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

OUESTIA LP LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04044663
Private Limited Company
Dissolved

Dissolved 2017-11-11

Company Overview

About Ouestia Lp Ltd
OUESTIA LP LIMITED was founded on 2000-08-01 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-11-11 and is no longer trading or active.

Key Data
Company Name
OUESTIA LP LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
LAND SECURITIES BRISTOL LIMITED17/11/2014
THE BRISTOL ALLIANCE LIMITED21/05/2004
SHELFCO (NO.1981) LIMITED17/10/2000
Filing Information
Company Number 04044663
Date formed 2000-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-11
Type of accounts FULL
Last Datalog update: 2018-01-24 23:55:10
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 OUESTIA LP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA LAINE HALL
Director 2014-10-30
PHILIP MICHAEL SHALLESS
Director 2014-10-30
RALPH JOHN WOOD
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-30 2014-10-30
ADRIAN MICHAEL DE SOUZA
Director 2011-04-30 2014-10-30
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2005-06-20 2014-10-30
LS DIRECTOR LIMITED
Director 2013-03-01 2014-10-30
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2010-07-08 2013-04-30
PETER MAXWELL DUDGEON
Company Secretary 2000-10-17 2011-04-30
PETER MAXWELL DUDGEON
Director 2008-09-26 2011-04-30
LS RETAIL DIRECTOR LIMITED
Director 2008-09-26 2010-07-08
NEVILLE WILLIAM JOHNSON
Director 2000-10-17 2007-02-15
ALFRED RICHARD FRANK STRANGE
Director 2000-10-17 2005-04-30
ROBERT HENRY DE BARR
Director 2004-05-21 2004-10-29
ROBERT HENRY DE BARR
Director 2000-10-17 2004-05-21
EPS SECRETARIES LIMITED
Company Secretary 2000-08-01 2000-10-17
MIKJON LIMITED
Director 2000-08-01 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LAINE HALL AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED Director 2015-10-01 CURRENT 1973-05-29 Active
VICTORIA LAINE HALL AXA REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2015-10-01 CURRENT 2000-03-28 Active
VICTORIA LAINE HALL DAGENHAM LOGISTICS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-12-13
VICTORIA LAINE HALL 22 BISHOPSGATE (DEVCO) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
VICTORIA LAINE HALL REOF II (GP) LIMITED Director 2014-10-20 CURRENT 2006-09-05 Liquidation
VICTORIA LAINE HALL REOF II (GP) (SCOTLAND) LIMITED Director 2014-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
VICTORIA LAINE HALL SAXOPHONE GP LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2015-11-24
VICTORIA LAINE HALL CRE UK 8 GP LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
RALPH JOHN WOOD SAXOPHONE GP LIMITED Director 2014-08-16 CURRENT 2014-02-20 Dissolved 2015-11-24
RALPH JOHN WOOD AQUIS PROPERTY COMPANY LIMITED(THE) Director 2000-07-20 CURRENT 1905-07-04 Dissolved 2015-02-03
RALPH JOHN WOOD AQUIS SECURITIES LIMITED Director 2000-07-20 CURRENT 1906-12-14 Dissolved 2015-02-03
RALPH JOHN WOOD AQUIS ESTATES LIMITED Director 2000-07-20 CURRENT 1958-03-05 Dissolved 2015-06-30

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
2017-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2017-02-27AD02SAIL ADDRESS CREATED
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 8TH FLOOR 155 BISHOPSGATE LONDON EC2M 3XJ ENGLAND
2017-01-264.70DECLARATION OF SOLVENCY
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0129/06/16 FULL LIST
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 8TH FLOOR 155 BISHOPGATE LONDON EC2M 3XJ
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0129/06/15 FULL LIST
2015-06-23AUDAUDITOR'S RESIGNATION
2015-02-27SH20STATEMENT BY DIRECTORS
2015-02-27SH1927/02/15 STATEMENT OF CAPITAL GBP 100.00
2015-02-27CAP-SSSOLVENCY STATEMENT DATED 19/02/15
2015-02-27RES06REDUCE ISSUED CAPITAL 19/02/2015
2014-11-27SH0130/10/14 STATEMENT OF CAPITAL GBP 318786000
2014-11-27AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-20MISCSTATEMENT OF FACT- NAME CORRECTION- INCORRECT NAME: QUESTIA LP LIMITED- CORRECT NAME: OUESTIA LP LIMITED
2014-11-20ANNOTATIONClarification
2014-11-17CERTNMCOMPANY NAME CHANGED LAND SECURITIES BRISTOL LIMITED CERTIFICATE ISSUED ON 17/11/14
2014-11-11AP01DIRECTOR APPOINTED MR RALPH JOHN WOOD
2014-11-11AP01DIRECTOR APPOINTED PHILIP MICHAEL SHALLESS
2014-11-11AP01DIRECTOR APPOINTED MS VICTORIA LAINE HALL
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 5 STRAND LONDON WC2N 5AF
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA
2014-11-07RES15CHANGE OF NAME 30/10/2014
2014-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 163500000
2014-06-30AR0129/06/14 FULL LIST
2013-10-08MISCSECTION 519
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0129/06/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2013-03-20AP02CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED
2012-12-14SH0126/11/12 STATEMENT OF CAPITAL GBP 163500000
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0129/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0101/08/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA
2011-05-11AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0101/08/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-14RES01ADOPT ARTICLES 08/07/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LS RETAIL DIRECTOR LIMITED
2010-07-14AP02CORPORATE DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2010-05-20SH0114/05/10 STATEMENT OF CAPITAL GBP 63500000
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-09288aDIRECTOR APPOINTED PETER MAXWELL DUDGEON
2008-10-08288aDIRECTOR APPOINTED LS RETAIL DIRECTOR LIMITED
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-12363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-27288bDIRECTOR RESIGNED
2006-08-15363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13123NC INC ALREADY ADJUSTED 30/03/05
2005-04-13RES04£ NC 1000/13500000 30/
2004-11-09288bDIRECTOR RESIGNED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-05-21CERTNMCOMPANY NAME CHANGED THE BRISTOL ALLIANCE LIMITED CERTIFICATE ISSUED ON 21/05/04
2003-08-13363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-16363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-18288cDIRECTOR'S PARTICULARS CHANGED
2000-11-06288bDIRECTOR RESIGNED
2000-11-06288bSECRETARY RESIGNED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01(W)ELRESS366A DISP HOLDING AGM 17/10/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OUESTIA LP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-20
Appointment of Liquidators2017-01-20
Resolutions for Winding-up2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against OUESTIA LP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OBLIGOR ACCESSION DEED 2010-07-27 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FOR AND ON BEHALF OF THE OBLIGOR SECURED CREDITORS AND THE ISSUER SECURED CREDITORS)
SECURITY AGREEMENT 2010-07-27 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of OUESTIA LP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUESTIA LP LIMITED
Trademarks
We have not found any records of OUESTIA LP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUESTIA LP 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 (68209 - Other letting and operating of own or leased real estate) as OUESTIA LP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OUESTIA LP 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 TypeNotices to Creditors
Defending partyOUESTIA LP LIMITEDEvent Date2017-01-17
The Company was placed into Members Voluntary Liquidation on 10 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 28 February 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 28 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOUESTIA LP LIMITEDEvent Date2017-01-10
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOUESTIA LP LIMITEDEvent Date2017-01-10
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 10 January 2017 , Effective Date: on 10 January 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up volunatarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5665. Ag EF101614
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUESTIA LP 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 OUESTIA LP 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.