MARSHALLS QUEST TRUSTEES LTD

Register to unlock more data on OkredoRegister

MARSHALLS QUEST TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01145871

Incorporation date

16/11/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1973)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon29/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon01/07/2010
Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA on 2010-07-01
dot icon29/06/2010
Declaration of solvency
dot icon28/06/2010
Appointment of a voluntary liquidator
dot icon28/06/2010
Resolutions
dot icon12/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/09/2009
Appointment Terminated Director john topping
dot icon01/09/2009
Director's Change of Particulars / david holden / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: croft house langlea terrace, now: birkby hall road; Area was: hipperholme, now: ; Post Town was: halifax, now: huddersfield; Post Code was: HX3 8LG, now: HD2 2YA; Secure Officer was: false, now: true
dot icon01/09/2009
Director's Change of Particulars / ian burrell / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: rundale house, now: birkby hall road; Area was: old scriven, now: ; Post Town was: knaresborough, now: huddersfield; Post Code was: HG5 9DY, now: HD2 2YA; Secure Officer was: false, now: true
dot icon28/08/2009
Secretary's Change of Particulars / catherine baxandall / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: 5 college drive, now: birkby hall road; Post Town was: ilkley, now: huddersfield; Post Code was: LS29 9TY, now: HD2 2YA; Secure Officer was: false, now: true
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon10/07/2008
Appointment Terminated Secretary ian burrell
dot icon09/07/2008
Secretary appointed catherine baxandall
dot icon08/04/2008
Secretary appointed mr ian david burrell
dot icon07/04/2008
Appointment Terminated Secretary elizabeth blease
dot icon09/01/2008
Return made up to 28/12/07; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 28/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/01/2006
Return made up to 28/12/05; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 28/12/03; full list of members
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Secretary resigned;director resigned
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 28/12/02; full list of members
dot icon11/03/2002
Accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 28/12/01; full list of members
dot icon13/11/2001
Accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 28/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Director's particulars changed
dot icon26/01/2000
Return made up to 28/12/99; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon04/11/1999
Certificate of change of name
dot icon15/09/1999
Accounts made up to 1998-12-31
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon25/01/1999
Return made up to 28/12/98; no change of members
dot icon25/01/1999
Registered office changed on 25/01/99
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Secretary resigned
dot icon22/07/1998
Accounts made up to 1997-12-31
dot icon15/01/1998
Accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 28/12/97; full list of members
dot icon22/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/01/1997
Return made up to 28/12/96; full list of members
dot icon18/12/1996
Accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 28/12/95; full list of members
dot icon17/01/1996
Accounts made up to 1995-03-31
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Return made up to 28/12/94; full list of members
dot icon05/01/1995
Secretary's particulars changed
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 28/12/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Return made up to 28/12/92; full list of members
dot icon10/01/1993
Director resigned
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon24/06/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Return made up to 28/12/91; no change of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 28/12/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 28/12/89; full list of members
dot icon11/01/1989
Return made up to 11/11/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon21/01/1988
Return made up to 28/12/87; full list of members
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1987
Full accounts made up to 1986-03-31
dot icon14/01/1987
Return made up to 30/12/86; full list of members
dot icon25/03/1981
Certificate of change of name
dot icon16/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monro, Richard Charles
Director
31/05/1999 - 04/12/2003
280
Monro, Richard Charles
Secretary
23/07/1998 - 04/12/2003
229
Burrell, Ian David
Director
30/10/2006 - Present
76
Holden, David Graham
Director
30/10/2006 - Present
68
Holden, David Graham
Director
15/12/1992 - 31/05/1999
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARSHALLS QUEST TRUSTEES LTD

MARSHALLS QUEST TRUSTEES LTD is an(a) Dissolved company incorporated on 16/11/1973 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARSHALLS QUEST TRUSTEES LTD?

toggle

MARSHALLS QUEST TRUSTEES LTD is currently Dissolved. It was registered on 16/11/1973 and dissolved on 29/08/2013.

Where is MARSHALLS QUEST TRUSTEES LTD located?

toggle

MARSHALLS QUEST TRUSTEES LTD is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for MARSHALLS QUEST TRUSTEES LTD?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.