OFQUEST LIMITED

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

    Company NameOFQUEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02429501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OFQUEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESKING SYSTEMS LIMITEDOct 17, 1991Oct 17, 1991
    WELLPAY LIMITEDOct 05, 1989Oct 05, 1989

    What are the latest accounts for OFQUEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

    What is the status of the latest annual return for OFQUEST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OFQUEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Jun 28, 2014

    21 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 19, 2013

    18 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2012

    17 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2011

    5 pages4.68

    Administrator's progress report to Jun 18, 2010

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    16 pages2.34B

    Administrator's progress report to Jan 11, 2010

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 11, 2009

    11 pages2.24B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Result of meeting of creditors

    33 pages2.23B

    Statement of administrator's proposal

    32 pages2.17B

    legacy

    2 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of OFQUEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAYSHAW, Neil Andrew
    3 Finchley Lane
    OX6 8AE Bicester
    Oxfordshire
    Director
    3 Finchley Lane
    OX6 8AE Bicester
    Oxfordshire
    EnglandBritish59805060001
    OFQUEST DIRECTOR LIMITED
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    Director
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    101569120002
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Secretary
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    British42890001
    BENNETT, Phillip James
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    Secretary
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    British113393520001
    KING, Lorna
    Slade Road
    Stokenchurch
    HP14 3QH High Wycombe
    34
    Buckinghamshire
    Secretary
    Slade Road
    Stokenchurch
    HP14 3QH High Wycombe
    34
    Buckinghamshire
    British130153660001
    GWB SECRETARY LIMITED
    Crossley House
    Hopwood Lane
    HX1 5EB Halifax
    West Yorkshire
    Secretary
    Crossley House
    Hopwood Lane
    HX1 5EB Halifax
    West Yorkshire
    83825250001
    OFQUEST SECRETARY LIMITED
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    Secretary
    Irton House
    Warpsgrove Lane, Chalgrove
    OX44 7TH Oxford
    86085190002
    ALLEN, Christopher Taylor
    65 Seven Acres
    OX9 3JQ Thame
    Oxfordshire
    Director
    65 Seven Acres
    OX9 3JQ Thame
    Oxfordshire
    British45256100001
    ATKIN, John Dudley
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    Director
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    EnglandBritish47046270004
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Director
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    United KingdomBritish42890001
    BENNETT, Phillip James
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    Director
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    EnglandBritish113393520001
    DUFFY, Francis Patrick
    33 Tithebarn Road
    L34 0EU Knowsley Village
    Merseyside
    Director
    33 Tithebarn Road
    L34 0EU Knowsley Village
    Merseyside
    EnglandBritish151944930001
    GARTLAND, Anthony
    Broad Carr House
    Broad Carr Lane
    HX4 9BS Holywell Green
    Halifax
    Director
    Broad Carr House
    Broad Carr Lane
    HX4 9BS Holywell Green
    Halifax
    United KingdomBritish27652170001
    HADLEY, David John
    76 Old High Street The Slade
    Headington
    OX3 7HW Oxford
    Director
    76 Old High Street The Slade
    Headington
    OX3 7HW Oxford
    British55574880002
    HEATHER, Brian Hersee
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    Director
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    United KingdomBritish40164810001
    HEATHER, Brian Hersee
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    Director
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    United KingdomBritish40164810001
    HOYLE, Richard John
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    Director
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    EnglandBritish43591930001
    IRWIN, John David
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    EnglandBritish59361420001
    LAWSON, Ian Bruce
    15 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    Yorkshire
    Director
    15 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    Yorkshire
    EnglandBritish79170680001
    MCDOUGALL, Andrew
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    Director
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    EnglandBritish154053860001
    MILLS, Lawrence Anthony
    15 Mayfield Drive
    Brayton
    YO8 9JZ Selby
    North Yorkshire
    Director
    15 Mayfield Drive
    Brayton
    YO8 9JZ Selby
    North Yorkshire
    United KingdomBritish165378540001
    PENTLAND, Ian William
    Steadwell House
    Church End
    MK18 5NU Leckhampstead
    Buckinghamshire
    Director
    Steadwell House
    Church End
    MK18 5NU Leckhampstead
    Buckinghamshire
    British33480180001
    ROE, David
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    Director
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    United KingdomBritish80567360002
    STANTON, Michael John
    16 Duxford Close
    B97 5BY Redditch
    Worcestershire
    Director
    16 Duxford Close
    B97 5BY Redditch
    Worcestershire
    United KingdomBritish114566620001
    WARD, Alan John
    6 Donegal Close
    Caversham
    RG4 5DT Reading
    Berkshire
    Director
    6 Donegal Close
    Caversham
    RG4 5DT Reading
    Berkshire
    EnglandBritish70124690001
    WHALLEY, Jeffrey
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    Director
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    United KingdomBritish1955430002
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Director
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    ZAVOS, Theodore
    Under Hill House Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Suffolk
    Director
    Under Hill House Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Suffolk
    EnglandBritish50583170001

    Does OFQUEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gartland Whalley & Barker Limited
    Transactions
    • May 14, 2008Registration of a charge (395)
    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
    • Gartland Whalley and Barker PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    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
    • Gartland Whalley and Barker PLC
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland(The "Security Trustee")
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 09, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 2000Registration of a charge (395)
    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
    • Lombard North Central PLC
    Transactions
    • Apr 08, 2000Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1992Registration of a charge (395)
    • Feb 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Crossley House Holdings Limited
    Transactions
    • Oct 18, 1991Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OFQUEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2009Administration started
    Jun 29, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    practitioner
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    Robert Alexander Henry Maxwell
    Begbies Traynor
    9th Floor
    Bond Court
    Leeds Ls1 2jz
    practitioner
    Begbies Traynor
    9th Floor
    Bond Court
    Leeds Ls1 2jz
    2
    DateType
    Jun 29, 2010Commencement of winding up
    Mar 09, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    practitioner
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    Robert Alexander Henry Maxwell
    9th Floor Bond Court
    LS1 2JZ Leeds
    practitioner
    9th Floor Bond Court
    LS1 2JZ Leeds

    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