GEORGE WIMPEY QUEST TRUSTEE LIMITED

GEORGE WIMPEY QUEST TRUSTEE LIMITED

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

    Company NameGEORGE WIMPEY QUEST TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01862240
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEORGE WIMPEY QUEST TRUSTEE LIMITED?

    • (4521) /

    Where is GEORGE WIMPEY QUEST TRUSTEE LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE WIMPEY QUEST TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRESTWOOD HOMES LIMITEDDec 21, 1984Dec 21, 1984
    CAPMIST LIMITEDNov 08, 1984Nov 08, 1984

    What are the latest accounts for GEORGE WIMPEY QUEST TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GEORGE WIMPEY QUEST TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011

    2 pagesAD01

    Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH03

    Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2011

    Statement of capital on Jan 17, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for James John Jordan on Dec 23, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Gordon on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    2 pagesCH01

    Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    1 pagesCH03

    Secretary's details changed for James John Jordan on Jan 07, 2010

    1 pagesCH03

    Director's details changed for James John Jordan on Jan 07, 2010

    2 pagesCH01

    Director's details changed for Karen Lorraine Atterbury on Nov 25, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Director's details changed for Karen Lorraine Atterbury on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Karen Atterbury on Oct 15, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of GEORGE WIMPEY QUEST TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British120602100002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish175715660001
    GORDON, Ian
    Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange, 1
    United Kingdom
    Director
    Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange, 1
    United Kingdom
    United KingdomBritish141985180001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish120602100002
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    British32824200005
    BUTTON, Richard William Desmond
    5 Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    Director
    5 Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    United KingdomBritish23866130002
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritish27237570013
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PICKSTOCK, Samuel Frank
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    Director
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    EnglandBritish34577430001
    ROBERTS, Alan
    57 Rake Hill
    Burntwood
    WS7 9DE Lichfield
    Staffordshire
    Director
    57 Rake Hill
    Burntwood
    WS7 9DE Lichfield
    Staffordshire
    British47033170001
    ROBERTS, Anthony William
    47 Yew Tree Lane
    Tettenhall
    WV6 8UG Wolverhampton
    West Midlands
    Director
    47 Yew Tree Lane
    Tettenhall
    WV6 8UG Wolverhampton
    West Midlands
    British27601700001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritish50505200001

    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