Company Information for FINQUEST LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
07197829
Private Limited Company
Liquidation |
Company Name | |
---|---|
FINQUEST LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SO23 | |
Company Number | 07197829 | |
---|---|---|
Company ID Number | 07197829 | |
Date formed | 2010-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 23:46:12 |
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 | ||
---|---|---|---|---|
FINQUEST AUSTRALIA PTY LTD | NSW 2176 | Strike-off action in progress | Company formed on the 2017-02-16 | |
FINQUEST ANALYTICS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2017-03-31 | |
FINQUEST ACCOUNTING CORPORATION | British Columbia | Active | Company formed on the 2023-06-29 | |
FINQUEST COMMODITIES PRIVATE LIMITED | 602 BOSTON HOUSE SUREN ROAD NEXT TO CINEMAX ANDHERI (E) MUMBAI Maharashtra 400023 | ACTIVE | Company formed on the 2005-09-13 | |
FINQUEST CONSULTANCY PRIVATE LIMITED | B-104 SATYAM APARTMENT SAI SECTION AMBERNATH EAST THANE THANE Maharashtra 421501 | ACTIVE | Company formed on the 2009-01-22 | |
FINQUEST CAPITAL SERVICES PRIVATE LIMITED | 602 BASTON HOUSE 6TH FLOOR SUREN ROAD ANDHERI EAST MUMBAI Maharashtra 400093 | ACTIVE | Company formed on the 2004-06-07 | |
FINQUEST CORPORATE SERVICES PTY LTD | NSW 2229 | Dissolved | Company formed on the 2017-10-19 | |
FINQUEST CAPITAL GROUP INCORPORATED | New Jersey | Unknown | ||
FINQUEST CORPORATION | California | Unknown | ||
FINQUEST CORPORATION | North Carolina | Unknown | ||
FINQUEST FINANCIAL SOLUTIONS PRIVATE LIMITED | 602 BOSTON HOUSE 6TH FLOOR SUREN ROAD ANDHERI (E) MUMBAI Maharashtra 400093 | ACTIVE | Company formed on the 2004-06-03 | |
FINQUEST FINANCIAL SERVICES LLC | Georgia | Unknown | ||
FINQUEST GROUP LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2021-07-22 | |
FINQUEST INC | Delaware | Unknown | ||
FINQUEST INCORPORATED | New Jersey | Unknown | ||
Finquest Inc | Maryland | Unknown | ||
FINQUEST LIMITED | Unknown | Company formed on the 2017-03-08 | ||
FINQUEST LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2020-04-07 | |
FINQUEST LLC | 418 BROADWAY STE N ALBANY NY 12207 | Active | Company formed on the 2023-06-26 | |
FINQUEST PROPERTIES L.P. | 1/2 35 TAITS LANE DUNDEE DD2 1DZ | Active | Company formed on the 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SG HOUSE SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 16/03/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 22/10/2014 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 16/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 16/08/2013 | |
AR01 | 22/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 20/08/2011 | |
AR01 | 22/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 28/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJEEV CHUGH / 28/10/2010 | |
AA01 | CURREXT FROM 31/03/2011 TO 30/04/2011 | |
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 |
Resolutions for Winding-up | 2016-12-15 |
Notices to Creditors | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-05-01 | £ 21,965 |
---|
Creditors and other liabilities
|
|
|
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 FINQUEST LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 70,994 |
Current Assets | 2012-05-01 | £ 70,994 |
Shareholder Funds | 2012-05-01 | £ 49,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FINQUEST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FINQUEST LIMITED | Event Date | 2016-12-06 |
At a general meeting of the above named Company, duly convened and held at Flat 14, Seacon Tower, 5 Hutchings Street, London, E14 8JX, on 06 December 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FINQUEST LIMITED | Event Date | 2016-12-06 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 23 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 December 2016 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FINQUEST LIMITED | Event Date | 2016-12-06 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
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. |