Company NameQuadrant Caldwell Drake Limited
Company StatusDissolved
Company Number02147730
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NameQuadrant Mortgage & Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James Christopher Kaberry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NamePeter Douglas Mutch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NameMr David John Bowden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2007)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Forge Isington Lane
Isington
Alton
Hampshire
GU34 4PW
Director NameRobert Chippindall Dafforn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2007)
RoleInsurance Consultant
Correspondence Address17 Trefoil Close
Hartley Wintney
Hook
Hampshire
RG27 8TS
Director NamePhilip Mark Wilkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2002)
RoleInsurance Consultant
Correspondence Address21 Hillary Road
Farnham
Surrey
GU9 8QX
Secretary NameRobert Chippindall Dafforn
NationalityBritish
StatusResigned
Appointed10 January 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address17 Trefoil Close
Hartley Wintney
Hook
Hampshire
RG27 8TS
Director NameStephen John Cowan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1996)
RoleCompany Director
Correspondence Address36 Bowmants Road
Tadley
Hampshire
RG26 3SA
Director NameMr Clifford Timothy Drake
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1996)
RoleIndependent Financial Advisor
Correspondence Address1 Cypress Way
Blackwater
Camberley
Surrey
GU17 0EG
Director NameMr Vincent Reeves
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Duffield Road
Woodley
Reading
Berkshire
RG5 4RL
Secretary NameMr Clifford Timothy Drake
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1996)
RoleIndependent Financial Advisor
Correspondence Address1 Cypress Way
Blackwater
Camberley
Surrey
GU17 0EG
Secretary NameRobert Chippindall Dafforn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 June 2007)
RoleSecretary
Correspondence Address17 Trefoil Close
Hartley Wintney
Hook
Hampshire
RG27 8TS
Director NameMr Timothy Andrew Cole
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2007)
RoleInsurance
Country of ResidenceEngland
Correspondence Address6 Wenlock Way
Thatcham
Newbury
RG19 3SQ
Director NameDuncan Forbes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2007)
RoleIFA
Correspondence Address22 Hartigan Place
Woodley
Reading
RG5 4SH
Director NameAndrew Wagstaff
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2007)
RoleInsurance
Correspondence Address20 Tamar Way
Wokingham
Berkshire
RG41 3UB
Director NameMr Henry Duncan Read
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Main Street
Weeton
N Yorks
LS17 0AY
Secretary NameMr Henry Duncan Read
NationalityBritish
StatusResigned
Appointed26 June 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBridge House
Main Street
Weeton
N Yorks
LS17 0AY

Location

Registered AddressSpringfield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
19 November 2010Director's details changed for Mr James Christopher Kaberry on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Mr James Christopher Kaberry on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Termination of appointment of Henry Read as a director (2 pages)
27 April 2010Termination of appointment of Henry Read as a secretary (2 pages)
27 April 2010Termination of appointment of Henry Read as a director (2 pages)
27 April 2010Termination of appointment of Henry Read as a secretary (2 pages)
21 April 2010Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 21 April 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 11,414.14
(5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 11,414.14
(5 pages)
20 November 2009Auditor's resignation (4 pages)
20 November 2009Auditor's resignation (4 pages)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
24 April 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Full accounts made up to 31 December 2007 (17 pages)
28 January 2008Return made up to 21/12/07; full list of members (5 pages)
28 January 2008Return made up to 21/12/07; full list of members (5 pages)
7 January 2008Accounting reference date shortened from 26/06/08 to 31/12/07 (1 page)
7 January 2008Accounting reference date shortened from 26/06/08 to 31/12/07 (1 page)
13 November 2007Total exemption full accounts made up to 26 June 2007 (14 pages)
13 November 2007Total exemption full accounts made up to 26 June 2007 (14 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
