About

Registered Number: 04203438
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2017 (6 years and 6 months ago)
Registered Address: 100-102 St.James Road, St. James Road, Northampton, NN5 5LF,

 

Quadraco Ltd was founded on 23 April 2001 and has its registered office in Northampton, it has a status of "Dissolved". This company has 3 directors listed as Morley, Robert John, Brothwell, Susan, Tovey, Brian William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Robert John 29 November 2002 - 1
BROTHWELL, Susan 29 November 2002 28 March 2003 1
TOVEY, Brian William 15 December 2003 15 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2017
LIQ14 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
LIQ MISC OC - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
4.40 - N/A 18 December 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
F10.2 - N/A 05 September 2013
F10.2 - N/A 05 September 2013
F10.2 - N/A 05 September 2013
F10.2 - N/A 05 September 2013
RESOLUTIONS - N/A 10 May 2013
RESOLUTIONS - N/A 10 May 2013
4.20 - N/A 10 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2013
AD01 - Change of registered office address 16 April 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 03 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 30 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 14 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 May 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 22 July 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 15 September 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
395 - Particulars of a mortgage or charge 21 February 2003
225 - Change of Accounting Reference Date 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
CERTNM - Change of name certificate 26 November 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2011 Outstanding

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.