BPB QUEST TRUSTEES LIMITED

BPB QUEST TRUSTEES LIMITED

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

    Company NameBPB QUEST TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03120351
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BPB QUEST TRUSTEES LIMITED?

    • (7499) /

    Where is BPB QUEST TRUSTEES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BPB QUEST TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTEX LIMITEDMar 26, 1998Mar 26, 1998
    DISKCODE LIMITEDSep 13, 1996Sep 13, 1996
    BRITISH GYPSUM - ISOVER LIMITED Jun 21, 1996Jun 21, 1996
    DISKCODE LIMITEDOct 31, 1995Oct 31, 1995

    What are the latest accounts for BPB QUEST TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BPB QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Oct 08, 2010

    2 pagesAD01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2010

    Statement of capital on Jul 26, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages225

    Accounts made up to Mar 31, 2007

    1 pagesAA

    Who are the officers of BPB QUEST TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    ELSTON, Christopher Thomas
    6 Towles Pastures
    Castle Donington
    DE74 2RX Derby
    Derbyshire
    Secretary
    6 Towles Pastures
    Castle Donington
    DE74 2RX Derby
    Derbyshire
    British31912850001
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Christopher David
    Badgers Croft
    17 Mountain Ash
    SL7 3PB Marlow
    Buckinghamshire
    Director
    Badgers Croft
    17 Mountain Ash
    SL7 3PB Marlow
    Buckinghamshire
    EnglandBritish127500020001
    GRIFFITHS, Colin
    3 Old Lands Hill
    RG12 2QX Bracknell
    Berkshire
    Director
    3 Old Lands Hill
    RG12 2QX Bracknell
    Berkshire
    British66453070001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritish3862840002
    IRVING, Robert Edward
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    Director
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    British3128050001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    LEE, John Gordon
    Whisperwood
    4 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    Whisperwood
    4 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    EnglandBritish65744710002
    SYDNEY-SMITH, Peter Edward
    Laundry House Laundry Lane
    Heckfield
    RG27 0LF Basingstoke
    Hampshire
    Director
    Laundry House Laundry Lane
    Heckfield
    RG27 0LF Basingstoke
    Hampshire
    British13962530002
    WITHERS, Paul Nigel, Dr
    Old Whitehill Barn
    Old Whitehill, Tackley
    OX5 3AB Kidlington
    Oxfordshire
    Director
    Old Whitehill Barn
    Old Whitehill, Tackley
    OX5 3AB Kidlington
    Oxfordshire
    United KingdomBritish70021940001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BPB QUEST TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Aug 23, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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