Company NameQuest Technical Systems Limited
Company StatusDissolved
Company Number02723343
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert David Gorton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address55 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameMrs Susan Elizabeth Gorton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameJason Ian Newman Brameld
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 years after company formation)
Appointment Duration29 years, 9 months
RoleTechnical Director
Correspondence Address97 Aldenham Road
Bushey
Hertfordshire
WD23 2LX
Director NameDavid Joseph Gledhill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleSales Director
Correspondence Address10 De Vere Walk
Watford
Hertfordshire
WD1 3BE
Secretary NameBryan James Key
NationalityBritish
StatusCurrent
Appointed31 March 2000(7 years, 9 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address14 Horley Close
Bexleyheath
Kent
DA6 7HS
Director NameMr Melvin Roy Lowthion
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teal Way
Iwade
Kent
ME9 8QU
Director NameMr Alec David Wood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleElectronics Engineer
Correspondence Address80 Broomfield Road
Swanscombe
Kent
DA10 0LT
Secretary NameMrs Susan Elizabeth Gorton
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameJohn Sheridan Eden-Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressThe Byre Great Lunsford Farm
Lunsford Lane, Larkfield
Aylesford
Kent
ME20 6JA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£10,260,000
Gross Profit£1,301,000
Net Worth£292,000
Cash£726,000
Current Liabilities£3,381,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Registered office changed on 11/05/04 from: west yoke michaels lane ash sevenoaks kent TN15 7EP (1 page)
6 May 2004Receiver's abstract of receipts and payments (3 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Receiver ceasing to act (1 page)
17 November 2003Liquidators statement of receipts and payments (5 pages)
19 August 2003Receiver's abstract of receipts and payments (3 pages)
25 November 2002Notice of Constitution of Liquidation Committee (2 pages)
14 November 2002Notice of Constitution of Liquidation Committee (2 pages)
11 November 2002Administrative Receiver's report (7 pages)
7 November 2002Statement of Affairs in administrative receivership following report to creditors (45 pages)
1 November 2002Appointment of receiver/manager (2 pages)
30 October 2002Appointment of a voluntary liquidator (1 page)
30 October 2002Statement of affairs (18 pages)
30 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Return made up to 07/06/02; full list of members (9 pages)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
27 September 2001New director appointed (2 pages)
13 September 2001Total exemption full accounts made up to 30 June 2000 (18 pages)
13 September 2001Full accounts made up to 30 June 2001 (17 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (6 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
5 June 2000Ad 11/05/00--------- £ si 81522@1=81522 £ ic 20000/101522 (2 pages)
5 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 June 2000Particulars of contract relating to shares (3 pages)
30 May 2000Nc inc already adjusted 01/03/00 (3 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 May 2000Memorandum and Articles of Association (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
6 March 2000Full accounts made up to 30 June 1999 (18 pages)
9 July 1999Return made up to 07/06/99; full list of members (8 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 07/06/98; full list of members (8 pages)
21 May 1998New director appointed (2 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998New director appointed (2 pages)
9 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 November 1996Registered office changed on 25/11/96 from: beechcroft estate chapel wood road ash kent TN15 7HX (1 page)
28 June 1996Nc inc already adjusted 13/06/96 (1 page)
28 June 1996Ad 13/06/96--------- £ si 19890@1=19890 £ ic 110/20000 (2 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1996Return made up to 07/06/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
20 June 1995Return made up to 14/06/95; change of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 January 1993Ad 24/12/92--------- £ si 10@1=10 £ ic 100/110 (2 pages)
16 July 1992Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)