Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELDA GROUP QUEST TRUSTEES LIMITED
Company Information for

KELDA GROUP QUEST TRUSTEES LIMITED

BRADFORD, WEST YORKSHIRE, BD6,
Company Registration Number
03847226
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Kelda Group Quest Trustees Ltd
KELDA GROUP QUEST TRUSTEES LIMITED was founded on 1999-09-23 and had its registered office in Bradford. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
KELDA GROUP QUEST TRUSTEES LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
 
Filing Information
Company Number 03847226
Date formed 1999-09-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-04-07
Type of accounts DORMANT
Last Datalog update: 2015-09-09 03:44:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELDA GROUP QUEST TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26
ROBERT CHRISTOPHER HILL
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS MCFARLANE
Director 1999-10-11 2014-12-31
IAN LEECE
Director 2009-01-09 2014-03-31
PHILIP JOHN HUDSON
Director 2002-07-31 2007-04-27
JANE CLAIRE DOWNES
Company Secretary 1999-09-23 2006-05-26
JOHN WILLIAM KIDD
Director 1999-10-22 2005-08-09
ALLISON MARGARET BAINBRIDGE
Director 2002-07-31 2005-07-11
JOHN GORDON LEE
Director 1999-10-22 2005-07-11
BERNARD SINGLETON
Director 1999-10-22 2000-12-21
STEVEN JOHN WEBB
Director 1999-09-23 2000-11-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-23 1999-09-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-23 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER HILL BELL WOOD DEVELOPMENTS LIMITED Company Secretary 2006-05-26 CURRENT 2002-04-12 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-26 CURRENT 2005-05-26 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL YORK WATERWORKS ENTERPRISES LIMITED Company Secretary 2006-05-26 CURRENT 1995-04-27 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLAND GREGORY LIMITED Company Secretary 2006-05-26 CURRENT 2001-10-29 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KEYLANDMARK LIMITED Company Secretary 2006-05-26 CURRENT 2000-10-11 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL FRE LIMITED Company Secretary 2006-05-26 CURRENT 2001-12-10 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL AILSA HOUSE LIMITED Company Secretary 2006-05-26 CURRENT 1999-12-23 Dissolved 2015-05-05
ROBERT CHRISTOPHER HILL DELTA WATER SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2000-06-26 Dissolved 2016-03-18
ROBERT CHRISTOPHER HILL HAMSARD 2600 LIMITED Company Secretary 2006-05-26 CURRENT 2002-09-24 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL HAMSARD 2604 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL HAMSARD 2605 LIMITED Company Secretary 2006-05-26 CURRENT 2002-10-25 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA FIRST INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA SECOND INVESTMENTS LIMITED Company Secretary 2006-05-26 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL YORKSHIRE WATER FIRST FINANCE LIMITED Company Secretary 2006-05-26 CURRENT 1987-10-19 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL FEATUREPACK LIMITED Company Secretary 2006-05-26 CURRENT 1997-12-12 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL DELTA WATER SERVICES LIMITED Director 2014-12-19 CURRENT 2000-06-26 Dissolved 2016-03-18
ROBERT CHRISTOPHER HILL KELDA SECOND INVESTMENTS LIMITED Director 2014-12-11 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL KELDA FIRST INVESTMENTS LIMITED Director 2014-12-02 CURRENT 1999-11-30 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL FEATUREPACK LIMITED Director 2014-10-10 CURRENT 1997-12-12 Dissolved 2016-03-21
ROBERT CHRISTOPHER HILL FRE LIMITED Director 2014-10-09 CURRENT 2001-12-10 Dissolved 2015-04-07
ROBERT CHRISTOPHER HILL KELDA GROUP SHARE SCHEME TRUSTEES LIMITED Director 2010-03-31 CURRENT 1989-07-14 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-14DS01APPLICATION FOR STRIKING-OFF
2014-10-09AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0106/09/14 FULL LIST
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEECE
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-10AR0106/09/13 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-20AR0106/09/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0106/09/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0106/09/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-05-22RES13SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 15/05/2009
2009-01-14288aDIRECTOR APPOINTED IAN LEECE
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-08363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-11-26AUDAUDITOR'S RESIGNATION
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2006-09-07363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-09288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2004-09-06363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-01363aRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363aRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2001-10-16363aRETURN MADE UP TO 23/09/01; NO CHANGE OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-30288cDIRECTOR'S PARTICULARS CHANGED
2001-08-30288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AUDAUDITOR'S RESIGNATION
2001-06-07288bDIRECTOR RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG
2000-11-30363aRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-11-16288bDIRECTOR RESIGNED
2000-10-30ELRESS386 DISP APP AUDS 18/10/00
2000-10-30ELRESS366A DISP HOLDING AGM 18/10/00
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-11SRES01ADOPTMEMORANDUM02/11/99
1999-11-05225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KELDA GROUP QUEST TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELDA GROUP QUEST TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2008-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SENIOR SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of KELDA GROUP QUEST TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELDA GROUP QUEST TRUSTEES LIMITED
Trademarks
We have not found any records of KELDA GROUP QUEST TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELDA GROUP QUEST TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KELDA GROUP QUEST TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KELDA GROUP QUEST TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELDA GROUP QUEST TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELDA GROUP QUEST TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.