19 September 2007Registered office changed on 19/09/07 from: kenward house high street hartley wintney hants, RG27 8NY (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Registered office changed on 19/09/07 from: kenward house high street hartley wintney hants, RG27 8NY (1 page)
19 September 2007Location of register of members (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 31/08/07 to 26/06/07 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 31/08/07 to 26/06/07 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
3 July 2007Ad 15/07/87--------- £ si 9998@1 (2 pages)
3 July 2007Ad 15/07/87--------- £ si 9998@1 (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Full accounts made up to 31 August 2006 (16 pages)
7 June 2007Full accounts made up to 31 August 2006 (16 pages)
24 January 2007Return made up to 21/12/06; full list of members (5 pages)
24 January 2007Return made up to 21/12/06; full list of members (5 pages)
10 February 2006Full accounts made up to 31 August 2005 (15 pages)
10 February 2006Full accounts made up to 31 August 2005 (15 pages)
21 December 2005Return made up to 21/12/05; full list of members (5 pages)
21 December 2005Return made up to 21/12/05; full list of members (5 pages)
2 July 2005Full accounts made up to 31 August 2004 (19 pages)
2 July 2005Full accounts made up to 31 August 2004 (19 pages)
20 April 2005Return made up to 21/12/04; full list of members (11 pages)
20 April 2005Return made up to 21/12/04; full list of members (11 pages)
14 May 2004Full accounts made up to 31 August 2003 (16 pages)
14 May 2004Full accounts made up to 31 August 2003 (16 pages)
17 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 December 2003Return made up to 21/12/03; full list of members (10 pages)
1 July 2003Full accounts made up to 31 August 2002 (14 pages)
1 July 2003Full accounts made up to 31 August 2002 (14 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Nc inc already adjusted 26/02/03 (1 page)
26 April 2003Ad 26/02/03--------- £ si [email protected]=1414 £ ic 10000/11414 (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 April 2003Particulars of contract relating to shares (4 pages)
26 April 2003Ad 26/02/03--------- £ si [email protected]=1414 £ ic 10000/11414 (2 pages)
26 April 2003Particulars of contract relating to shares (4 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Nc inc already adjusted 26/02/03 (1 page)
26 April 2003New director appointed (2 pages)
17 February 2003Return made up to 21/12/02; full list of members (8 pages)
17 February 2003Return made up to 21/12/02; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
30 January 2002Return made up to 21/12/01; full list of members (8 pages)
30 January 2002Return made up to 21/12/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 August 2000 (14 pages)
17 April 2001Full accounts made up to 31 August 2000 (14 pages)
18 December 2000Return made up to 21/12/00; full list of members (8 pages)
18 December 2000Return made up to 21/12/00; full list of members (8 pages)
16 December 1999Return made up to 21/12/99; full list of members (8 pages)
16 December 1999Return made up to 21/12/99; full list of members (8 pages)
14 December 1999Full accounts made up to 31 August 1999 (14 pages)
14 December 1999Full accounts made up to 31 August 1999 (14 pages)
8 January 1999Return made up to 21/12/98; no change of members (4 pages)
8 January 1999Return made up to 21/12/98; no change of members (4 pages)
29 December 1998Full accounts made up to 31 August 1998 (12 pages)
29 December 1998Full accounts made up to 31 August 1998 (12 pages)
11 February 1998Return made up to 10/01/98; no change of members (4 pages)
11 February 1998Return made up to 10/01/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
30 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1997Return made up to 10/01/97; full list of members (8 pages)
15 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
5 February 1996Director's particulars changed (2 pages)
15 January 1996Return made up to 10/01/96; no change of members (6 pages)
15 January 1996Return made up to 10/01/96; no change of members (6 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
6 February 1989Return made up to 18/01/89; full list of members (5 pages)
6 February 1989Return made up to 18/01/89; full list of members (5 pages)
7 April 1988Wd 03/03/88 ad 15/07/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1988Wd 03/03/88 ad 15/07/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 1987Incorporation (16 pages)
15 July 1987Incorporation (16 pages)