QUADRACO LIMITED
NORTHAMPTON DAN DEVELOPMENTS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF
Company number 04203438
Status Liquidation
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address 100-102 ST.JAMES ROAD, ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 29 April 2016; Liquidators statement of receipts and payments to 29 April 2015; Court order INSOLVENCY:Court order to remove/replace liquidator. The most likely internet sites of QUADRACO LIMITED are www.quadraco.co.uk, and www.quadraco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Quadraco Limited is a Private Limited Company. The company registration number is 04203438. Quadraco Limited has been working since 23 April 2001. The present status of the company is Liquidation. The registered address of Quadraco Limited is 100 102 St James Road St James Road Northampton England Nn5 5lf. . STEVENS, Anthony Ernest is a Secretary of the company. JORDAN, Gillian Lesley is a Director of the company. MORLEY, Robert John is a Director of the company. SUMNER, James David is a Director of the company. Secretary BAILEY, Ian Richard has been resigned. Secretary FROUD, Andrew James has been resigned. Secretary TOVEY, Brian William has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Ian Richard has been resigned. Director BROTHWELL, Susan has been resigned. Director MILLER, Ian Henry has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director STEVENS, Anthony Ernest has been resigned. Director SUMNER, Thomas has been resigned. Director TOVEY, Brian William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STEVENS, Anthony Ernest
Appointed Date: 01 March 2005

Director
JORDAN, Gillian Lesley
Appointed Date: 25 October 2011
79 years old

Director
MORLEY, Robert John
Appointed Date: 29 November 2002
78 years old

Director
SUMNER, James David
Appointed Date: 08 June 2011
65 years old

Resigned Directors

Secretary
BAILEY, Ian Richard
Resigned: 28 November 2003
Appointed Date: 21 November 2002

Secretary
FROUD, Andrew James
Resigned: 21 November 2002
Appointed Date: 18 November 2001

Secretary
TOVEY, Brian William
Resigned: 01 March 2005
Appointed Date: 15 December 2003

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
BAILEY, Ian Richard
Resigned: 28 November 2003
Appointed Date: 21 November 2002
80 years old

Director
BROTHWELL, Susan
Resigned: 28 March 2003
Appointed Date: 29 November 2002
65 years old

Director
MILLER, Ian Henry
Resigned: 28 August 2003
Appointed Date: 03 May 2001
79 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
STEVENS, Anthony Ernest
Resigned: 30 January 2012
Appointed Date: 01 March 2005
81 years old

Director
SUMNER, Thomas
Resigned: 10 August 2010
Appointed Date: 29 November 2002
98 years old

Director
TOVEY, Brian William
Resigned: 15 January 2013
Appointed Date: 15 December 2003
75 years old

QUADRACO LIMITED Events

05 Jul 2016
Liquidators statement of receipts and payments to 29 April 2016
29 May 2015
Liquidators statement of receipts and payments to 29 April 2015
18 Dec 2014
Court order INSOLVENCY:Court order to remove/replace liquidator
18 Dec 2014
Appointment of a voluntary liquidator
18 Dec 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 67 more events
12 Jun 2001
New director appointed
11 May 2001
Registered office changed on 11/05/01 from: c/o midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham west midlands B2 5JX
30 Apr 2001
Secretary resigned
30 Apr 2001
Director resigned
23 Apr 2001
Incorporation

QUADRACO LIMITED Charges

20 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Blessington Limited
Description: Fixed and floating charges over the undertaking and all…