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

ECO QUEST PLC

8 High Street, Brentwood, ESSEX, CM14 4AB,
Company Registration Number
08094042
Public Limited Company
Liquidation

Company Overview

About Eco Quest Plc
ECO QUEST PLC was founded on 2012-06-06 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Eco Quest Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECO QUEST PLC
 
Legal Registered Office
8 High Street
Brentwood
ESSEX
CM14 4AB
Other companies in EC1M
 
Filing Information
Company Number 08094042
Company ID Number 08094042
Date formed 2012-06-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 28/02/2022
Latest return 2021-06-06
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-15 12:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO QUEST PLC
The accountancy firm based at this address is M J BUSHELL LTD
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 ECO QUEST PLC
The following companies were found which have the same name as ECO QUEST PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO QUEST PACIFIC LIMITED C/O B&C ASSOCIATES CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Liquidation Company formed on the 2016-04-13
ECO QUEST SOLUTIONS PTY LTD Active Company formed on the 2002-04-22
ECO QUEST NATURE TOURS INC 1443 14 AVE N. NAPLES FL 34102 Inactive Company formed on the 2007-01-09
ECO QUEST NATURE TOURS LLC 1060 16 ST SW NAPLES FL 34117 Inactive Company formed on the 2015-03-30
ECO QUEST PROPERTIES LLC 729 CREEK VALLEY CT ALLEN TX 75002 Active Company formed on the 2009-01-05
ECO Quest, Inc. 1099 Blossom Hill Rd San Jose CA 95123 Active Company formed on the 2012-05-29

