S&F (QUEST) TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

S&F (QUEST) TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126348

Incorporation date

26/04/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1987)
dot icon14/04/2013
Final Gazette dissolved following liquidation
dot icon20/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon18/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon14/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2011
Declaration of solvency
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Registered office address changed from Lodge Way House Harlestone Road Northampton Northamptonshire NN5 7UG on 2011-12-21
dot icon20/12/2011
Resolutions
dot icon09/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/09/2009
Accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 24/05/09; full list of members
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 24/05/08; full list of members
dot icon08/11/2007
Accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 24/05/07; full list of members
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon17/06/2005
New director appointed
dot icon12/06/2005
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary's particulars changed
dot icon18/08/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon06/06/2004
Accounts made up to 2003-12-31
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon22/06/2003
Return made up to 31/05/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon18/06/2002
Registered office changed on 19/06/02
dot icon26/02/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon13/06/2000
Registered office changed on 14/06/00
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: c/o sharpe & fisher LIMITED gloucester road cheltenham gloucestershire GL51 8PR
dot icon18/05/2000
Accounts made up to 1999-12-31
dot icon24/04/2000
Director resigned
dot icon14/10/1999
Accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon18/01/1999
Memorandum and Articles of Association
dot icon14/01/1999
Certificate of change of name
dot icon28/12/1998
Secretary resigned
dot icon28/12/1998
Director resigned
dot icon28/12/1998
New secretary appointed
dot icon28/12/1998
New director appointed
dot icon28/12/1998
New director appointed
dot icon18/06/1998
Accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon18/06/1998
Registered office changed on 19/06/98
dot icon22/06/1997
Accounts made up to 1996-12-31
dot icon22/06/1997
Return made up to 31/05/97; no change of members
dot icon23/06/1996
Return made up to 31/05/96; full list of members
dot icon23/06/1996
Director's particulars changed
dot icon23/06/1996
Accounts made up to 1995-12-31
dot icon25/06/1995
Accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 31/05/95; no change of members
dot icon22/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Resolutions
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 31/05/94; no change of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 31/05/93; full list of members
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 31/05/92; change of members
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 31/05/91; no change of members
dot icon10/12/1990
Registered office changed on 11/12/90 from: 29 imperial square cheletenham glos GL50 1QZ
dot icon04/10/1990
New secretary appointed;director resigned;new director appointed
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Return made up to 31/05/90; full list of members
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
Return made up to 31/05/89; full list of members
dot icon19/06/1988
Full accounts made up to 1987-12-31
dot icon19/06/1988
Return made up to 03/06/88; full list of members
dot icon02/08/1987
Registered office changed on 03/08/87 from: 2 baches street london N1 6EE
dot icon02/08/1987
Director resigned;new director appointed
dot icon02/08/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Memorandum and Articles of Association
dot icon14/07/1987
Accounting reference date notified as 31/12
dot icon30/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Certificate of change of name
dot icon26/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Francis John
Director
28/04/2000 - 14/03/2005
136
Fisher, John Raymond
Director
01/12/1998 - 28/04/2000
3
Cooper, Geoffrey Ian
Director
14/03/2005 - Present
259
Hampden Smith, Paul Nigel
Director
28/04/2000 - 28/02/2013
299
Compton, Anne
Director
01/12/1998 - 10/04/2000
5

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 S&F (QUEST) TRUSTEE COMPANY LIMITED

S&F (QUEST) TRUSTEE COMPANY LIMITED is an(a) Dissolved company incorporated on 26/04/1987 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT. There are currently 2 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 S&F (QUEST) TRUSTEE COMPANY LIMITED?

toggle

S&F (QUEST) TRUSTEE COMPANY LIMITED is currently Dissolved. It was registered on 26/04/1987 and dissolved on 14/04/2013.

Where is S&F (QUEST) TRUSTEE COMPANY LIMITED located?

toggle

S&F (QUEST) TRUSTEE COMPANY LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT.

What is the latest filing for S&F (QUEST) TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 14/04/2013: Final Gazette dissolved following liquidation.