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.
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 |
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 |
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 |