Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 IMPRINT QUEST TRUSTEES LIMITED
Company Information for

4 IMPRINT QUEST TRUSTEES LIMITED

LONDON, W1W 8AG,
Company Registration Number
03606112
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About 4 Imprint Quest Trustees Ltd
4 IMPRINT QUEST TRUSTEES LIMITED was founded on 1998-07-29 and had its registered office in London. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
4 IMPRINT QUEST TRUSTEES LIMITED
 
Legal Registered Office
LONDON
W1W 8AG
Other companies in W1W
 
Previous Names
BEMROSE QUEST TRUSTEES LIMITED03/08/2000
Filing Information
Company Number 03606112
Date formed 1998-07-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2014-01-28
Type of accounts DORMANT
Last Datalog update: 2015-05-12 19:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 IMPRINT QUEST TRUSTEES 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.

Company Officers of 4 IMPRINT QUEST TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2005-02-23
GILLIAN DAVIES
Director 2005-02-23
ANDREW JAMES SCULL
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA STAFFORD
Company Secretary 2004-07-12 2005-02-23
TIM DAVID HALLAM
Director 2004-07-09 2005-02-23
DAVID JOHN EMMOTT SEEKINGS
Director 2003-11-25 2005-02-23
MARIEL HOWARTH
Director 2001-02-23 2004-09-20
RICHARD CRAIG ALAN SLATER
Company Secretary 2001-10-19 2004-08-20
RICHARD CRAIG ALAN SLATER
Director 2001-10-19 2004-08-20
EVAN RICHARD CHARLES LEWIS
Director 1998-09-01 2003-01-27
MARTIN VARLEY
Director 2001-07-24 2001-11-30
RICHARD HARRISON
Company Secretary 1998-07-29 2001-10-19
RICHARD HARRISON
Director 1998-07-29 2001-10-19
TRACEY BROWN
Director 1998-09-01 2001-02-22
DENNIS NORMAN GREENE
Director 1998-09-01 2001-02-22
ANDREW MARTIN NELL
Director 1998-09-01 2001-02-22
HILARY SCOTT
Director 1998-07-29 2001-02-20
GRAHAM JAMES BENNINGTON
Director 1998-07-29 2000-07-03
IRENE LESLEY HARRISON
Nominated Secretary 1998-07-29 1998-07-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-07-29 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Company Secretary 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4IMPRINT LIMITED Company Secretary 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Company Secretary 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Company Secretary 2004-11-16 CURRENT 1921-11-23 Active
GILLIAN DAVIES TEN LIFESTYLE GROUP PLC Director 2017-10-25 CURRENT 2012-10-18 Active
GILLIAN DAVIES IVERNA FINANCIAL LTD Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
GILLIAN DAVIES SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
GILLIAN DAVIES MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
GILLIAN DAVIES 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
GILLIAN DAVIES 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
GILLIAN DAVIES 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 Active

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0114/09/13 FULL LIST
2013-10-07DS01APPLICATION FOR STRIKING-OFF
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12
2012-09-24AR0114/09/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0114/09/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2010-10-01AR0114/09/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-11363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON W1G 9NB
2007-10-04363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2006-09-14363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-31363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4IMPRINT PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-09-29288bDIRECTOR RESIGNED
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED
2004-04-27AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-03-09AUDAUDITOR'S RESIGNATION
2003-02-06288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BROADWAY TRAFFORD WHARF ROAD MANCHESTER M17 1DD
2001-12-11288bDIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 4 IMPRINT PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ
2001-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/01
2001-09-26363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-07-28288aNEW DIRECTOR APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: NORTH BAR HOUSE BEVERLEY EAST YORKSHIRE HU17 8DG
2000-08-08363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-08-02CERTNMCOMPANY NAME CHANGED BEMROSE QUEST TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 4 IMPRINT QUEST TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 IMPRINT QUEST TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 IMPRINT QUEST TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of 4 IMPRINT QUEST TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 IMPRINT QUEST TRUSTEES LIMITED
Trademarks
We have not found any records of 4 IMPRINT QUEST TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 IMPRINT QUEST TRUSTEES 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 (99999 - Dormant Company) as 4 IMPRINT QUEST TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 4 IMPRINT QUEST TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 IMPRINT QUEST TRUSTEES 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 4 IMPRINT QUEST TRUSTEES 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.