OFQUEST LIMITED
Overview
| Company Name | OFQUEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02429501 |
| 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 OFQUEST LIMITED?
- (3614) /
Where is OFQUEST LIMITED located?
| Registered Office Address | Begbies Traynor 9th Floor Bond Court LS1 2JZ Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OFQUEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| DESKING SYSTEMS LIMITED | Oct 17, 1991 | Oct 17, 1991 |
| WELLPAY LIMITED | Oct 05, 1989 | Oct 05, 1989 |
What are the latest accounts for OFQUEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2007 |
What is the status of the latest annual return for OFQUEST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OFQUEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jun 28, 2014 | 21 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 28, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 28, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 28, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 28, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 28, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 28, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 19, 2013 | 18 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 28, 2012 | 17 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 28, 2011 | 5 pages | 4.68 | ||
Administrator's progress report to Jun 18, 2010 | 16 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 16 pages | 2.34B | ||
Administrator's progress report to Jan 11, 2010 | 14 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Jul 11, 2009 | 11 pages | 2.24B | ||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||
Result of meeting of creditors | 33 pages | 2.23B | ||
Statement of administrator's proposal | 32 pages | 2.17B | ||
legacy | 2 pages | 288b | ||
Appointment of an administrator | 1 pages | 2.12B | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Who are the officers of OFQUEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAYSHAW, Neil Andrew | Director | 3 Finchley Lane OX6 8AE Bicester Oxfordshire | England | British | 59805060001 | |||||
| OFQUEST DIRECTOR LIMITED | Director | Irton House Warpsgrove Lane, Chalgrove OX44 7TH Oxford | 101569120002 | |||||||
| BARKER, James Edward | Secretary | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | British | 42890001 | ||||||
| BENNETT, Phillip James | Secretary | Grove House Daw Lane Horbury WF4 5DR Wakefield West Yorkshire | British | 113393520001 | ||||||
| KING, Lorna | Secretary | Slade Road Stokenchurch HP14 3QH High Wycombe 34 Buckinghamshire | British | 130153660001 | ||||||
| GWB SECRETARY LIMITED | Secretary | Crossley House Hopwood Lane HX1 5EB Halifax West Yorkshire | 83825250001 | |||||||
| OFQUEST SECRETARY LIMITED | Secretary | Irton House Warpsgrove Lane, Chalgrove OX44 7TH Oxford | 86085190002 | |||||||
| ALLEN, Christopher Taylor | Director | 65 Seven Acres OX9 3JQ Thame Oxfordshire | British | 45256100001 | ||||||
| ATKIN, John Dudley | Director | Manor Farm Marston St Lawrence OX17 2DA Banbury Oxfordshire | England | British | 47046270004 | |||||
| BARKER, James Edward | Director | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | United Kingdom | British | 42890001 | |||||
| BENNETT, Phillip James | Director | Grove House Daw Lane Horbury WF4 5DR Wakefield West Yorkshire | England | British | 113393520001 | |||||
| DUFFY, Francis Patrick | Director | 33 Tithebarn Road L34 0EU Knowsley Village Merseyside | England | British | 151944930001 | |||||
| GARTLAND, Anthony | Director | Broad Carr House Broad Carr Lane HX4 9BS Holywell Green Halifax | United Kingdom | British | 27652170001 | |||||
| HADLEY, David John | Director | 76 Old High Street The Slade Headington OX3 7HW Oxford | British | 55574880002 | ||||||
| HEATHER, Brian Hersee | Director | 9 Gledhow Park Crescent Chapel Allerton LS7 4JY Leeds West Yorkshire | United Kingdom | British | 40164810001 | |||||
| HEATHER, Brian Hersee | Director | 9 Gledhow Park Crescent Chapel Allerton LS7 4JY Leeds West Yorkshire | United Kingdom | British | 40164810001 | |||||
| HOYLE, Richard John | Director | Millstones Milner Lane Greetland HX4 8HP Halifax West Yorkshire | England | British | 43591930001 | |||||
| IRWIN, John David | Director | Seeleys Orchard 39 Penn Road HP9 2LN Beaconsfield Buckinghamshire | England | British | 59361420001 | |||||
| LAWSON, Ian Bruce | Director | 15 Moorlands Westwood Drive LS29 9QZ Ilkley Yorkshire | England | British | 79170680001 | |||||
| MCDOUGALL, Andrew | Director | The Old School School Lane NG13 9ES Whatton In The Vale Nottinghamshire | England | British | 154053860001 | |||||
| MILLS, Lawrence Anthony | Director | 15 Mayfield Drive Brayton YO8 9JZ Selby North Yorkshire | United Kingdom | British | 165378540001 | |||||
| PENTLAND, Ian William | Director | Steadwell House Church End MK18 5NU Leckhampstead Buckinghamshire | British | 33480180001 | ||||||
| ROE, David | Director | 12 St George's Street PE9 2BJ Stamford Lincolnshire | United Kingdom | British | 80567360002 | |||||
| STANTON, Michael John | Director | 16 Duxford Close B97 5BY Redditch Worcestershire | United Kingdom | British | 114566620001 | |||||
| WARD, Alan John | Director | 6 Donegal Close Caversham RG4 5DT Reading Berkshire | England | British | 70124690001 | |||||
| WHALLEY, Jeffrey | Director | Broncroft Castle Broncroft SY7 9HL Craven Arms Shropshire | United Kingdom | British | 1955430002 | |||||
| WOODALL, Michael David | Director | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| ZAVOS, Theodore | Director | Under Hill House Hundon Road Barnardiston CB9 7TJ Haverhill Suffolk | England | British | 50583170001 |
Does OFQUEST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Apr 30, 2008 Delivered On May 14, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 06, 2007 Delivered On Mar 09, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 05, 2005 Delivered On Aug 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable mortgage of shares | Created On Dec 04, 2000 Delivered On Dec 14, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in connection with the corporate guarantee | |
Short particulars Shares in any relevant company and all dividends interest etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 04, 2000 Delivered On Dec 09, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries 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
| ||||
| Debenture | Created On May 12, 2000 Delivered On May 18, 2000 | 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
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Apr 07, 2000 Delivered On Apr 08, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 x new stefani edgebander s/no.AH1003262. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 12, 1998 Delivered On Jun 16, 1998 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and/or systems furniture limited and/or cooper & palmer limited 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
| ||||
Transactions
| ||||
| Single debenture | Created On Oct 20, 1994 Delivered On Nov 08, 1994 | 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
| ||||
| Legal charge | Created On Oct 02, 1992 Delivered On Oct 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises off eastview terrace, north street, langley mill, derbyshire t/no. DY228442. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 1992 Delivered On Oct 13, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 ref. M367C for full details. 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
| ||||
| Debenture | Created On Oct 09, 1991 Delivered On Oct 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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 OFQUEST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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