Company Information for ECO QUEST PLC
8 High Street, Brentwood, ESSEX, CM14 4AB,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
ECO QUEST PLC | |
Legal Registered Office | |
8 High Street Brentwood ESSEX CM14 4AB Other companies in EC1M | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ROBERT BOOT |
||
GEORGE ROBERT BOOT |
||
JOHN HAYDN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JAMES MOSTYN PUGH |
Director | ||
CHRISTOPHER RENDELL CROFT |
Director | ||
ROBERT KEITH ALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCF 2021 BONDS PLC | Director | 2018-06-04 | CURRENT | 2018-06-04 | Liquidation | |
JUST LOANS GROUP EB TRUSTEE LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
KO-SU LIMITED | Director | 2017-11-08 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
JCF (SQN 2) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
JCF (SSIF) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
JCF TRANSACTION SERVICES LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Liquidation | |
KOMPLI-GLOBAL LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
JUST CAPITAL LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
JUST CAPITAL (EUROPE) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
JCF COMMERCIAL BROKERS LTD | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
JUST ABL 1 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JUST ABL 2 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JCF (FK3) LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
CITY FUEL SERVICES (MANCHESTER) LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
JCF (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
JBL (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Liquidation | |
CITY OILS GROUP LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
CITY FUEL SERVICES LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
JUST BRIDGING LOANS (ABL) LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
JCF (FK2) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
JCF (FK1) LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
JUST CASH FLOW (FK) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
JUST LOANS GROUP OPERATIONS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Liquidation | |
JLG C1 BOND LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
JCF MERCHANT CARD SERVICES LTD | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
JUST BRIDGING LOANS PLC | Director | 2013-04-29 | CURRENT | 2013-04-29 | Liquidation | |
JCF HR & LEGAL SERVICES LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
JCF FX SERVICES LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
JUST FINANCE LOANS & INVESTMENTS PLC | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
CITY FACT LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active - Proposal to Strike off | |
MY FINANCE OFFICER LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Dissolved 2016-02-16 | |
UNIAO LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED | Director | 2006-02-28 | CURRENT | 2004-06-03 | Dissolved 2015-07-21 | |
OAKDENE HOMES (SUSSEX) LTD | Director | 2006-02-28 | CURRENT | 1994-02-16 | Dissolved 2015-07-21 | |
HONEYGROVE GROUP LIMITED | Director | 2004-12-17 | CURRENT | 1998-09-14 | Dissolved 2015-07-21 | |
HONEYGROVE DEVELOPMENTS LIMITED | Director | 2004-12-17 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
HONEYGROVE (HAST HILL) LIMITED | Director | 2004-12-17 | CURRENT | 1995-04-03 | Dissolved 2015-07-21 | |
HONEYGROVE HOLDINGS LIMITED | Director | 2004-12-17 | CURRENT | 1999-09-28 | Dissolved 2015-07-21 | |
LATCHFIELD INVESTMENTS LIMITED | Director | 2004-12-17 | CURRENT | 2002-02-19 | Dissolved 2015-07-21 | |
PINEMOUNT TRADING LIMITED | Director | 2004-12-17 | CURRENT | 2001-01-29 | Dissolved 2015-07-21 | |
HONEYGROVE (REGENCY) LIMITED | Director | 2004-12-17 | CURRENT | 2002-11-04 | Dissolved 2017-09-21 | |
JCF (SSIF) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
KOMPLI HOLDINGS PLC | Director | 2017-02-20 | CURRENT | 2017-02-20 | Liquidation | |
JCF TRANSACTION SERVICES LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Liquidation | |
KOMPLI-GLOBAL LIMITED | Director | 2016-07-15 | CURRENT | 2016-06-23 | Liquidation | |
JUST CAPITAL LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
JUST CAPITAL (EUROPE) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
JCF COMMERCIAL BROKERS LTD | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
JUST ABL 1 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JUST ABL 2 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
JCF (FK3) LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
JCF (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
JBL (SQN) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Liquidation | |
JUST BRIDGING LOANS (ABL) LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
JCF (FK2) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
JCF (FK1) LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
JUST CASH FLOW (FK) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
JUST LOANS GROUP OPERATIONS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Liquidation | |
JLG C1 BOND LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
JUST BRIDGING LOANS PLC | Director | 2014-08-04 | CURRENT | 2013-04-29 | Liquidation | |
JUST CASH FLOW PLC | Director | 2013-11-28 | CURRENT | 2013-04-29 | In Administration | |
HEDGE PROPERTY INVESTMENT LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
JUST CASH FLOW (AGENCY) LTD | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
JUST FINANCE LOANS & INVESTMENTS PLC | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
JLG GROUP PLC | Director | 2012-05-09 | CURRENT | 2012-05-09 | In Administration | |
KO-SU LIMITED | Director | 2012-02-24 | CURRENT | 2011-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-04-28 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-28 | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM 6a Windermere Way Reigate RH2 0LW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/22 FROM 1 Charterhouse Mews London EC1M 6BB | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES MOSTYN PUGH | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 07/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RENDELL CROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN | |
CERT5 | Certificate of re-registration from private to Public limited company | |
MAR | Re-registration of memorandum and articles of association | |
AUDS | Auditors statement | |
AUDR | Auditors report | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
BS | Accounts: Balance Sheet | |
RES02 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROBERT KEITH ALLEN | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH | |
SH01 | 20/07/12 STATEMENT OF CAPITAL GBP 50000 | |
AP01 | DIRECTOR APPOINTED MR JOHN HAYDN DAVIES | |
AP03 | SECRETARY APPOINTED MR GEORGE ROBERT BOOT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 6A WINDERMERE WAY REIGATE SURREY RH2 0LW UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2022-05-09 |
Appointmen | 2022-05-09 |
Resolution | 2022-05-09 |
Meetings o | 2022-04-21 |
Court | Judge | Date | Case Number | Case Title | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | THE CHANCELLOR OF THE HIGH COURT | 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. | |||||||||
| ||||||||||||
QUEEN’S BENCH DIVISION | MR JUSTICE WALKER | IHQ/15/0317 | Eco Quest Plc v GFI Consultants Ltd & ors | |||||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ECO QUEST PLC are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ECO QUEST PLC | Event Date | 2022-05-09 |
Initiating party | Event Type | Appointmen | |
Defending party | ECO QUEST PLC | Event Date | 2022-05-09 |
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 Type | Resolution | |
Defending party | ECO QUEST PLC | Event Date | 2022-05-09 |
Initiating party | Event Type | Meetings o | |
Defending party | ECO QUEST PLC | Event Date | 2022-04-21 |
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. |