OFQUEST INTERIORS LIMITED

OFQUEST INTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOFQUEST INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01344377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OFQUEST INTERIORS LIMITED?

    • (3611) /
    • (3614) /
    • (5147) /

    Where is OFQUEST INTERIORS LIMITED located?

    Registered Office Address
    c/o GEOFFREY MARTIN & CO
    St Andrew House
    119-121 The Headrow
    LS1 5JW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of OFQUEST INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTELA PLCDec 31, 1978Dec 31, 1978
    GABLEWISE LIMITEDDec 15, 1977Dec 15, 1977

    What are the latest accounts for OFQUEST INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

    What are the latest filings for OFQUEST INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 24, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 24, 2010

    5 pages4.68

    legacy

    1 pages287

    Administrator's progress report to Jun 19, 2009

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Jan 07, 2009

    12 pages2.24B

    legacy

    1 pages288b

    Result of meeting of creditors

    5 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    legacy

    1 pages288b

    Statement of administrator's proposal

    24 pages2.17B

    Full accounts made up to Oct 31, 2007

    15 pagesAA

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Oct 31, 2006

    16 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of OFQUEST INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFQUEST SECRETARY LIMITED
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    Secretary
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    86085190002
    OFQUEST DIRECTOR LIMITED
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    Director
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    101569120002
    DAISH, John Howard
    16 Long Lane
    MK46 5HL Olney
    Buckinghamshire
    Secretary
    16 Long Lane
    MK46 5HL Olney
    Buckinghamshire
    British8132630001
    EDLESTON, Paul John
    66 Northampton Road
    Roade
    NN7 2PF Northampton
    Secretary
    66 Northampton Road
    Roade
    NN7 2PF Northampton
    British37430740002
    ATKIN, John Dudley
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    Director
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    EnglandBritish47046270004
    IHALAINEN, Juha
    C/O Strombergintie 5
    Sf00380 Helsinki
    FOREIGN Finland
    Director
    C/O Strombergintie 5
    Sf00380 Helsinki
    FOREIGN Finland
    Finnish8132660002
    IRWIN, John David
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    EnglandBritish59361420001
    KOSKIMAKI, Risto
    C/O Strombergintie 5
    Sf00380 Helsinki
    FOREIGN Finland
    Finland
    Director
    C/O Strombergintie 5
    Sf00380 Helsinki
    FOREIGN Finland
    Finland
    Finnish8132670002
    MARTELA, Heikki
    Sinipiianplkn 10
    FOREIGN Espoo
    02100
    Finland
    Director
    Sinipiianplkn 10
    FOREIGN Espoo
    02100
    Finland
    Finnish90337350001
    MCDOUGALL, Andrew
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    Director
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    EnglandBritish154053860001
    MONONEN, Harrijuhani
    Ridge House
    Toms Hill Road, Aldbury
    HP23 5SA Tring
    Director
    Ridge House
    Toms Hill Road, Aldbury
    HP23 5SA Tring
    Finnish34938380005
    ROE, David
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    Director
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    United KingdomBritish80567360002
    TALIKKA, Pentti Johani
    Martela Oy
    Strombergintie 5
    00380 Helsinki
    Finland
    Director
    Martela Oy
    Strombergintie 5
    00380 Helsinki
    Finland
    Finnish37276620001
    TURNER, Richard John
    2 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Director
    2 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    British8132640001

    Does OFQUEST INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 05, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Aug 09, 2002
    Delivered On Aug 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental deposit in the sum of £47,500.oo plus vat thereon held by collin estates limited with the interest thereon or other sums deposited in the rental deposit account.
    Persons Entitled
    • Collin Estates Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    Debenture
    Created On Jun 09, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guarantee of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fennoscandia Bank Limited
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jan 30, 2001Statement of satisfaction of a charge in full or part (403a)

    Does OFQUEST INTERIORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2009Administration ended
    Jul 08, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    Geoffrey Martin
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    2
    DateType
    Apr 11, 2011Dissolved on
    Jun 25, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    Geoffrey Martin
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0