QUEST INSPECTION LIMITED
Overview
Company Name | QUEST INSPECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01971790 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUEST INSPECTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUEST INSPECTION LIMITED located?
Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUEST INSPECTION LIMITED?
Company Name | From | Until |
---|---|---|
SWIFT 1357 LIMITED | Dec 17, 1985 | Dec 17, 1985 |
What are the latest accounts for QUEST INSPECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for QUEST INSPECTION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of QUEST INSPECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | Accountant | 108203800001 | |||||
CORNACCHIA, Jeffrey Robert | Secretary | 38 Cromwell Road RG9 1JH Henley On Thames Oxfordshire | British | 3594180001 | ||||||
PANDYA, Bharat Kumar Chimanlal Mohanlal | Secretary | 222 Wolverton Road Blakelands MK14 5AB Milton Keynes | Kenyan | Accountant | 33920470001 | |||||
PRESCOTT, Eric Patrick Ernest | Secretary | 23 Peregrine Place NN4 0SL Northampton Northamptonshire | British | 30701470001 | ||||||
SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | Director | 56051330001 | |||||
STEFANIK, Andrew | Secretary | 4 Harvey Road GU1 3SG Guildford Surrey | British | Director | 26718870001 | |||||
STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150811800001 | |||||||
BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | Accountant | 108203800001 | ||||
BIRCH, Ian Ross | Director | The Jolly Gardener Bence TW20 8RD Thorpe Surrey | British | Engineer | 31409360001 | |||||
BROWN, Gary Russell | Director | 5 Palmer Close RH6 8LG Horley Surrey | United Kingdom | British | Director | 48615420001 | ||||
BROWN, Kevin David | Director | 10 Cleveland TN2 3NF Tunbridge Wells Kent | United Kingdom | British | Director | 85360500001 | ||||
BUGLER, Edward George | Director | 11 Valence Crescent OX28 5GD Witney Oxfordshire | British | Engineer | 25309720002 | |||||
BUNCE, Harold George | Director | 96 Richmond Way MK16 0LH Newport Pagnell Buckinghamshire | British | Engineer | 31409370001 | |||||
DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | Finance Director | 55380530001 | ||||
HOWARTH, Paul Ronald George | Director | 5 Chestnut Close OX8 6PD Witney Oxfordshire | British | Director | 8407170001 | |||||
HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | None | 152453950001 | ||||
MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Tax And Financial Controller | 173302440001 | ||||
PANDYA, Bharat Kumar Chimanlal Mohanlal | Director | 222 Wolverton Road Blakelands MK14 5AB Milton Keynes | United Kingdom | Kenyan | Accountant | 33920470001 | ||||
PAUL, Angad, Honourable | Director | 19 Ambika House 9-11 Portland Place W1N 3AZ London | United Kingdom | British | Director | 60148540002 | ||||
PRESCOTT, Eric Patrick Ernest | Director | 23 Peregrine Place NN4 0SL Northampton Northamptonshire | British | Personnel Manager | 30701470001 | |||||
SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Director Of Finance Operations | 195772990001 | ||||
SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | Director | 56051330001 | ||||
STEFANIK, Andrew | Director | 4 Harvey Road GU1 3SG Guildford Surrey | British | Director | 26718870001 | |||||
STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | Accountant | 142098630001 | ||||
WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | Director | 1397720001 |
Does QUEST INSPECTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge on purchased debts which fail to vest | Created On May 19, 1999 Delivered On May 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 14, 1986 Delivered On Apr 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including bookdebts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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