About

Registered Number: 05084900
Date of Incorporation: 25/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Quadraco Contracts Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Jeffrey Alan 25 March 2004 07 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
AM23 - N/A 13 November 2017
AM02 - N/A 25 September 2017
AM10 - N/A 22 June 2017
F2.18 - N/A 02 February 2017
2.17B - N/A 23 January 2017
AD01 - Change of registered office address 05 December 2016
2.12B - N/A 01 December 2016
TM01 - Termination of appointment of director 18 November 2016
MR01 - N/A 22 September 2016
RESOLUTIONS - N/A 19 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 April 2016
1.4 - Notice of completion of voluntary arrangement 25 January 2016
LIQ MISC - N/A 22 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2015
AA - Annual Accounts 11 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 April 2013
1.1 - Report of meeting approving voluntary arrangement 15 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
353 - Register of members 24 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 23 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
287 - Change in situation or address of Registered Office 03 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Debenture 16 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.