Dissolved
Dissolved 2016-11-02
Company Information for FUNDQUEST UK LIMITED
LONDON, EC1A 4AB,
|
Company Registration Number
03104985
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | ||||||
---|---|---|---|---|---|---|
FUNDQUEST UK LIMITED | ||||||
Legal Registered Office | ||||||
LONDON EC1A 4AB Other companies in EC1A | ||||||
Previous Names | ||||||
|
Company Number | 03104985 | |
---|---|---|
Date formed | 1995-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 10:34:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
INGRID FURTADO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GUY DAVIES |
Director | ||
CHARLOTTE DENNERY |
Director | ||
GARY HILLDRUP |
Director | ||
CHRISTOPHE BELHOMME |
Director | ||
SHARON JOHAL |
Company Secretary | ||
ANTONY GWILYM JOHN |
Director | ||
MARK DAVID SIMS |
Director | ||
HANS ERIK HAMRE |
Director | ||
PAUL CHRISTOPHER KIM |
Director | ||
PHILIPPE MARCHESSAUX |
Director | ||
PATRICK JOHN COLLINS |
Company Secretary | ||
GUY JEAN MARIE NOEL DE FROMENT |
Director | ||
MICHEL ANASTASIADES |
Director | ||
GILES GILBERTSON |
Director | ||
JANET CHISHOLM |
Director | ||
TERENCE FRANCIS MAHONY |
Director | ||
PETER EDMUND O`CONNOR |
Director | ||
JOHN NEVILLE IRVINE |
Company Secretary | ||
DAVID MICHAEL FURLONG |
Director | ||
CALUM SILLARS |
Director | ||
NIGEL MYLES BATES SLADE |
Director | ||
JOHN NEVILLE IRVINE |
Director | ||
RICHARD KEITH TIMBERLAKE |
Company Secretary | ||
ALAN TOM MAIDMENT |
Company Secretary | ||
DAVID ANDREW FISCHEL |
Director | ||
TIMOTHY PETER FRANCIS MILLER |
Director | ||
JEREMY STEPHEN BOTTLE |
Company Secretary | ||
ROBIN ALEXANDER MACDONALD BAILLIE |
Director | ||
DONALD GORDON |
Director | ||
MICHAEL RAPP |
Director | ||
FARRELL BARRY SHER |
Director | ||
ALAN ROMANIS |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DENNERY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HILLDRUP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7BP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 226080 | |
AR01 | 08/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BELHOMME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS INGRID FURTADO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON JOHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY HILLDRUP | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS HAMRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MARCHESSAUX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY DAVIES / 03/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY DE FROMENT | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE DENNERY | |
AP03 | SECRETARY APPOINTED MS SHARON JOHAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK COLLINS | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 226080 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 82 BISHOPSGATE LONDON EC2N 4BN ENGLAND | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER KIM / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS ERIK HAMRE / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCHESSAUX / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GWILYM JOHN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY DAVIES / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BELHOMME / 08/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
88(2) | AD 30/06/09 GBP SI 15561@1=15561 GBP IC 152500/168061 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES GILBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL ANASTASIADES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 77 QUEEN VICTORIA STREET LONDON EC4V 4AY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/05/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET CHISHOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE MAHONY | |
RES04 | GBP NC 110000/152500 31/12/2008 | |
123 | NC INC ALREADY ADJUSTED 31/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 31/12/08 GBP SI 42500@1=42500 GBP IC 110000/152500 | |
288a | DIRECTOR APPOINTED MICHEL ANASTASIADES | |
288a | DIRECTOR APPOINTED CHRISTOPHE BELHOMME | |
288a | DIRECTOR APPOINTED GUY DE FROMENT | |
288a | DIRECTOR APPOINTED PHILIPPE MARCHESSAUX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED INVESTMENT MANAGER SELECTION LIMITED CERTIFICATE ISSUED ON 18/08/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN / 01/05/2008 | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TIMBERLAKE |
Final Meetings | 2016-06-14 |
Notices to Creditors | 2014-08-05 |
Appointment of Liquidators | 2014-08-04 |
Resolutions for Winding-up | 2014-08-04 |
Proposal to Strike Off | 2009-10-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Satisfied | ROYAL BANK OF CANADA | |
CHARGE OF DEPOSIT | Satisfied | ADAM & COMPANY PLC | |
CHARGE OF DEPOSIT | Satisfied | ADAM & COMPANY PLC |
|
|
|
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 FUNDQUEST UK LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as FUNDQUEST UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FUNDQUEST UK LIMITED | Event Date | 2014-07-31 |
I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 23 July 2014 I was appointed joint liquidator of FundQuest UK Limited by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 27 August 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 August 2014. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Office Holder details: Jeremy Willmont and Emma Sayers (IP Nos 9044 and 9695) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com, Tel: 020 7334 9191, Reference: L69888. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUNDQUEST UK LIMITED | Event Date | 2014-07-23 |
Jeremy Willmont and Emma Sayers , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB : Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com Tel: 020 7334 9191 Ref: L69888 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUNDQUEST UK LIMITED | Event Date | 2014-07-23 |
Notice is hereby given that at a general meeting of the Company held at 5 Aldermanbury Square, London, EC2V 7BP on 23 July 2014 , at 10.15 am, the following resolutions were passed, as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Jeremy Willmont and Emma Sayers , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB, (IP Nos: 9044 and 9695) be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com Tel: 020 7334 9191 Ref: L69888 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUNDQUEST UK LIMITED | Event Date | 2009-10-13 |
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. |