Dissolved
Dissolved 2017-10-06
Company Information for QUADRACO LIMITED
NORTHAMPTON, ENGLAND, NN5,
|
Company Registration Number
04203438
Private Limited Company
Dissolved Dissolved 2017-10-06 |
Company Name | ||
---|---|---|
QUADRACO LIMITED | ||
Legal Registered Office | ||
NORTHAMPTON ENGLAND | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ERNEST STEVENS |
||
GILLIAN LESLEY JORDAN |
||
ROBERT JOHN MORLEY |
||
JAMES DAVID SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM TOVEY |
Director | ||
ANTHONY ERNEST STEVENS |
Director | ||
THOMAS SUMNER |
Director | ||
BRIAN WILLIAM TOVEY |
Company Secretary | ||
IAN RICHARD BAILEY |
Company Secretary | ||
IAN RICHARD BAILEY |
Director | ||
IAN HENRY MILLER |
Director | ||
SUSAN BROTHWELL |
Director | ||
ANDREW JAMES FROUD |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELBESTATE LIMITED | Director | 2011-10-20 | CURRENT | 1953-07-20 | Liquidation | |
KABA ENTERPRISES LIMITED | Director | 2011-10-20 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Director | 2011-10-20 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Director | 2011-10-20 | CURRENT | 1979-12-10 | Liquidation | |
ELBESTATE LIMITED | Director | 2011-10-20 | CURRENT | 1953-07-20 | Liquidation | |
KABA ENTERPRISES LIMITED | Director | 2011-10-20 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Director | 2011-10-20 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Director | 2011-10-20 | CURRENT | 1979-12-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT C1-C2 TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TOVEY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
LATEST SOC | 10/05/12 STATEMENT OF CAPITAL;GBP 211125 | |
AR01 | 23/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVENS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN JORDAN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID SUMNER | |
AR01 | 23/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 01/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TOVEY / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST STEVENS / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORLEY / 23/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/09/03--------- £ SI 4000000@.05=200000 £ IC 22050/222050 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/1500000 06/1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES13 | SHARE CONVERSION 06/12/02 | |
88(2)R | AD 06/12/02--------- £ SI 220500@.05=11025 £ IC 100/11125 |
Resolutions for Winding-up | 2013-05-03 |
Appointment of Liquidators | 2013-05-03 |
Notices to Creditors | 2013-05-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BLESSINGTON LIMITED |
|
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as QUADRACO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | QUADRACO LIMITED | Event Date | 2013-04-30 |
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 Type | Appointment of Liquidators | |
Defending party | QUADRACO LIMITED | Event Date | 2013-04-30 |
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 Type | Notices to Creditors | |
Defending party | QUADRACO LIMITED | Event Date | 2013-04-30 |
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 | |||
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. |