RMC TRUSTEES (QUEST) LIMITED

RMC TRUSTEES (QUEST) LIMITED

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

    Company NameRMC TRUSTEES (QUEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03415841
    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 RMC TRUSTEES (QUEST) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RMC TRUSTEES (QUEST) LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC TRUSTEES (QUEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 1259) LIMITEDAug 06, 1997Aug 06, 1997

    What are the latest accounts for RMC TRUSTEES (QUEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RMC TRUSTEES (QUEST) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RMC TRUSTEES (QUEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Mar 18, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

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

    1 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

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

    1 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Apr 26, 2010

    12 pagesAR01

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

    1 pagesAA

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of RMC TRUSTEES (QUEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish163491340001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Secretary
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Director
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    REID, Nigel William
    Church Mead Home Lane
    Sparsholt
    SO21 2NN Winchester
    Hampshire
    Director
    Church Mead Home Lane
    Sparsholt
    SO21 2NN Winchester
    Hampshire
    British54861090001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    SOUTHCOTT, Ian Melville
    Folly Cottage Church Street
    Fladbury
    WR10 2QB Pershore
    Worcestershire
    Director
    Folly Cottage Church Street
    Fladbury
    WR10 2QB Pershore
    Worcestershire
    British55792030001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does RMC TRUSTEES (QUEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Jan 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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