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

QUADRACO LIMITED

NORTHAMPTON, ENGLAND, NN5,
Company Registration Number
04203438
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About Quadraco Ltd
QUADRACO LIMITED was founded on 2001-04-23 and had its registered office in Northampton. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
QUADRACO LIMITED
 
Legal Registered Office
NORTHAMPTON
ENGLAND
 
Previous Names
DAN DEVELOPMENTS LIMITED26/11/2002
Filing Information
Company Number 04203438
Date formed 2001-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-10-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:14:46
Primary Source:Companies House
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.
Companies with same name QUADRACO LIMITED
The following companies were found which have the same name as QUADRACO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRACO ASSOCIATES LIMITED 100-102 ST.JAMES ROAD ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF Dissolved Company formed on the 2009-10-10
QUADRACO ASIA PACIFIC PTY. LTD. VIC 3054 Strike-off action in progress Company formed on the 1993-02-10
QUADRACO CONTRACTS (WREXHAM) LTD UNIT 25 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ Dissolved Company formed on the 2013-07-24
QUADRACO CONTRACTS LIMITED DERBY HOUSE 12 WINCKLEY SQUARE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Dissolved Company formed on the 2004-03-25
QUADRACO GLOBAL PTY. LTD. VIC 3147 Dissolved Company formed on the 2010-06-11
QUADRACOLOR LIMITED 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 1978-08-15
QUADRACOLOR INCORPORATED California Unknown
QUADRACOM MARKETING SERVICES LTD. 346 ELM MONTREAL Quebec Dissolved Company formed on the 1976-06-25
QUADRACOM INCORPORATED California Unknown
QUADRACOM, INC 1000 N King St Wilmington DE 19801 Unknown Company formed on the 1999-12-06
QUADRACOM, INC. 212 SW 33RD ST. CAPE CORAL FL 33914 Inactive Company formed on the 1985-06-17
QUADRACOMM, INC. 14595 CHAMY DR RENO NV 89521 Permanently Revoked Company formed on the 2004-04-28
QUADRACOMM INC Georgia Unknown
QUADRACOMM LLC California Unknown
QUADRACOMM INC Georgia Unknown
QUADRACOMP INCORPORATED California Unknown
QUADRACON BUILDING PTY LTD NSW 2481 Active Company formed on the 2013-11-19
QUADRACORE DEVELOPMENT LTD British Columbia Active Company formed on the 2016-05-10
QUADRACORE CORPORATION Delaware Unknown
QUADRACORP, INC. 10706 57TH PL W MUKILTEO WA 982750000 Active Company formed on the 2003-03-27

