Leeds
LS1 4DL
Director Name | Mr Neil Anthony Moles |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Jeffrey Bernard Kay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechen Grove Pinner Middlesex HA5 3AH |
Secretary Name | Susan Ann Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 4 Beechen Grove Pinner Middlesex HA5 3AH |
Director Name | Mr Geoffrey Edwin Callaway |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Commercial Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loseley Court Great Holm Milton Keynes Buckinghamshire MK8 9HJ |
Director Name | Mr Michael Terence Nemko |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 17 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Mr Dominic Charles Lobo |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 October 2019) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monarch Walk London Road Shenley Hertfordshire WD7 9BH |
Secretary Name | Mr Michael Terence Nemko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Michael John Parris |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Lavender Rose Cottage Bath Road Kiln Green Reading RG10 9SG |
Director Name | Mr Andrew Clements Anthony Pereira |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 02 October 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eton Road Datchet Berkshire SL3 9AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | quadrantgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89544466 |
Telephone region | London |
Registered Address | 1a Tower Square Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
974 at £0.01 | Jeffrey Bernard Kay 9.72% Ordinary F |
---|---|
741 at £0.01 | Andrew Clements Anthony Pereira 7.39% Ordinary G |
684 at £0.01 | J. Pereira 6.82% Ordinary G |
6k at £0.01 | Jeffrey Bernard Kay 59.58% Ordinary A |
526 at £0.01 | Dominic Charles Lobo 5.25% Ordinary B |
526 at £0.01 | Michael Paris 5.25% Ordinary E |
526 at £0.01 | Michael Terence Nemko 5.25% Ordinary D |
39 at £0.01 | Andrew Clements Anthony Pereira 0.39% Ordinary A |
36 at £0.01 | J. Pereira 0.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,090 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2020 | Satisfaction of charge 029468970001 in full (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Registered office address changed from Egyptian House 170 - 173 Piccadilly London W1J 9EJ England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
17 February 2020 | Statement by Directors (1 page) |
17 February 2020 | Resolutions
|
17 February 2020 | Statement of capital on 17 February 2020
|
17 February 2020 | Solvency Statement dated 13/02/20 (1 page) |
2 October 2019 | Termination of appointment of Andrew Clements Anthony Pereira as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Dominic Charles Lobo as a director on 2 October 2019 (1 page) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 December 2018 | Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (13 pages) |
9 October 2017 | Registration of charge 029468970001, created on 29 September 2017 (26 pages) |
9 October 2017 | Registration of charge 029468970001, created on 29 September 2017 (26 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
31 August 2017 | Notification of Toneport Holdings Limited as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of Andrew Clements Anthony Pereira as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Jeffrey Bernard Kay as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Michael Terence Nemko as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Michael Terence Nemko as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Jeffrey Bernard Kay as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Dominic Charles Lobo as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Jeffrey Bernard Kay as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Notification of Toneport Holdings Limited as a person with significant control on 17 March 2017 (2 pages) |
31 August 2017 | Cessation of Dominic Charles Lobo as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Andrew Clements Anthony Pereira as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Dominic Charles Lobo as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Cessation of Andrew Clements Anthony Pereira as a person with significant control on 17 March 2017 (1 page) |
31 August 2017 | Notification of Toneport Holdings Limited as a person with significant control on 17 March 2017 (2 pages) |
31 August 2017 | Cessation of Michael Terence Nemko as a person with significant control on 31 August 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 March 2017 | Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Neil Anthony Moles as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Michael Terence Nemko as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Michael Terence Nemko as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mrs Charlotte Emily Willis as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Michael Terence Nemko as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Michael Terence Nemko as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mrs Charlotte Emily Willis as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Neil Anthony Moles as a director on 17 March 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 5 August 2016 with updates (11 pages) |
14 September 2016 | Confirmation statement made on 5 August 2016 with updates (11 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
24 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
24 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (18 pages) |
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (18 pages) |
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (18 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (17 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (17 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (17 pages) |
11 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
11 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 August 2009 | Return made up to 05/08/09; no change of members (8 pages) |
6 August 2009 | Return made up to 05/08/09; no change of members (8 pages) |
11 September 2008 | Return made up to 08/07/08; no change of members (8 pages) |
