TRAVIS PERKINS QUEST TRUSTEES LIMITED
Overview
| Company Name | TRAVIS PERKINS QUEST TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01792022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRAVIS PERKINS QUEST TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRAVIS PERKINS QUEST TRUSTEES LIMITED located?
| Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAVIS PERKINS QUEST TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOWLE BUILDERS MERCHANTS LIMITED | Feb 15, 1984 | Feb 15, 1984 |
What are the latest accounts for TRAVIS PERKINS QUEST TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TRAVIS PERKINS QUEST TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on Dec 23, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Oct 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Travis Perkins Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRAVIS PERKINS QUEST TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| GURNEY, Anthony Leonard | Secretary | Brownwood London Road Felbridge RH19 2QZ East Grinstead West Sussex | British | 5646650001 | ||||||||||
| HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| BEST, Terence | Director | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | 30241460001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| DAVIES, Christopher John | Director | Wisteria Way NN3 3QB Northampton 9 Northamptonshire | British | 140015290001 | ||||||||||
| GRIMASON, Deborah | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| INGRAM, Richard George | Director | Rixons Farm 91 High Street Weston Favell NN3 3JX Northampton | United Kingdom | British | 55530530002 | |||||||||
| IRWIN, Joseph Anthony | Director | Barn End, Manor Farm High Street, Farningham DA4 0DH Dartford Kent | British | 65085670001 | ||||||||||
| MAXEY, Paul Clarence George | Director | 23 Beechwood Road Duston NN5 6JT Northampton | British | 55530390001 | ||||||||||
| TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | 38890020002 | |||||||||
| WILSON, John Howitt | Director | Longridge House Church Brampton NN6 8AU Northampton Northamptonshire | British | 838140001 |
Who are the persons with significant control of TRAVIS PERKINS QUEST TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRAVIS PERKINS QUEST TRUSTEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Dec 11, 1987 Delivered On Dec 17, 1987 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRAVIS PERKINS QUEST TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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