DC QUEST TRUSTEES LIMITED

DC QUEST TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDC QUEST TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DC QUEST TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DC QUEST TRUSTEES LIMITED located?

    Registered Office Address
    5 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DC QUEST TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DC QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on May 07, 2019

    1 pagesAD01

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robin Paul Miller as a director on Sep 21, 2018

    1 pagesTM01

    Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018

    2 pagesAP03

    Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Director's details changed for Mr Robin Paul Miller on Apr 16, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Robin Paul Miller as a director

    2 pagesAP01

    Appointment of Mr Thomas Alexander Atherton as a director

    2 pagesAP01

    Termination of appointment of Roger Robotham as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of DC QUEST TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    250654740001
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish80898120004
    KEENE, Colin Bernard William
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    United KingdomBritish55780360001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    British129751080001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRIDGER, Jennifer Mary
    2 Brunswick Close
    Portsmouth Road
    KT7 0EU Thames Ditton
    Surrey
    Director
    2 Brunswick Close
    Portsmouth Road
    KT7 0EU Thames Ditton
    Surrey
    British55780660001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritish12372220001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish129751080002
    MURRAY, Alastair Sholto Neil
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    EnglandBritish65952690001
    OSBORNE, Graham Stuart
    The Croft
    54 Greenhill
    WR11 4NF Evesham
    Worcestershire
    Director
    The Croft
    54 Greenhill
    WR11 4NF Evesham
    Worcestershire
    British55780240002
    PARKER, Alan Charles
    14 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    Director
    14 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    British55780290001
    ROBOTHAM, Roger James
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish55210710001
    TREMAINE, Robin Thomas
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish50949440003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of DC QUEST TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Group
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    Apr 06, 2016
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number3162897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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