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

ARCHQUEST LIMITED

29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
04616192
Private Limited Company
Liquidation

Company Overview

About Archquest Ltd
ARCHQUEST LIMITED was founded on 2002-12-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Archquest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARCHQUEST LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in W1W
 
Filing Information
Company Number 04616192
Company ID Number 04616192
Date formed 2002-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHQUEST LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) LIMITED
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 ARCHQUEST LIMITED
The following companies were found which have the same name as ARCHQUEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHQUESTRA LIMITED 30 CHALFONT COURT BAKER STREET MARYLEBONE LONDON LONDON NW1 5RS Active Company formed on the 2015-10-30

Company Officers of ARCHQUEST LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK KENNEDY
Director 2002-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE LOUISE KENNEDY
Company Secretary 2002-12-24 2014-10-28
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-12-12 2002-12-24
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-12-12 2002-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK KENNEDY PINNACLE SPORTS AND ENTERTAINMENT LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
SIMON MARK KENNEDY INTERNATIONAL ARTISTS LIMITED Director 2006-04-25 CURRENT 2003-02-04 Dissolved 2013-08-20

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
2018-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-18
2017-04-204.68 Liquidators' statement of receipts and payments to 2017-02-18
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 29 Park Square West Leeds West Yorkshire LS1 2PQ
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM 29 Park Square West Leeds West Yorkshire LS1 2PQ
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 201 Great Portland Street London W1W 5AB
2016-03-084.20Volunatary liquidation statement of affairs with form 4.19
2016-03-08600Appointment of a voluntary liquidator
2016-03-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-19
  • Extraordinary resolution to wind up on 2016-02-19
  • Extraordinary resolution to wind up on 2016-02-19
  • Extraordinary resolution to wind up on 2016-02-19
2016-02-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28CH01Director's details changed for Mr Simon Mark Kennedy on 2014-10-28
2014-10-28TM02Termination of appointment of Suzanne Louise Kennedy on 2014-10-28
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0112/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE LOUISE WATERHOUSE on 2009-05-30
2009-12-16AR0112/12/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK KENNEDY / 01/10/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 WIGMORE STREET LONDON W1U 1HY
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-19288cSECRETARY'S PARTICULARS CHANGED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-0188(2)RAD 24/12/02--------- £ SI 998@1=998 £ IC 2/1000
2003-02-24288bSECRETARY RESIGNED
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2003-02-24288bDIRECTOR RESIGNED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ARCHQUEST 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 Liquidators2016-03-02
Resolutions for Winding-up2016-03-02
Meetings of Creditors2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against ARCHQUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ARCHQUEST LIMITED

Intangible Assets
Patents
We have not found any records of ARCHQUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHQUEST LIMITED
Trademarks
We have not found any records of ARCHQUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHQUEST 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 (70229 - Management consultancy activities other than financial management) as ARCHQUEST LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ARCHQUEST 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 TypeAppointment of Liquidators
Defending partyARCHQUEST LIMITEDEvent Date2016-02-19
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: David Wilson Tel, 0113 3907940, Email: david.wilson@dfwassociates.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARCHQUEST LIMITEDEvent Date2016-02-19
At a General Meeting of the members of the above named Company, duly convened and held at The Cresta Court Hotel, Church Street, Altrincham, WA14 4DP on 19 February 2016 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6074) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: David Wilson Tel, 0113 3907940, Email: david.wilson@dfwassociates.co.uk Simon Mark Kennedy , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARCHQUEST LIMITEDEvent Date2016-02-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at The Cresta Court Hotel, Church Street, Altrincham WA14 4DP on 19 February 2016 at 2.00 pm for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 18 February 2016. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PW no later than 12.00 noon on 18 February 2016. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and certain of his disbursements defrayed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2015, which includes details of creditors rights, can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHQUEST 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 ARCHQUEST 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.