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

TIBBETT & BRITTEN QUEST TRUSTEES LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
04117777
Private Limited Company
Dissolved

Dissolved 2015-09-24

Company Overview

About Tibbett & Britten Quest Trustees Ltd
TIBBETT & BRITTEN QUEST TRUSTEES LIMITED was founded on 2000-11-27 and had its registered office in Whetstone. The company was dissolved on the 2015-09-24 and is no longer trading or active.

Key Data
Company Name
TIBBETT & BRITTEN QUEST TRUSTEES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
Company Number 04117777
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-24
Type of accounts DORMANT
Last Datalog update: 2015-12-07 06:57:29
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 TIBBETT & BRITTEN QUEST TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-21
JANE LI
Director 2011-04-13
KEITH ROY SMITH
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN TAYLOR
Director 2014-03-14 2014-08-15
EXEL SECRETARIAL SERVICES LIMITED
Director 2011-09-01 2014-03-14
BRIAN LAMBERT
Director 2009-08-28 2014-03-14
EXEL NOMINEE NO 2 LIMITED
Director 2004-10-12 2011-09-01
ANDREW STUART PIPER
Director 2002-11-11 2011-04-13
ELIZABETH MARY DOROTHY TAYLOR
Director 2000-12-21 2011-04-13
ALAN LESLIE JARVIS
Director 2000-12-21 2005-11-28
MICHAEL JOHN ELLIS
Director 2000-12-21 2005-03-31
NICHOLAS LEIGH SMITH
Company Secretary 2003-02-26 2004-10-21
LINDA GAIL GREGORY
Director 2000-12-21 2004-07-31
KEITH JAMES AUSTIN
Company Secretary 2002-09-20 2003-02-26
LEE DAVID BURROWS
Director 2000-12-21 2002-11-11
JOHN MICHAEL MILLS
Company Secretary 2002-01-11 2002-09-20
KEITH JAMES AUSTIN
Company Secretary 2000-11-27 2002-01-11
TIBBETT & BRITTEN GROUP NOMINEES LIMITED
Director 2000-11-27 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEITH ROY SMITH OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2014-08-15 CURRENT 1998-10-08 Dissolved 2015-04-19
KEITH ROY SMITH ROSS HOUSE (AL) LIMITED Director 2014-08-15 CURRENT 1945-12-11 Dissolved 2015-04-19
KEITH ROY SMITH EXEL SAND AND BALLAST COMPANY LIMITED Director 2014-08-15 CURRENT 1947-01-06 Dissolved 2015-04-19
KEITH ROY SMITH FASHION LOGISTICS LIMITED Director 2014-08-15 CURRENT 1988-06-22 Dissolved 2015-09-24
KEITH ROY SMITH TIBBETT & BRITTEN (N.I.) LIMITED Director 2014-08-15 CURRENT 1971-05-05 Dissolved 2015-04-14
KEITH ROY SMITH TBMM HOLDINGS LIMITED Director 2014-08-15 CURRENT 1998-06-05 Dissolved 2015-09-10
KEITH ROY SMITH EXEL FINANCE LIMITED Director 2014-08-15 CURRENT 1934-04-14 Dissolved 2015-09-24
KEITH ROY SMITH RDC PROPERTIES LIMITED Director 2014-08-15 CURRENT 1986-11-12 Dissolved 2015-09-24
KEITH ROY SMITH APPLIED DISTRIBUTION GROUP LIMITED Director 2014-08-15 CURRENT 1988-08-26 Dissolved 2017-08-21
KEITH ROY SMITH DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2010-03-09 CURRENT 1987-10-07 Active - Proposal to Strike off

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
2015-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2014-10-104.70DECLARATION OF SOLVENCY
2014-10-10LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-18AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0101/06/14 FULL LIST
2014-03-19RES01ADOPT ARTICLES 13/03/2014
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAMBERT
2014-03-14AP01DIRECTOR APPOINTED MR PAUL MARTIN TAYLOR
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-19AR0101/06/13 FULL LIST
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013
2012-06-20AR0101/06/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-08AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-06-13AR0101/06/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MS JANE SARGEANT
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIPER
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GREGORY
2010-06-29AR0101/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY DOROTHY TAYLOR / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAIL GREGORY / 31/05/2010
2010-06-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13AP01DIRECTOR APPOINTED MR BRIAN LAMBERT
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-27RES01ALTER MEMORANDUM 30/05/2008
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-01363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17288bDIRECTOR RESIGNED
2005-12-16363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29288bDIRECTOR RESIGNED
2004-12-23363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-21363aRETURN MADE UP TO 27/11/03; NO CHANGE OF MEMBERS
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: ROSS HOUSE 1 SHIRLEY ROAD ENFIELD MIDDLESEX EN2 6SB
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
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 TIBBETT & BRITTEN 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
Appointment of Liquidators2014-10-07
Resolutions for Winding-up2014-10-07
Notices to Creditors2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against TIBBETT & BRITTEN QUEST TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIBBETT & BRITTEN QUEST TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIBBETT & BRITTEN QUEST TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIBBETT & BRITTEN QUEST TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIBBETT & BRITTEN QUEST TRUSTEES LIMITED
Trademarks
We have not found any records of TIBBETT & BRITTEN QUEST TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIBBETT & BRITTEN 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 TIBBETT & BRITTEN 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 TIBBETT & BRITTEN 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTIBBETT & BRITTEN QUEST TRUSTEES LIMITEDEvent Date2015-04-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 11 June 2015 at 10.00am, 10.15am, 10.30am and 10.45am respectively for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 94 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 24 September 2014 Office Holder details: Jonathan David Bass FCCA MABRP, (IP No. 11790) and Martin John Atkins FCA CTA FABRP, (IP No. 9020) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000.
 
Initiating party Event TypeNotices to Creditors
Defending partyTIBBETT & BRITTEN QUEST TRUSTEES LIMITEDEvent Date2014-10-02
Notice is hereby given that the Creditors of the above named Company are required, on or before 3 November 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 September 2014. Office Holder Details: Jonathan David Bass and Martin John Atkins (IP Nos 11790 and 9020) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ. For further details contact: Jonathan David Bass, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIBBETT & BRITTEN QUEST TRUSTEES LIMITEDEvent Date2014-09-24
Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ : For further details contact: Jonathan David Bass, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTIBBETT & BRITTEN QUEST TRUSTEES LIMITEDEvent Date2014-09-24
At a General Meeting of the above-named Company, duly convened and held at DHL Supply Chain, Newnham Drive, Hearlands Business Park, Daventry NN11 8YG, on 24 September 2014 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, (IP Nos 11790 and 9020) insolvency practitioners licensed in the UK by the Association of Chartered Certified Accountants and in the UK by the Institute of Chartered Accountants in England and Wales respectively, are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: Jonathan David Bass, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIBBETT & BRITTEN 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 TIBBETT & BRITTEN 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.