Dissolved 2016-08-12
Company Information for QUADRILLE MEDIA LIMITED
PATHHEAD, EH37,
|
Company Registration Number
SC242102
Private Limited Company
Dissolved Dissolved 2016-08-12 |
Company Name | ||
---|---|---|
QUADRILLE MEDIA LIMITED | ||
Legal Registered Office | ||
PATHHEAD | ||
Previous Names | ||
|
Company Number | SC242102 | |
---|---|---|
Date formed | 2003-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 23:58:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN LAWRENCE SMITH |
||
BRIAN LAWRENCE SMITH |
||
JEFF WHITECROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 10/01/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AR01 | 10/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LAWRENCE SMITH / 21/01/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES13 | RESTRICTION OF LIMITED OF AUTH CAP REMOVED 23/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF WHITECROSS / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAWRENCE SMITH / 15/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 28/07/2009 | |
123 | GBP NC 1000/10000 28/07/09 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STOREBASIC LIMITED CERTIFICATE ISSUED ON 21/01/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-01 |
Appointment of Liquidators | 2015-01-20 |
Meetings of Creditors | 2015-01-09 |
Resolutions for Winding-up | 2015-01-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 59120 - Motion picture, video and television programme post-production activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADRILLE MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as QUADRILLE MEDIA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUADRILLE MEDIA LIMITED | Event Date | 2016-03-29 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the Final Meeting of Members and Creditors of the above named Company will be held on 3 May 2016 at 10.30am within the offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR, for the purposes of receiving the Liquidators final report showing how the winding up has been conducted and of hearing any explanations that may be given by the Liquidator. All creditors are entitled to attend in person or by proxy, and a resolution will be passed when the majority in value of those voting have voted in favour of it. Creditors may vote where claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above offices. Date of Appointment: 5 January 2015 Office Holder details: David Forbes Rutherford (IP No. 5736) of Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, EH6 6RR Further details contact: Email: nicola.mennim@cowanandpartners.co.uk, Tel: 0131 554 0724. David Forbes Rutherford , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUADRILLE MEDIA LTD | Event Date | 2015-01-15 |
David Forbes Rutherford , of Cowan and Partners CA , 60 Constitution Street, Leith, Edinburgh, EH6 6RR . : Further details contact: Emma Hardie, Tel: 0131 554 0724. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | QUADRILLE MEDIA LIMITED | Event Date | 2015-01-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR , on 15 January 2015 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Cowan & Partners Ltd , 60 Constitution Street, Leith, Edinburgh, EH6 6RR , during the two business days preceding the above meeting. Further details contact: Email: nicola.mennim@cowanandpartners.co.uk, Tel: 0131 554 0724 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUADRILLE MEDIA LIMITED | Event Date | 2015-01-05 |
At a general meeting of the members of the said Company duly convened and held at Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR on 05 January 2015 the following resolutions, respectively special and ordinary, were passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that David Forbes Rutherford , of Cowan & Partners Ltd , 60 Constitution Street, Leith, Edinburgh, EH6 6RR , (IP No: 5736) be and is hereby appointed liquidator for the purposes of such winding up. Further details contact: Email: nicola.mennim@cowanandpartners.co.uk, Tel: 0131 554 0724 Jeff Whitecross , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |