)
4 July 2016Satisfaction of charge 052734390001 in full (1 page)
14 April 2016Appointment of Mr Trevor Ray Mingail as a director on 1 February 2016 (2 pages)
14 April 2016Appointment of Mr Trevor Ray Mingail as a director on 1 February 2016 (2 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000
(6 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 June 2015Registration of charge 052734390001, created on 8 June 2015 (6 pages)
23 June 2015Registration of charge 052734390001, created on 8 June 2015 (6 pages)
23 June 2015Registration of charge 052734390001, created on 8 June 2015 (6 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,000
(6 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30,000
(6 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Memorandum and Articles of Association (26 pages)
4 July 2012Memorandum and Articles of Association (26 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2012Memorandum and Articles of Association (26 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2012Memorandum and Articles of Association (26 pages)
11 June 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 29,250
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 33,000
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 29,250
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 33,000
(4 pages)
18 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from the Offices of A.I. Cohen & Associates (Chartered Accountant S) 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 17 January 2012 (1 page)
17 January 2012Registered office address changed from the Offices of A.I. Cohen & Associates (Chartered Accountant S) 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 17 January 2012 (1 page)
1 November 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
19 April 2011Director's details changed for David Gordon Faint on 1 April 2011 (2 pages)
19 April 2011Director's details changed for David Gordon Faint on 1 April 2011 (2 pages)
19 April 2011Director's details changed for David Gordon Faint on 1 April 2011 (2 pages)
6 January 2011Cancellation of shares. Statement of capital on 6 January 2011
  • GBP 200
(4 pages)
6 January 2011Cancellation of shares. Statement of capital on 6 January 2011
  • GBP 200
(4 pages)
6 January 2011Cancellation of shares. Statement of capital on 6 January 2011
  • GBP 200
(4 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2009Director's details changed for David Gordon Faint on 2 November 2009 (2 pages)
3 November 2009Director's details changed for John Paul Owen on 2 November 2009 (2 pages)
3 November 2009Director's details changed for David Gordon Faint on 2 November 2009 (2 pages)
3 November 2009Director's details changed for John Paul Owen on 2 November 2009 (2 pages)
3 November 2009Director's details changed for David Gordon Faint on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for John Paul Owen on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
22 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
22 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
8 December 2008Return made up to 29/10/08; full list of members (4 pages)
8 December 2008Return made up to 29/10/08; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
12 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
27 April 2006Total exemption full accounts made up to 31 January 2006 (17 pages)
27 April 2006Total exemption full accounts made up to 31 January 2006 (17 pages)
31 October 2005Director resigned (1 page)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Director resigned (1 page)
2 February 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
2 February 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
25 January 2005Ad 08/11/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 January 2005Ad 08/11/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
29 October 2004Incorporation (19 pages)
29 October 2004Incorporation (19 pages)