Company number 02821895
Status Liquidation
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1NH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 8 December 2016; Liquidators statement of receipts and payments to 8 December 2015; Liquidators statement of receipts and payments to 8 December 2014. The most likely internet sites of QUADRIC LIMITED are www.quadric.co.uk, and www.quadric.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Quadric Limited is a Private Limited Company.
The company registration number is 02821895. Quadric Limited has been working since 26 May 1993.
The present status of the company is Liquidation. The registered address of Quadric Limited is 44 46 Old Steine Brighton East Sussex England Bn1 1nh. . EVANS, Stephen John is a Secretary of the company. JOHNSON, Malcolm Kenneth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Brian Edward has been resigned. Director GAUSDEN, Martin has been resigned. Director JONES, Michael Roderick has been resigned. Director WILLIAMS, Gary Steven has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 June 1993
Appointed Date: 26 May 1993
Director
GAUSDEN, Martin
Resigned: 23 June 2010
Appointed Date: 22 April 2003
55 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 June 1993
Appointed Date: 26 May 1993
QUADRIC LIMITED Events
17 Feb 2017
Liquidators statement of receipts and payments to 8 December 2016
05 Jan 2016
Liquidators statement of receipts and payments to 8 December 2015
26 Jan 2015
Liquidators statement of receipts and payments to 8 December 2014
13 Feb 2014
Liquidators statement of receipts and payments to 8 December 2013
13 Feb 2013
Liquidators statement of receipts and payments to 8 December 2012
...
... and 81 more events
16 Jun 1993
Registered office changed on 16/06/93 from: 12 york place leeds west yorkshire LS1 2DS
26 May 1993
Incorporation
12 April 2006
Debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied
on 23 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1998
Mortgage debenture
Delivered: 22 June 1998
Status: Satisfied
on 11 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 1996
Single debenture
Delivered: 5 January 1996
Status: Satisfied
on 21 December 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1994
Deed of deposit
Delivered: 4 November 1994
Status: Satisfied
on 25 September 2002
Persons entitled: Benchrealm Limited
Description: By way of a deed of deposit the sum of £1,400 deposited…
6 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied
on 17 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…