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

SITEQUEST ESTATES LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04507253
Private Limited Company
Dissolved

Dissolved 2017-03-01

Company Overview

About Sitequest Estates Ltd
SITEQUEST ESTATES LIMITED was founded on 2002-08-08 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-03-01 and is no longer trading or active.

Key Data
Company Name
SITEQUEST ESTATES LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 04507253
Date formed 2002-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-03-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 21:43:57
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 SITEQUEST ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT LOVELADY
Company Secretary 2012-10-08
ANDREW ROBERT LOVELADY
Director 2005-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT FRANCE HAYHURST
Company Secretary 2004-03-12 2012-10-08
TRACEY ANN THOMAS
Company Secretary 2005-06-13 2012-10-08
MICHAEL BARRY OWEN
Director 2006-03-28 2012-06-11
WILLIAM ROBERT BLACKWELL
Director 2002-08-08 2012-06-01
JAMES ROBERT FRANCE HAYHURST
Director 2003-07-02 2012-05-31
HELEN SILVANO
Company Secretary 2006-03-28 2012-05-10
BRYAN JOHN ASTBURY
Company Secretary 2002-08-08 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT LOVELADY LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS Director 2017-05-17 CURRENT 1870-04-20 Active
ANDREW ROBERT LOVELADY ION PROPERTY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 1998-01-23 Active
ANDREW ROBERT LOVELADY ION PROJECTS LIMITED Director 2017-05-09 CURRENT 2003-06-18 Active
ANDREW ROBERT LOVELADY REH MANAGEMENT 7 LIMITED Director 2016-09-20 CURRENT 2007-08-06 Dissolved 2017-01-17
ANDREW ROBERT LOVELADY LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ANDREW ROBERT LOVELADY PROFESSIONAL LIVERPOOL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ANDREW ROBERT LOVELADY FINCH DIGITAL MEDIA LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2016-05-17
ANDREW ROBERT LOVELADY SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Director 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
ANDREW ROBERT LOVELADY PROFESSIONALIVERPOOL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Director 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2006-10-03 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
ANDREW ROBERT LOVELADY SITEQUEST PROPERTIES LIMITED Director 2005-12-23 CURRENT 2003-07-11 Dissolved 2017-03-02
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Director 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Director 2005-01-07 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Director 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY MED KITCHEN PROPERTIES LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2014-02-12
ANDREW ROBERT LOVELADY HANSAN LIMITED Director 2004-10-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MED KITCHEN RESTAURANTS LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2017-05-28
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Director 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Director 2003-10-23 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY STOUR VALE LIMITED Director 2003-08-07 CURRENT 2000-05-08 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Director 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Director 2001-09-03 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2001-06-04 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1988-10-10 Liquidation

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
2017-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-07LIQ MISCINSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE.
2016-12-014.43REPORT OF FINAL MEETING OF CREDITORS
2016-05-19LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 11/03/2016
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 50 TOLLEMACHE ROAD PRENTON MERSEYSIDE CH43 8SZ
2015-03-314.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-20COCOMPORDER OF COURT TO WIND UP
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-11AR0108/08/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA
2013-08-27AR0108/08/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AP03SECRETARY APPOINTED MR ANDREW ROBERT LOVELADY
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY TRACEY THOMAS
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY JAMES FRANCE HAYHURST
2012-08-30AR0108/08/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKWELL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCE HAYHURST
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0108/08/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0108/08/10 FULL LIST
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-03363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-01363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 25 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ
2006-09-12363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-04363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288bSECRETARY RESIGNED
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-1688(2)RAD 06/05/03--------- £ SI 5@1=5 £ IC 1/6
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 25 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: C/O ALLWOODS, 37-43 WHITEFRIARS CHESTER CHESHIRE CH1 1QD
2003-02-27288cSECRETARY'S PARTICULARS CHANGED
2002-11-08225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SITEQUEST ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-12
Meetings of Creditors2016-05-12
Winding-Up Orders2014-11-18
Petitions to Wind Up (Companies)2014-10-02
Fines / Sanctions
No fines or sanctions have been issued against SITEQUEST ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2003-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT RELATING TO AN AGREEMENT FOR LEASE 2003-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-04 Outstanding WELSH DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of SITEQUEST ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITEQUEST ESTATES LIMITED
Trademarks
We have not found any records of SITEQUEST ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITEQUEST ESTATES 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 (68100 - Buying and selling of own real estate) as SITEQUEST ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SITEQUEST ESTATES 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 partySITEQUEST ESTATES LIMITEDEvent Date2016-09-07
In the High Court of Justice, Chancery Division Manchester District Registry case number 3127 Principal Trading Address: N/A Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a meeting of creditors of the above Company will be held at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ on 23 November 2016 at 11.30 am for the purpose of laying before the meeting an account of the Joint Liquidators acts and an account of the winding up and to obtain the Joint Liquidators Release under Section 174 of The Act. Creditors wishing to vote at the respective meeting must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmigham, B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of appointment: 12 March 2015 Office holder details: Matthew David Smith (IP No. 9640) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher James Farrington (IP No. 8751) of Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG For further details contact: Radha Kaur, Email: radkaur@deloitte.co.uk
 
Initiating party Event TypeWinding-Up Orders
Defending partySITEQUEST ESTATES LIMITEDEvent Date2014-11-10
In the Manchester District Registry case number 3127 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party SITEQUEST ESTATES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySITEQUEST ESTATES LIMITEDEvent Date2014-09-18
SolicitorHill Dickinson LLP
In the High Court of Justice Manchester District Registry case number 3127 A Petition to wind up the above named company (registered no 04507253) of 50 Tollemache Road, Prenton, Merseyside, CH43 8SZ presented on 18 September 2014 by SITEQUEST ESTATES LIMITED will be heard at The High Court of Justice, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 10 November 2014 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITEQUEST ESTATES 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 SITEQUEST ESTATES 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.