BUDGENS QUEST LIMITED
Overview
| Company Name | BUDGENS QUEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04439733 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUDGENS QUEST LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BUDGENS QUEST LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUDGENS QUEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2223) LIMITED | May 15, 2002 | May 15, 2002 |
What are the latest accounts for BUDGENS QUEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2014 |
What is the status of the latest annual return for BUDGENS QUEST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BUDGENS QUEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Kenny as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Thomas Codd as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donal Horgan as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr. David Thomas Codd as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr. David Thomas Codd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Wirth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Wirth as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David O'flynn as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of BUDGENS QUEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201348940001 | |||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182398490001 | |||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BANI HASHEM, Leda | Director | 17 Pattinson Rod NW2 2HS London | British | 83820300001 | ||||||
| CHAMBERLAIN, Colin Ellis | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | United Kingdom | British | 141646360001 | |||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HARE, Richard Warren | Director | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | England | British | 2955620006 | |||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 140001370001 | |||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | 108173190001 | ||||||
| SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 233299960001 | |||||
| TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | 122666080001 | |||||
| WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 114305580002 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
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