About

Registered Number: 04211232
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (9 years and 7 months ago)
Registered Address: 11 Coopers Yard Curran Road, Cardiff, CF10 5NB

 

Established in 2001, Quedron Ltd have registered office in Cardiff. The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

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 16 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 16 July 2014
AD01 - Change of registered office address 25 November 2013
RESOLUTIONS - N/A 21 November 2013
4.70 - N/A 21 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
395 - Particulars of a mortgage or charge 01 September 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 04 May 2006
169 - Return by a company purchasing its own shares 02 May 2006
AA - Annual Accounts 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
CERTNM - Change of name certificate 06 October 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363a - Annual Return 13 May 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
363a - Annual Return 05 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
RESOLUTIONS - N/A 15 May 2003
123 - Notice of increase in nominal capital 15 May 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2002
363a - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 02 November 2010 Fully Satisfied

N/A

Legal assignment 27 August 2009 Fully Satisfied

N/A

Debenture 27 August 2009 Fully Satisfied

N/A

Guarantee & debenture 07 August 2007 Fully Satisfied

N/A

Chattel mortgage 23 January 2004 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 6TH july 2001 issued by the company 12 September 2001 Fully Satisfied

N/A

Debenture 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.