QUADRIC LIMITED

Register to unlock more data on OkredoRegister

QUADRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821895

Incorporation date

25/05/1993

Size

Full

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon19/02/2018
Final Gazette dissolved following liquidation
dot icon19/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2013-12-08
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2012-12-08
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-08
dot icon15/12/2010
Statement of affairs with form 4.19
dot icon15/12/2010
Appointment of a voluntary liquidator
dot icon15/12/2010
Resolutions
dot icon17/11/2010
Registered office address changed from Bellwalk House High Street Uckfield East Sussex TN22 5DQ on 2010-11-18
dot icon30/06/2010
Termination of appointment of Martin Gausden as a director
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-25
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-25
dot icon24/06/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon09/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/06/2010
Director's details changed for Martin Gausden on 2010-01-19
dot icon27/05/2010
Termination of appointment of Gary Williams as a director
dot icon12/07/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 26/05/09; full list of members
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 26/05/08; full list of members
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/01/2008
Ad 01/11/07--------- £ si 5000@1=5000 £ ic 54000/59000
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 26/05/07; full list of members
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon04/06/2006
Return made up to 26/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon18/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 26/05/05; full list of members
dot icon09/12/2004
Ad 30/01/04--------- £ si 4000@1
dot icon08/09/2004
Return made up to 26/05/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon27/11/2003
Particulars of contract relating to shares
dot icon27/11/2003
Ad 06/08/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/09/2003
Nc inc already adjusted 06/08/03
dot icon17/09/2003
Resolutions
dot icon15/07/2003
Return made up to 26/05/03; full list of members
dot icon15/05/2003
Full accounts made up to 2003-01-31
dot icon11/05/2003
Accounting reference date shortened from 31/07/03 to 31/01/03
dot icon11/05/2003
New director appointed
dot icon05/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-07-31
dot icon24/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Return made up to 26/05/02; full list of members
dot icon11/06/2002
Registered office changed on 12/06/02 from: 39/41 upperton road eastbourne east sussex BN21 1LN
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon30/05/2001
Return made up to 26/05/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-07-31
dot icon26/06/2000
Full accounts made up to 1999-07-31
dot icon06/06/2000
Return made up to 26/05/00; full list of members
dot icon13/12/1999
Registered office changed on 14/12/99 from: blenheim house 120 church street brighton east sussex, BN1 1AU
dot icon14/06/1999
Return made up to 26/05/99; full list of members
dot icon07/06/1999
Director's particulars changed
dot icon20/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Full accounts made up to 1998-07-31
dot icon25/06/1998
Return made up to 26/05/98; no change of members
dot icon21/06/1998
Particulars of mortgage/charge
dot icon01/11/1997
Full accounts made up to 1997-07-31
dot icon04/06/1997
Return made up to 26/05/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-07-31
dot icon10/06/1996
Return made up to 26/05/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-07-31
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 26/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-07-31
dot icon03/11/1994
Particulars of mortgage/charge
dot icon31/05/1994
Return made up to 26/05/94; full list of members
dot icon23/05/1994
Ad 16/05/94--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/1993
Accounting reference date notified as 31/07
dot icon20/10/1993
Particulars of mortgage/charge
dot icon21/07/1993
Registered office changed on 22/07/93 from: birch road lottbridge drove eastbourne east sussex, BN23 6PA
dot icon21/07/1993
Director resigned
dot icon21/07/1993
New director appointed
dot icon12/07/1993
Certificate of change of name
dot icon21/06/1993
Certificate of change of name
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New secretary appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Registered office changed on 16/06/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/06/1993
Secretary resigned
dot icon15/06/1993
Director resigned
dot icon25/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/05/1993 - 09/06/1993
12713
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/05/1993 - 09/06/1993
12822
Gausden, Martin
Director
21/04/2003 - 22/06/2010
3
Andrews, Brian Edward
Director
09/06/1993 - 02/07/1993
-
Evans, Stephen John
Secretary
09/06/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUADRIC LIMITED

QUADRIC LIMITED is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at 44-46 Old Steine, Brighton, East Sussex BN1 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUADRIC LIMITED?

toggle

QUADRIC LIMITED is currently Dissolved. It was registered on 25/05/1993 and dissolved on 19/02/2018.

Where is QUADRIC LIMITED located?

toggle

QUADRIC LIMITED is registered at 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does QUADRIC LIMITED do?

toggle

QUADRIC LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for QUADRIC LIMITED?

toggle

The latest filing was on 19/02/2018: Final Gazette dissolved following liquidation.