Company Officers of QUADRACO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ERNEST STEVENS
Company Secretary 2005-03-01
GILLIAN LESLEY JORDAN
Director 2011-10-25
ROBERT JOHN MORLEY
Director 2002-11-29
JAMES DAVID SUMNER
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM TOVEY
Director 2003-12-15 2013-01-15
ANTHONY ERNEST STEVENS
Director 2005-03-01 2012-01-30
THOMAS SUMNER
Director 2002-11-29 2010-08-10
BRIAN WILLIAM TOVEY
Company Secretary 2003-12-15 2005-03-01
IAN RICHARD BAILEY
Company Secretary 2002-11-21 2003-11-28
IAN RICHARD BAILEY
Director 2002-11-21 2003-11-28
IAN HENRY MILLER
Director 2001-05-03 2003-08-28
SUSAN BROTHWELL
Director 2002-11-29 2003-03-28
ANDREW JAMES FROUD
Company Secretary 2001-11-18 2002-11-21
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-23 2001-04-23
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-23 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN LESLEY JORDAN ELBESTATE LIMITED Director 2011-10-20 CURRENT 1953-07-20 Liquidation
GILLIAN LESLEY JORDAN KABA ENTERPRISES LIMITED Director 2011-10-20 CURRENT 1972-09-06 Liquidation
GILLIAN LESLEY JORDAN BLESSINGTON LIMITED Director 2011-10-20 CURRENT 1998-07-09 Liquidation
GILLIAN LESLEY JORDAN STORE INSTALLATION SERVICES LIMITED Director 2011-10-20 CURRENT 1983-05-06 Liquidation
GILLIAN LESLEY JORDAN SALUMINIUM LIMITED Director 2011-10-20 CURRENT 1979-12-10 Liquidation
JAMES DAVID SUMNER ELBESTATE LIMITED Director 2011-10-20 CURRENT 1953-07-20 Liquidation
JAMES DAVID SUMNER KABA ENTERPRISES LIMITED Director 2011-10-20 CURRENT 1972-09-06 Liquidation
JAMES DAVID SUMNER BLESSINGTON LIMITED Director 2011-10-20 CURRENT 1998-07-09 Liquidation
JAMES DAVID SUMNER STORE INSTALLATION SERVICES LIMITED Director 2011-10-20 CURRENT 1983-05-06 Liquidation
JAMES DAVID SUMNER SALUMINIUM LIMITED Director 2011-10-20 CURRENT 1979-12-10 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
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016
2015-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015
2014-12-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014
2013-09-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-09-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-09-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-09-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-104.20STATEMENT OF AFFAIRS/4.19
2013-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT C1-C2 TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TOVEY
2012-12-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-10LATEST SOC10/05/12 STATEMENT OF CAPITAL;GBP 211125
2012-05-10AR0123/04/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVENS
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-27AP01DIRECTOR APPOINTED MRS GILLIAN JORDAN
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AP01DIRECTOR APPOINTED MR JAMES DAVID SUMNER
2011-05-18AR0123/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 01/09/2010
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AR0123/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TOVEY / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST STEVENS / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 23/04/2010
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-04-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS; AMEND
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 23/04/05; NO CHANGE OF MEMBERS
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED
2004-10-26363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-2288(2)RAD 10/09/03--------- £ SI 4000000@.05=200000 £ IC 22050/222050
2003-05-22363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12288bSECRETARY RESIGNED
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12RES04£ NC 1000/1500000 06/1
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN
2002-12-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-12RES13SHARE CONVERSION 06/12/02
2002-12-1288(2)RAD 06/12/02--------- £ SI 220500@.05=11025 £ IC 100/11125
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUADRACO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-05-03
Appointment of Liquidators2013-05-03
Notices to Creditors2013-05-03
Fines / Sanctions
No fines or sanctions have been issued against QUADRACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-02-21 Outstanding BLESSINGTON LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31

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 QUADRACO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by QUADRACO LIMITED

QUADRACO LIMITED has registered 1 patents

GB2482529 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUADRACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRACO 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 (32990 - Other manufacturing not elsewhere classified) as QUADRACO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where QUADRACO 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 TypeResolutions for Winding-up
Defending partyQUADRACO LIMITEDEvent Date2013-04-30
At a General Meeting of the Members of the above named Company, duly convened and held at Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 30 April 2013 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Rebecca Jane Dacre and Peter John Windatt , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , (IP Nos: 009572 and 008611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. Further details contact: Marco Piacquadio Tel: 01908 317 387 R Morley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUADRACO LIMITEDEvent Date2013-04-30
Rebecca Jane Dacre and Peter John Windatt , both of BRI , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY . : Further details contact: Marco Piacquadio Tel: 01908 576 852
 
Initiating party Event TypeNotices to Creditors
Defending partyQUADRACO LIMITEDEvent Date2013-04-30
Notice is hereby given that Rebecca Jane Dacre and Peter John Windatt (IP Nos: 009572 and 008611), of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators of the above Company by members and creditors on 30 April 2013. Notice is also hereby given that the creditors of the above named Company are required on or before 10 June 2013 to send their names and addresses with particulars of their debt to the undersigned Rebecca Jane Dacre and Peter John Windatt of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Marco Piacquadio Tel: 01908 317 387
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRACO 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 QUADRACO 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.