Company NameQuadron Supplies Limited
Company StatusDissolved
Company Number02902428
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date2 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Gerard Martin O'Sullivan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed28 April 1994(2 months after company formation)
Appointment Duration18 years, 9 months (closed 02 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Nestor Avenue
Winchmore Hill
London
N21 2HE
Director NameBernadette O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(6 years, 11 months after company formation)
Appointment Duration12 years (closed 02 February 2013)
RoleCompany Director
Correspondence Address5 Nestor Court
Nester Avenue Winchmore Hill
London
N21 2HE
Secretary NameMr Gerard Martin O'Sullivan
NationalityIrish
StatusClosed
Appointed12 February 2001(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 02 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Nestor Avenue
Winchmore Hill
London
N21 2HE
Director NameMichael Richard Fotheringham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address262 Lady Smith Road
Enfield
EN3 1AF
Secretary NameMichael Richard Fotheringham
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address262 Lady Smith Road
Enfield
EN3 1AF
Director NameMr William Oliveri
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 March 2008)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Radnor Gardnes
Enfield
Middx
EN1 3RH
Director NameJohn Thomas Tarrington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2001)
RoleAccountant
Correspondence AddressThe Barn Bulls Farm
Nuthampstead
Royston
Hertfordshire
SG8 8LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,995
Cash£9,675
Current Liabilities£1,012,002

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
2 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
2 June 2010Court order insolvency:removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2009Administrator's progress report to 22 July 2009 (16 pages)
27 July 2009Administrator's progress report to 22 July 2009 (16 pages)
27 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
2 March 2009Administrator's progress report to 24 January 2009 (13 pages)
2 March 2009Administrator's progress report to 24 January 2009 (13 pages)
17 December 2008Statement of affairs with form 2.14B (15 pages)
17 December 2008Statement of affairs with form 2.14B (15 pages)
16 October 2008Result of meeting of creditors (35 pages)
16 October 2008Result of meeting of creditors (35 pages)
22 September 2008Statement of administrator's proposal (36 pages)
22 September 2008Statement of administrator's proposal (36 pages)
31 July 2008Registered office changed on 31/07/2008 from unit 23 great cambridge trading estate lincoln road enfield EN1 1SH (1 page)
31 July 2008Registered office changed on 31/07/2008 from unit 23 great cambridge trading estate lincoln road enfield EN1 1SH (1 page)
30 July 2008Appointment of an administrator (1 page)
30 July 2008Appointment of an administrator (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Appointment terminated director william oliveri (1 page)
18 March 2008Appointment Terminated Director william oliveri (1 page)
16 May 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
16 May 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
17 April 2007Return made up to 25/02/07; full list of members (3 pages)
17 April 2007Return made up to 25/02/07; full list of members (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 25/02/06; full list of members (7 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 25/02/05; full list of members (3 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 25/02/05; full list of members (3 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 October 2004Return made up to 25/02/04; full list of members (7 pages)
18 October 2004Return made up to 25/02/04; full list of members (7 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 August 2003Registered office changed on 06/08/03 from: warren house 201A bury street london N9 9JE (1 page)
6 August 2003Registered office changed on 06/08/03 from: warren house 201A bury street london N9 9JE (1 page)
17 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 April 2003Return made up to 25/02/03; full list of members (7 pages)
9 April 2003Return made up to 25/02/03; full list of members (7 pages)
8 March 2002Return made up to 25/02/02; full list of members (7 pages)
8 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 January 2002Return made up to 25/02/01; full list of members (7 pages)
24 January 2002Return made up to 25/02/01; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 6 cambridge terrace bury street west edmonton london N9 9JJ (1 page)
4 July 2001Registered office changed on 04/07/01 from: 6 cambridge terrace bury street west edmonton london N9 9JJ (1 page)
1 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
1 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2001£ ic 10000/6190 01/01/01 £ sr 3810@1=3810 (2 pages)
26 April 2001£ ic 10000/6190 01/01/01 £ sr 3810@1=3810 (2 pages)
26 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
10 November 2000New director appointed (1 page)
10 November 2000New director appointed (1 page)
13 March 2000Return made up to 25/02/00; full list of members (6 pages)
13 March 2000Return made up to 25/02/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 March 1998Return made up to 25/02/98; full list of members (5 pages)
4 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
14 March 1997Return made up to 25/02/97; no change of members (4 pages)
14 March 1997Return made up to 25/02/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
2 March 1996Return made up to 25/02/96; no change of members (4 pages)
2 March 1996Return made up to 25/02/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (3 pages)
11 May 1995Return made up to 25/02/95; full list of members (6 pages)
11 May 1995Return made up to 25/02/95; full list of members (6 pages)
26 April 1995Ad 21/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 April 1995Memorandum and Articles of Association (6 pages)
26 April 1995Memorandum and Articles of Association (14 pages)
26 April 1995Nc inc already adjusted 21/02/95 (1 page)
26 April 1995Ad 21/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Nc inc already adjusted 21/02/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 February 1994Certificate of incorporation (1 page)
25 February 1994Incorporation (13 pages)
25 February 1994Certificate of incorporation (1 page)