QUEST INSPECTION LIMITED

QUEST INSPECTION LIMITED

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

    Company NameQUEST INSPECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01971790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of QUEST INSPECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 1357 LIMITEDDec 17, 1985Dec 17, 1985

    What are the latest accounts for QUEST INSPECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for QUEST INSPECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2,125
    SH01

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Annual return made up to Jul 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2,125
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 2,125
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2,125
    SH01

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Annual return made up to Jul 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 17, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Company business 14/07/2010
    RES13

    Who are the officers of QUEST INSPECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    BritishAccountant108203800001
    CORNACCHIA, Jeffrey Robert
    38 Cromwell Road
    RG9 1JH Henley On Thames
    Oxfordshire
    Secretary
    38 Cromwell Road
    RG9 1JH Henley On Thames
    Oxfordshire
    British3594180001
    PANDYA, Bharat Kumar Chimanlal Mohanlal
    222 Wolverton Road
    Blakelands
    MK14 5AB Milton Keynes
    Secretary
    222 Wolverton Road
    Blakelands
    MK14 5AB Milton Keynes
    KenyanAccountant33920470001
    PRESCOTT, Eric Patrick Ernest
    23 Peregrine Place
    NN4 0SL Northampton
    Northamptonshire
    Secretary
    23 Peregrine Place
    NN4 0SL Northampton
    Northamptonshire
    British30701470001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Secretary
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    BritishDirector56051330001
    STEFANIK, Andrew
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    Secretary
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    BritishDirector26718870001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150811800001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritishAccountant108203800001
    BIRCH, Ian Ross
    The Jolly Gardener
    Bence
    TW20 8RD Thorpe
    Surrey
    Director
    The Jolly Gardener
    Bence
    TW20 8RD Thorpe
    Surrey
    BritishEngineer31409360001
    BROWN, Gary Russell
    5 Palmer Close
    RH6 8LG Horley
    Surrey
    Director
    5 Palmer Close
    RH6 8LG Horley
    Surrey
    United KingdomBritishDirector48615420001
    BROWN, Kevin David
    10 Cleveland
    TN2 3NF Tunbridge Wells
    Kent
    Director
    10 Cleveland
    TN2 3NF Tunbridge Wells
    Kent
    United KingdomBritishDirector85360500001
    BUGLER, Edward George
    11 Valence Crescent
    OX28 5GD Witney
    Oxfordshire
    Director
    11 Valence Crescent
    OX28 5GD Witney
    Oxfordshire
    BritishEngineer25309720002
    BUNCE, Harold George
    96 Richmond Way
    MK16 0LH Newport Pagnell
    Buckinghamshire
    Director
    96 Richmond Way
    MK16 0LH Newport Pagnell
    Buckinghamshire
    BritishEngineer31409370001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishFinance Director55380530001
    HOWARTH, Paul Ronald George
    5 Chestnut Close
    OX8 6PD Witney
    Oxfordshire
    Director
    5 Chestnut Close
    OX8 6PD Witney
    Oxfordshire
    BritishDirector8407170001
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    United KingdomBritishNone152453950001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishTax And Financial Controller173302440001
    PANDYA, Bharat Kumar Chimanlal Mohanlal
    222 Wolverton Road
    Blakelands
    MK14 5AB Milton Keynes
    Director
    222 Wolverton Road
    Blakelands
    MK14 5AB Milton Keynes
    United KingdomKenyanAccountant33920470001
    PAUL, Angad, Honourable
    19 Ambika House
    9-11 Portland Place
    W1N 3AZ London
    Director
    19 Ambika House
    9-11 Portland Place
    W1N 3AZ London
    United KingdomBritishDirector60148540002
    PRESCOTT, Eric Patrick Ernest
    23 Peregrine Place
    NN4 0SL Northampton
    Northamptonshire
    Director
    23 Peregrine Place
    NN4 0SL Northampton
    Northamptonshire
    BritishPersonnel Manager30701470001
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishDirector Of Finance Operations195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritishDirector56051330001
    STEFANIK, Andrew
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    BritishDirector26718870001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritishAccountant142098630001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritishDirector1397720001

    Does QUEST INSPECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Griffin Credit Services Limited
    Transactions
    • May 22, 1999Registration of a charge (395)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 17, 1986Registration of a charge
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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