Company Officers of ECO QUEST PLC

Current Directors
Officer Role Date Appointed
GEORGE ROBERT BOOT
Company Secretary 2012-07-06
GEORGE ROBERT BOOT
Director 2012-06-06
JOHN HAYDN DAVIES
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES MOSTYN PUGH
Director 2012-07-31 2015-06-30
CHRISTOPHER RENDELL CROFT
Director 2013-03-01 2013-07-10
ROBERT KEITH ALLEN
Director 2012-07-31 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROBERT BOOT JCF 2021 BONDS PLC Director 2018-06-04 CURRENT 2018-06-04 Liquidation
GEORGE ROBERT BOOT JUST LOANS GROUP EB TRUSTEE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
GEORGE ROBERT BOOT KO-SU LIMITED Director 2017-11-08 CURRENT 2011-11-21 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (SQN 2) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GEORGE ROBERT BOOT JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
GEORGE ROBERT BOOT JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
GEORGE ROBERT BOOT KOMPLI-GLOBAL LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
GEORGE ROBERT BOOT JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
GEORGE ROBERT BOOT JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
GEORGE ROBERT BOOT JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
GEORGE ROBERT BOOT CITY FUEL SERVICES (MANCHESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
GEORGE ROBERT BOOT JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
GEORGE ROBERT BOOT JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
GEORGE ROBERT BOOT CITY OILS GROUP LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT CITY FUEL SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
GEORGE ROBERT BOOT JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GEORGE ROBERT BOOT JCF MERCHANT CARD SERVICES LTD Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST BRIDGING LOANS PLC Director 2013-04-29 CURRENT 2013-04-29 Liquidation
GEORGE ROBERT BOOT JCF HR & LEGAL SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF FX SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
GEORGE ROBERT BOOT CITY FACT LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
GEORGE ROBERT BOOT MY FINANCE OFFICER LIMITED Director 2009-10-13 CURRENT 2009-10-13 Dissolved 2016-02-16
GEORGE ROBERT BOOT UNIAO LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
GEORGE ROBERT BOOT CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2006-02-28 CURRENT 2004-06-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT OAKDENE HOMES (SUSSEX) LTD Director 2006-02-28 CURRENT 1994-02-16 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
GEORGE ROBERT BOOT PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (REGENCY) LIMITED Director 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
JOHN HAYDN DAVIES JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
JOHN HAYDN DAVIES KOMPLI HOLDINGS PLC Director 2017-02-20 CURRENT 2017-02-20 Liquidation
JOHN HAYDN DAVIES JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
JOHN HAYDN DAVIES KOMPLI-GLOBAL LIMITED Director 2016-07-15 CURRENT 2016-06-23 Liquidation
JOHN HAYDN DAVIES JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
JOHN HAYDN DAVIES JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
JOHN HAYDN DAVIES JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JOHN HAYDN DAVIES JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
JOHN HAYDN DAVIES JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
JOHN HAYDN DAVIES JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JOHN HAYDN DAVIES JUST BRIDGING LOANS PLC Director 2014-08-04 CURRENT 2013-04-29 Liquidation
JOHN HAYDN DAVIES JUST CASH FLOW PLC Director 2013-11-28 CURRENT 2013-04-29 In Administration
JOHN HAYDN DAVIES HEDGE PROPERTY INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN HAYDN DAVIES JUST CASH FLOW (AGENCY) LTD Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
JOHN HAYDN DAVIES JLG GROUP PLC Director 2012-05-09 CURRENT 2012-05-09 In Administration
JOHN HAYDN DAVIES KO-SU LIMITED Director 2012-02-24 CURRENT 2011-11-21 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
2025-01-15Final Gazette dissolved via compulsory strike-off
2024-10-15Voluntary liquidation. Return of final meeting of creditors
2024-06-22Voluntary liquidation Statement of receipts and payments to 2024-04-28
2023-06-07Voluntary liquidation Statement of receipts and payments to 2023-04-28
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 6a Windermere Way Reigate RH2 0LW England
2022-05-09LIQ02Voluntary liquidation Statement of affairs
2022-05-09600Appointment of a voluntary liquidator
2022-05-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-29
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 1 Charterhouse Mews London EC1M 6BB
2022-02-08Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-02-08AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2021-11-29AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-24AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-11AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES MOSTYN PUGH
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-14AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-07AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT
2013-07-01AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER RENDELL CROFT
2012-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2012-08-02CERT5Certificate of re-registration from private to Public limited company
2012-08-02MARRe-registration of memorandum and articles of association
2012-08-02AUDSAuditors statement
2012-08-02AUDRAuditors report
2012-08-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-08-02BSAccounts: Balance Sheet
2012-08-02RES02Resolutions passed:
  • Resolution of re-registration
2012-07-31AP01DIRECTOR APPOINTED MR ROBERT KEITH ALLEN
2012-07-31AP01DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH
2012-07-20SH0120/07/12 STATEMENT OF CAPITAL GBP 50000
2012-07-09AP01DIRECTOR APPOINTED MR JOHN HAYDN DAVIES
2012-07-06AP03SECRETARY APPOINTED MR GEORGE ROBERT BOOT
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 6A WINDERMERE WAY REIGATE SURREY RH2 0LW UNITED KINGDOM
2012-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ECO QUEST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-09
Appointmen2022-05-09
Resolution2022-05-09
Meetings o2022-04-21
Fines / Sanctions
No fines or sanctions have been issued against ECO QUEST PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION THE CHANCELLOR OF THE HIGH COURT 2015-10-20 to 2015-10-21 A2/2014/4335 ECO Quest PLC -v- GFI Consultants Ltd & Ors. Application of 2nd & 3rd Defendant for permission to appeal and a stay of execution.
2015-10-21APPEAL
2015-10-20APPEAL
QUEEN’S BENCH DIVISION MR JUSTICE WALKER 2015-06-15 to 2016-01-21 IHQ/15/0317 Eco Quest Plc v GFI Consultants Ltd & ors
2016-01-21APPLICATION NOTICES
2015-10-29APPLICATION NOTICES
2015-06-16APPLICATION NOTICES
2015-06-15APPLICATION NOTICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO QUEST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 ECO QUEST PLC

Intangible Assets
Patents
We have not found any records of ECO QUEST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ECO QUEST PLC
Trademarks
We have not found any records of ECO QUEST PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CITY OILS LTD 2013-03-09 Outstanding

We have found 1 mortgage charges which are owed to ECO QUEST PLC

Income
Government Income
We have not found government income sources for ECO QUEST PLC. 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 (64999 - Financial intermediation not elsewhere classified) as ECO QUEST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO QUEST PLC 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
Defending partyECO QUEST PLCEvent Date2022-05-09
 
Initiating party Event TypeAppointmen
Defending partyECO QUEST PLCEvent Date2022-05-09
Name of Company: ECO QUEST PLC Company Number: 08094042 Nature of Business: Financial Intermediation Previous Name of Company: Eco Quest Limited Registered office: C/O Kennway Francis Limited, 8 High…
 
Initiating party Event TypeResolution
Defending partyECO QUEST PLCEvent Date2022-05-09
 
Initiating party Event TypeMeetings o
Defending partyECO QUEST PLCEvent Date2022-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO QUEST PLC 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 ECO QUEST PLC 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.