MARSHALLS QUEST TRUSTEES LTD
Status | DISSOLVED |
Company No. | 01145871 |
Category | Private Limited Company |
Incorporated | 16 Nov 1973 |
Age | 50 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2013 |
Years | 10 years, 8 months, 18 days |
SUMMARY
MARSHALLS QUEST TRUSTEES LTD is an dissolved private limited company with number 01145871. It was incorporated 50 years, 6 months ago, on 16 November 1973 and it was dissolved 10 years, 8 months, 18 days ago, on 29 August 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2012
Action Date: 13 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2011
Action Date: 13 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-13
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: 5 Old Bailey London EC4M 7AF
Change date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john topping
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: 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
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: 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
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: 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
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ian burrell
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed catherine baxandall
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr ian david burrell
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary elizabeth blease
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with made up date
Date: 11 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with made up date
Date: 13 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mono landscaping LIMITED\certificate issued on 05/11/99
Documents
Accounts with made up date
Date: 15 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; no change of members
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/01/99
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 22 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with made up date
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; full list of members
Documents
Legacy
Date: 22 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with made up date
Date: 18 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Accounts with made up date
Date: 17 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 06 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 05 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; full list of members
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 04 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/12/91; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 02 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/11/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 21 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/12/87; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type full
Date: 14 Jan 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 14 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 25 Mar 1981
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 25/03/81
Documents
Some Companies
7 CHANTLERS CLOSE,EAST GRINSTEAD,RH19 1LU
Number: | 03449328 |
Status: | ACTIVE |
Category: | Private Limited Company |
355 KATHERINE ROAD,LONDON,E7 8LT
Number: | 07495656 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 08466946 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PALMERSTON ROAD,BUCKHURST HILL,IG9 5LQ
Number: | 09268580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRIMROSE COTTAGE INDUSTRIES LTD
14 HILL STREET,CHESLYN HAY,WS6 7HR
Number: | 10232774 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGERTON LODGE,LOCHGILPHEAD,PA31 8RU
Number: | SC273030 |
Status: | ACTIVE |
Category: | Private Limited Company |