About

Registered Number: 03285583
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2017 (6 years and 11 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Founded in 1996, Quatroserve Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Bernard Andrew 01 February 1997 02 October 2007 1
BRADLEY, Roy 01 February 1997 15 June 2001 1
SOUTHALL, George Henry 01 February 1997 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Susan 02 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 February 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 17 June 2015
4.20 - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 November 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
169 - Return by a company purchasing its own shares 08 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 13 December 2000
395 - Particulars of a mortgage or charge 31 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 30 December 1998
395 - Particulars of a mortgage or charge 07 August 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
225 - Change of Accounting Reference Date 04 March 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
123 - Notice of increase in nominal capital 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
CERTNM - Change of name certificate 24 January 1997
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

Legal mortgage 31 March 2004 Outstanding

N/A

Debenture 22 March 2004 Outstanding

N/A

Rent deposit deed 10 May 2000 Fully Satisfied

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.