Company NameNovar Quest Trustees Limited
DirectorsNovar Nominees Limited and Rallip Holdings Limited
Company StatusDissolved
Company Number04178443
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 2 months ago)
Previous NameMotionbasic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed24 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusCurrent
Appointed24 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleFinance Director
Correspondence Address18 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2002)
RoleAccountant
Correspondence Address29 Vernon Road
London
SW14 8NH
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameJocelyn Claire Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleSolicitor
Correspondence Address1 Holroyd Road
London
SW15 6LN
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGodolphin House
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp
Merchant Exchange
Whithworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2007Dissolved (1 page)
11 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Registered office changed on 24/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
18 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2005Declaration of solvency (3 pages)
18 October 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (5 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (5 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 13/03/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
30 March 2004Return made up to 13/03/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
26 March 2003Return made up to 13/03/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 13/03/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 May 2001Memorandum and Articles of Association (9 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2001Company name changed motionbasic LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
13 March 2001Incorporation (13 pages)