Company NameQuadriga Media Services Limited
Company StatusDissolved
Company Number06245361
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date25 January 2017 (7 years, 2 months ago)
Previous NameMotortrades Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Stephen Andrew Jakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6DD
Director NameMs Laura Beck
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6DD
Secretary NameMr Steven Andrew Jakes
StatusClosed
Appointed01 February 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 25 January 2017)
RoleCompany Director
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6DD
Director NameSteven Andrew Jakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleMD
Correspondence Address45 Milburn Crescent
Chelmsford
Essex
CM1 3DA
Director NameMichael Andrew Wintersgill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleMD
Correspondence Address692 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameSteven Andrew Jakes
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Milburn Crescent
Chelmsford
Essex
CM1 3DA
Director NameMrs Jennifer Claire Corby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent House Hubert Road
Brentwood
Essex
CM14 4JE
Secretary NameMrs Jennifer Claire Corby
NationalityBritish
StatusResigned
Appointed01 April 2008(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Bridge Street
Writle
Chelmsford
Essex
CM1 3EY
Director NameRobert Albert Jakes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(11 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2008)
RoleCompany Director
Correspondence Address37 Dane Road
Chelmsford
Essex
CM1 2SS
Secretary NameRobert Albert Jakes
NationalityBritish
StatusResigned
Appointed08 April 2008(11 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2008)
RoleCompany Director
Correspondence Address37 Dane Road
Chelmsford
Essex
CM1 2SS
Director NameMr Roger Jakes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SY
Secretary NameMr Roger Jakes
NationalityBritish
StatusResigned
Appointed10 April 2008(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SY

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth£128,751
Cash£4,767
Current Liabilities£3,945

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6DD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6DD on 26 April 2016 (2 pages)
14 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (15 pages)
14 September 2015Liquidators statement of receipts and payments to 14 August 2015 (15 pages)
14 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
22 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (22 pages)
22 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (22 pages)
22 October 2014Liquidators statement of receipts and payments to 14 August 2014 (22 pages)
21 August 2013Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 21 August 2013 (2 pages)
21 August 2013Statement of affairs with form 4.19 (6 pages)
21 August 2013Statement of affairs with form 4.19 (6 pages)
21 August 2013Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 21 August 2013 (2 pages)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Company name changed motortrades LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Company name changed motortrades LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100,000
(5 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100,000
(5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 March 2012Termination of appointment of Roger Jakes as a secretary (1 page)
1 March 2012Appointment of Ms Laura Beck as a director (2 pages)
1 March 2012Termination of appointment of Roger Jakes as a director (1 page)
1 March 2012Termination of appointment of Roger Jakes as a secretary (1 page)
1 March 2012Appointment of Mr Steven Andrew Jakes as a secretary (1 page)
1 March 2012Termination of appointment of Roger Jakes as a director (1 page)
1 March 2012Appointment of Mr Steven Andrew Jakes as a secretary (1 page)
1 March 2012Appointment of Ms Laura Beck as a director (2 pages)
20 December 2011Appointment of Mr Stephen Andrew Jakes as a director (2 pages)
20 December 2011Appointment of Mr Stephen Andrew Jakes as a director (2 pages)
12 December 2011Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 12 December 2011 (1 page)
22 September 2011Termination of appointment of Jennifer Corby as a director (1 page)
22 September 2011Termination of appointment of Jennifer Corby as a director (1 page)
16 June 2011Director's details changed for Mr Roger Jakes on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Roger Jakes on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Mr Roger Jakes on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mrs Jennifer Corby on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Roger Jakes on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mrs Jennifer Corby on 16 June 2011 (2 pages)
3 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100,000
(3 pages)
3 June 2011Secretary's details changed for Mr Roger Jakes on 14 May 2011 (2 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 June 2011Secretary's details changed for Mr Roger Jakes on 14 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Jennifer Corby on 14 May 2011 (2 pages)
3 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100,000
(3 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100,000
(3 pages)
3 June 2011Director's details changed for Mrs Jennifer Corby on 14 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Roger Jakes on 14 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Roger Jakes on 14 May 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Director's details changed for Mr Roger Jakes on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Roger Jakes on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Roger Jakes on 13 July 2010 (1 page)
13 July 2010Secretary's details changed for Mr Roger Jakes on 13 July 2010 (1 page)
12 July 2010Director's details changed for Mrs Jennifer Corby on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Jennifer Corby on 12 July 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Jennifer Corby on 14 May 2010 (2 pages)
29 June 2010Director's details changed for Mrs Jennifer Corby on 14 May 2010 (2 pages)
9 June 2010Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page)
29 July 2009Return made up to 14/05/09; full list of members (4 pages)
29 July 2009Return made up to 14/05/09; full list of members (4 pages)
28 July 2009Gbp nc 1000/100000\01/01/09 (2 pages)
28 July 2009Gbp nc 1000/100000\01/01/09 (2 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Registered office changed on 15/05/2009 from jubilee house warley hill brentwood essex CM13 3FR (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from jubilee house warley hill brentwood essex CM13 3FR (1 page)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2008Return made up to 14/05/08; full list of members (4 pages)
11 August 2008Return made up to 14/05/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary jennifer corby (1 page)
13 May 2008Appointment terminated secretary jennifer corby (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
9 May 2008Director appointed mrs jennifer claire corby (1 page)
9 May 2008Director appointed mrs jennifer claire corby (1 page)
9 May 2008Secretary appointed mrs jennifer claire corby (1 page)
9 May 2008Secretary appointed mrs jennifer claire corby (1 page)
8 May 2008Appointment terminated secretary robert jakes (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Appointment terminated director robert jakes (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Appointment terminated secretary robert jakes (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Appointment terminated director robert jakes (1 page)
8 May 2008Location of register of members (1 page)
30 April 2008Appointment terminated director michael wintersgill (1 page)
30 April 2008Appointment terminated director and secretary stephen jakes (1 page)
30 April 2008Appointment terminated director and secretary stephen jakes (1 page)
30 April 2008Director and secretary appointed roger jakes (1 page)
30 April 2008Appointment terminated director michael wintersgill (1 page)
30 April 2008Director and secretary appointed roger jakes (1 page)
23 April 2008Registered office changed on 23/04/2008 from regus house the drive brentwood essex CM13 3FR (1 page)
23 April 2008Registered office changed on 23/04/2008 from regus house the drive brentwood essex CM13 3FR (1 page)
15 April 2008Director and secretary appointed robert albert jakes (1 page)
15 April 2008Director and secretary appointed robert albert jakes (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 55 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 55 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
23 August 2007Registered office changed on 23/08/07 from: 45 milburn crescent chelmsford essex CM1 3DA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 45 milburn crescent chelmsford essex CM1 3DA (1 page)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)