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

QUESTLANE LIMITED

360A BRIGHTON ROAD, CROYDON, CR2,
Company Registration Number
04023031
Private Limited Company
Dissolved

Dissolved 2015-04-02

Company Overview

About Questlane Ltd
QUESTLANE LIMITED was founded on 2000-06-28 and had its registered office in 360a Brighton Road. The company was dissolved on the 2015-04-02 and is no longer trading or active.

Key Data
Company Name
QUESTLANE LIMITED
 
Legal Registered Office
360A BRIGHTON ROAD
CROYDON
 
Filing Information
Company Number 04023031
Date formed 2000-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-04-02
Type of accounts FULL
Last Datalog update: 2015-09-23 04:25:41
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.
Companies with same name QUESTLANE LIMITED
The following companies were found which have the same name as QUESTLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUESTLANE PTY. LTD. QLD 4854 Dissolved Company formed on the 1996-11-28

Company Officers of QUESTLANE LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY OSBOURNE
Company Secretary 2007-06-01
GERARD NOCK
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE RITCHIE
Company Secretary 2006-06-29 2007-06-01
ADAM BERNARD ANDREW SAMUELS
Company Secretary 2001-06-04 2006-06-29
SALEH HARON SHOHET
Director 2001-06-04 2001-06-30
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 2000-06-28 2001-06-04
BRECHIN PLACE DIRECTORS LIMITED
Director 2000-06-28 2001-06-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-28 2000-06-28
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-28 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOCK NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GERARD NOCK REGENTS APSLEY LIMITED Director 2017-11-15 CURRENT 2017-06-05 Active - Proposal to Strike off
GERARD NOCK BBS LUMIERE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK BBS NT PARK CENTRAL (B) LIMITED Director 2017-02-08 CURRENT 2017-01-12 Active - Proposal to Strike off
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK PC BIRMINGHAM INVESTMENTS (2016) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD NOCK BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK LHQ SOFTWARE LIMITED Director 2016-04-06 CURRENT 2011-11-25 Liquidation
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GERARD NOCK NEWTREE CAPITAL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK NEWTREE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK APSLEY HOUSE CAPITAL PLC Director 2014-12-12 CURRENT 2014-12-12 Active
GERARD NOCK L-HQ TRADING LIMITED Director 2014-11-13 CURRENT 2013-11-12 Liquidation
GERARD NOCK WILBUR CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
GERARD NOCK TRANSPORT 4 SCHOOLS (LONDON) LIMITED Director 2011-11-16 CURRENT 2006-11-27 Liquidation
GERARD NOCK MEDINA PROPERTY INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
GERARD NOCK ALBEMARLE TRUST LIMITED Director 2009-09-08 CURRENT 2008-07-31 Active
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2015-05-05
GERARD NOCK WILBUR RACING LIMITED Director 2007-01-31 CURRENT 2004-05-18 Active - Proposal to Strike off
GERARD NOCK TAKE TWO DESIGN LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2015-07-28
GERARD NOCK DEANSMOOR PROPERTIES LIMITED Director 2003-03-03 CURRENT 2003-02-24 Active
GERARD NOCK MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
GERARD NOCK DEALVIEW LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-08-04
GERARD NOCK HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK WILBUR INVESTMENTS LIMITED Director 2000-08-31 CURRENT 1995-12-14 Dissolved 2017-05-23

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
2015-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014
2013-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012
2011-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-084.20STATEMENT OF AFFAIRS/4.19
2011-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O WILLIAMS AND CO 8-10 SOUTH STREET EPSOM SURREY KT8 7PF
2010-08-10LATEST SOC10/08/10 STATEMENT OF CAPITAL;GBP 2
2010-08-10AR0128/06/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / SHELLEY OSBOURNE / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-25363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15363(288)SECRETARY RESIGNED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-09288bSECRETARY RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-24363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 33 LOWNDES STREET LONDON SW1X 9HX
2003-12-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-11363(288)DIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA
2001-10-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-11-13288bSECRETARY RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to QUESTLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-17
Fines / Sanctions
No fines or sanctions have been issued against QUESTLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-10 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 2000-10-31 Satisfied N H FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of QUESTLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTLANE LIMITED
Trademarks
We have not found any records of QUESTLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTLANE 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 (7020 - Letting of own property) as QUESTLANE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUESTLANE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyQUESTLANE LIMITEDEvent Date2011-03-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 19 December 2014 at 12.00 pm and 12.15 pm respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and of hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies to be used at either of the meetings must be lodged with the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the above Company on 30 March 2011 . Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk Nicola Jayne Fisher and Christopher Herron , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUESTLANE 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 QUESTLANE 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.