About

Registered Number: 03824155
Date of Incorporation: 12/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 2 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Based in Manchester, M2 Quadrangle Ltd was registered on 12 August 1999, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
2.35B - N/A 19 January 2016
2.24B - N/A 12 January 2016
2.24B - N/A 16 July 2015
2.31B - N/A 16 July 2015
2.24B - N/A 01 July 2015
2.40B - N/A 22 January 2015
2.39B - N/A 22 January 2015
2.24B - N/A 19 January 2015
F2.18 - N/A 07 October 2014
2.17B - N/A 16 September 2014
AD01 - Change of registered office address 01 August 2014
2.12B - N/A 29 July 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
363a - Annual Return 26 August 2008
AUD - Auditor's letter of resignation 21 July 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 24 May 2007
287 - Change in situation or address of Registered Office 31 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
363s - Annual Return 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
RESOLUTIONS - N/A 26 January 2003
MEM/ARTS - N/A 26 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 25 June 2002
CERTNM - Change of name certificate 29 April 2002
395 - Particulars of a mortgage or charge 14 February 2002
225 - Change of Accounting Reference Date 05 December 2001
363s - Annual Return 20 August 2001
225 - Change of Accounting Reference Date 29 March 2001
225 - Change of Accounting Reference Date 22 March 2001
363s - Annual Return 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
395 - Particulars of a mortgage or charge 21 October 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2008 Outstanding

N/A

Legal charge 28 November 2008 Outstanding

N/A

Legal charge 29 January 2003 Fully Satisfied

N/A

Legal charge 29 January 2003 Fully Satisfied

N/A

Debenture 29 January 2003 Outstanding

N/A

Assignment by way of security 29 January 2003 Outstanding

N/A

Debenture 08 February 2002 Fully Satisfied

N/A

Debenture 10 March 2000 Fully Satisfied

N/A

Legal charge 10 March 2000 Fully Satisfied

N/A

Third party charge 11 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.