XANSA QUEST LIMITED
Overview
| Company Name | XANSA QUEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03039750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XANSA QUEST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is XANSA QUEST LIMITED located?
| Registered Office Address | 2-3 Pavilion Buildings BN1 1EE Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XANSA QUEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| XANSA EMPLOYEE TRUST COMPANY LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| FI GROUP EMPLOYEE TRUST COMPANY LIMITED | Feb 23, 1999 | Feb 23, 1999 |
| FI GROUP QUEST TRUSTEE COMPANY LIMITED | Jul 07, 1995 | Jul 07, 1995 |
| FUNNYLAUGH LIMITED | Mar 30, 1995 | Mar 30, 1995 |
What are the latest accounts for XANSA QUEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for XANSA QUEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Nov 20, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Stuart Allan as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Peter Atherton Cashmore as a director | 2 pages | AP01 | ||||||||||
Appointment of Peter Cashmore as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Whitfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Tebbs as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of XANSA QUEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASHMORE, Peter | Secretary | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | 174650570001 | |||||||
| CASHMORE, Peter Atherton | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | England | New Zealander | 174644030001 | |||||
| COOK, Rosemary | Director | 40 Prospect Road EN5 5AD Barnet Hertfordshire | British | 125287830001 | ||||||
| PETERS, Mark David | Secretary | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 192348430001 | ||||||
| SCOTT, Wendy Susan | Secretary | Nutleigh Hervines Road HP6 5HS Amersham Buckinghamshire | British | 53931620001 | ||||||
| TERRY, Valerie Stephanie | Secretary | 14 Walnut Way Hyde Heath HP6 5SB Amersham Buckinghamshire | British | 25569560001 | ||||||
| WHITFIELD, Alan | Secretary | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | British | 132590180001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLAN, Stuart David | Director | 52 Parkside Wollaton NG8 2NN Nottingham Nottinghamshire | England | British | 124380070001 | |||||
| BARBER, Jonathan Charles | Director | 7 Sion Hill BS8 4BA Clifton Bristol | United Kingdom | British | 9752280002 | |||||
| BERRA, Derek Peter | Director | 9 Church Hill Cheddington LU7 0SX Leighton Buzzard Bedfordshire | England | British | 29474750001 | |||||
| BUTLER, John | Director | 56 Fornalls Green Lane CH47 9RL Meols Merseyside | British | 72471350001 | ||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||
| FLEMING, Ellen Mccool | Director | 9 Glisson Road CB1 2HA Cambridge Cambridgeshire | United Kingdom | American | 9578340001 | |||||
| HAMMOND, Alison | Director | 75 Durand Road Earley RG6 5YU Reading Berkshire | British | 63411520001 | ||||||
| HARLING, Michael John | Director | South Lodge Haw Lane Bledlow Ridge HP14 4JJ High Wycombe Buckinghamshire | England | British | 108294830001 | |||||
| HORNE, Nigel, Dr | Director | Whitefriars Hosey Hill TN16 1TA Westerham Kent | British | 51059210001 | ||||||
| MCMAHON, Christopher | Director | Old House Burleigh Lane GL5 2PQ Minchinhampton Stroud | United Kingdom | British | 90849370001 | |||||
| PLOWMAN, Trevor Nicholas | Director | 87a Oak Tree Road Tilehurst RG31 6LA Reading Berkshire | British | 63411470001 | ||||||
| ROBSON, Graham David | Director | 97 Skipton Road LS29 9BJ Ilkley West Yorkshire | British | 80889720001 | ||||||
| SCOTT, Thomas James Buchan | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||
| SIMPSON, Linda Marion | Director | Hillside Felden Lane Felden HP3 0BB Hemel Hempstead Hertfordshire | British | 43537920001 | ||||||
| SOUTHALL, Valerie Mary | Director | 1 Broadstone Terrace Catbrook NP16 6NE Chepstow Gwent | British | 74497140002 | ||||||
| STEVENS, Bryan Constant Bentham | Director | 43 Aberdeen Road Highbury N5 2XD London | England | British | 30948040001 | |||||
| STRATTON, Stephen Philip | Director | Paddock End Mathon Road Colwell WR13 6ER Malvern Worcestershire | England | British | 99503570001 | |||||
| TEBBS, Edward David Beresford | Director | Belmont Grantley Place Claremont Lane KT10 9DR Esher Surrey | England | British | 116726070001 | |||||
| VEITCH, Bridget Katharine | Director | Stream Oast Golford Road TN17 3NT Cranbrook Kent | British | 101109910001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does XANSA QUEST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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