11 September 2008 | Return made up to 08/07/08; no change of members (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (19 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (19 pages) |
25 September 2007 | Ad 14/03/07--------- £ si [email protected] (2 pages) |
25 September 2007 | Ad 14/03/07--------- £ si [email protected] (2 pages) |
7 August 2007 | Return made up to 08/07/07; full list of members (15 pages) |
7 August 2007 | Return made up to 08/07/07; full list of members (15 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Ad 14/03/07--------- £ si [email protected] £ ic 100/100 (2 pages) |
12 April 2007 | Ad 14/03/07--------- £ si [email protected] £ ic 100/100 (2 pages) |
12 April 2007 | Nc dec already adjusted 30/01/07 (1 page) |
12 April 2007 | Nc dec already adjusted 30/01/07 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
19 October 2006 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
19 October 2006 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (9 pages) |
16 November 2005 | Group of companies' accounts made up to 31 May 2005 (19 pages) |
16 November 2005 | Group of companies' accounts made up to 31 May 2005 (19 pages) |
15 August 2005 | Return made up to 08/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 08/07/05; full list of members (9 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
1 February 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
4 October 2004 | Amending 122 - sub-div £1-1P (1 page) |
4 October 2004 | Amending 122 - sub-div £1-1P (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
30 July 2004 | Return made up to 08/07/04; full list of members
|
30 July 2004 | Return made up to 08/07/04; full list of members
|
24 October 2003 | Resolutions
|
24 October 2003 | S-div 28/07/03 (1 page) |
24 October 2003 | S-div 28/07/03 (1 page) |
24 October 2003 | Resolutions
|
5 October 2003 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
5 October 2003 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
29 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
4 October 2002 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
4 October 2002 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members
|
26 July 2002 | Return made up to 08/07/02; full list of members
|
8 October 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
8 October 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
11 April 2001 | Full group accounts made up to 31 May 2000 (18 pages) |
11 April 2001 | Full group accounts made up to 31 May 2000 (18 pages) |
16 March 2001 | £ ic 10100/100 27/02/01 £ sr 10000@1=10000 (1 page) |
16 March 2001 | £ ic 10100/100 27/02/01 £ sr 10000@1=10000 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the georgian house park lane stanmore middlesex HA7 3HD (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: the georgian house park lane stanmore middlesex HA7 3HD (1 page) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
24 July 2000 | Return made up to 08/07/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
20 October 1999 | Full group accounts made up to 31 May 1999 (19 pages) |
20 October 1999 | Full group accounts made up to 31 May 1999 (19 pages) |
12 August 1999 | Return made up to 08/07/99; full list of members (10 pages) |
12 August 1999 | Return made up to 08/07/99; full list of members (10 pages) |
8 October 1998 | Full group accounts made up to 31 May 1998 (19 pages) |
8 October 1998 | Full group accounts made up to 31 May 1998 (19 pages) |
5 August 1998 | Return made up to 08/07/98; full list of members (10 pages) |
5 August 1998 | Return made up to 08/07/98; full list of members (10 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (19 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (19 pages) |
21 July 1997 | Return made up to 08/07/97; full list of members (10 pages) |
21 July 1997 | Return made up to 08/07/97; full list of members (10 pages) |
19 March 1997 | Full group accounts made up to 31 May 1996 (18 pages) |
19 March 1997 | Full group accounts made up to 31 May 1996 (18 pages) |
4 September 1996 | Return made up to 08/07/96; full list of members
|
4 September 1996 | Return made up to 08/07/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
18 January 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
18 January 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
1 September 1995 | Return made up to 08/07/95; full list of members
|
1 September 1995 | Return made up to 08/07/95; full list of members
|
2 December 1994 | Particulars of contract relating to shares (3 pages) |
2 December 1994 | Particulars of contract relating to shares (3 pages) |
2 December 1994 | Ad 12/09/94--------- £ si 10000@1 (3 pages) |
2 December 1994 | Ad 12/09/94--------- £ si 10000@1 (3 pages) |
29 November 1994 | New secretary appointed;director resigned (2 pages) |
29 November 1994 | New secretary appointed;director resigned (2 pages) |
17 November 1994 | Ad 14/10/94--------- £ si 98@1=98 £ ic 10002/10100 (2 pages) |
17 November 1994 | Ad 14/10/94--------- £ si 98@1=98 £ ic 10002/10100 (2 pages) |
1 November 1994 | Ad 12/09/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
1 November 1994 | £ nc 1000/11000 12/09/94 (1 page) |
1 November 1994 | Resolutions
|
1 November 1994 | Ad 12/09/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
1 November 1994 | £ nc 1000/11000 12/09/94 (1 page) |
1 November 1994 | Resolutions
|
11 October 1994 | Accounting reference date notified as 31/05 (1 page) |
11 October 1994 | Registered office changed on 11/10/94 from: c/o harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page) |
11 October 1994 | Accounting reference date notified as 31/05 (1 page) |
11 October 1994 | Registered office changed on 11/10/94 from: c/o harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page) |
15 August 1994 | Memorandum and Articles of Association (15 pages) |
15 August 1994 | Memorandum and Articles of Association (15 pages) |
10 August 1994 | Resolutions
|
10 August 1994 | Resolutions
|
5 August 1994 | Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 August 1994 | Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
8 July 1994 | Incorporation (19 pages) |
8 July 1994 | Incorporation (19 pages) |