Company NameM2 Quadrangle Limited
Company StatusDissolved
Company Number03824155
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameManchester South Central Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 2007)
RoleProperty Manager/Agent
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director NameAlan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years, 5 months after company formation)
Appointment Duration6 days (resigned 29 January 2003)
RoleSolicitor
Correspondence AddressSpringvale
Dalefords Lane
Whitegate
Cheshire
CW8 2BW

Contact

Websitewww.ampmlimited.com

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,249,119
Cash£147,912
Current Liabilities£1,700,301

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Notice of move from Administration to Dissolution on 14 January 2016 (23 pages)
19 January 2016Notice of move from Administration to Dissolution on 14 January 2016 (23 pages)
12 January 2016Administrator's progress report to 23 December 2015 (20 pages)
12 January 2016Administrator's progress report to 23 December 2015 (20 pages)
16 July 2015Administrator's progress report to 23 June 2015 (20 pages)
16 July 2015Administrator's progress report to 23 June 2015 (20 pages)
16 July 2015Notice of extension of period of Administration (1 page)
16 July 2015Notice of extension of period of Administration (1 page)
1 July 2015Administrator's progress report to 8 June 2015 (20 pages)
1 July 2015Administrator's progress report to 8 June 2015 (20 pages)
1 July 2015Administrator's progress report to 8 June 2015 (20 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015 (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (20 pages)
19 January 2015Administrator's progress report to 8 December 2014 (18 pages)
19 January 2015Administrator's progress report to 8 December 2014 (18 pages)
19 January 2015Administrator's progress report to 8 December 2014 (18 pages)
7 October 2014Notice of deemed approval of proposals (1 page)
7 October 2014Notice of deemed approval of proposals (1 page)
16 September 2014Statement of administrator's proposal (29 pages)
16 September 2014Statement of administrator's proposal (29 pages)
1 August 2014Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages)
29 July 2014Appointment of an administrator (1 page)
29 July 2014Appointment of an administrator (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(4 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(4 pages)
26 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
26 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
12 September 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages)
11 September 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
11 September 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
11 September 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
11 September 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 19 April 2010 (2 pages)
30 December 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
30 December 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
27 December 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
27 December 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
21 July 2008Auditor's resignation (1 page)
21 July 2008Auditor's resignation (1 page)
12 March 2008Full accounts made up to 28 February 2007 (25 pages)
12 March 2008Full accounts made up to 28 February 2007 (25 pages)
11 September 2007Return made up to 12/08/07; full list of members (7 pages)
11 September 2007Return made up to 12/08/07; full list of members (7 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
24 May 2007Accounts for a medium company made up to 28 February 2006 (27 pages)
24 May 2007Accounts for a medium company made up to 28 February 2006 (27 pages)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham WA15 9NN (1 page)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham WA15 9NN (1 page)
21 August 2006Return made up to 12/08/06; full list of members (7 pages)
21 August 2006Return made up to 12/08/06; full list of members (7 pages)
28 July 2006Full accounts made up to 28 February 2005 (16 pages)
28 July 2006Full accounts made up to 28 February 2005 (16 pages)
7 September 2005Return made up to 12/08/05; full list of members (7 pages)
7 September 2005Return made up to 12/08/05; full list of members (7 pages)
1 April 2005Accounts for a small company made up to 28 February 2004 (10 pages)
1 April 2005Accounts for a small company made up to 28 February 2004 (10 pages)
27 August 2004Return made up to 12/08/04; full list of members (7 pages)
27 August 2004Return made up to 12/08/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003New director appointed (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003New director appointed (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2003Memorandum and Articles of Association (5 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2003Memorandum and Articles of Association (5 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
16 August 2002Return made up to 12/08/02; full list of members (7 pages)
16 August 2002Return made up to 12/08/02; full list of members (7 pages)
25 June 2002Accounts for a medium company made up to 28 February 2001 (15 pages)
25 June 2002Accounts for a medium company made up to 28 February 2001 (15 pages)
25 June 2002Accounts for a small company made up to 28 February 2000 (7 pages)
25 June 2002Accounts for a small company made up to 28 February 2000 (7 pages)
29 April 2002Company name changed manchester south central LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed manchester south central LIMITED\certificate issued on 29/04/02 (2 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
5 December 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
29 March 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
29 March 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
22 March 2001Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
22 March 2001Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
1 September 2000Return made up to 12/08/00; full list of members (7 pages)
1 September 2000Return made up to 12/08/00; full list of members (7 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Particulars of mortgage/charge (2 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
17 March 2000Particulars of mortgage/charge (2 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
26 November 1999Ad 16/11/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
26 November 1999Ad 16/11/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
12 August 1999Incorporation (16 pages)
12 August 1999Incorporation (16 pages)