Company NameLMS Quest Trustee Limited
Company StatusDissolved
Company Number03491065
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 2 months ago)
Dissolution Date30 March 2011 (13 years ago)
Previous NameSabreclose Limited

Business Activity

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

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMichael Waldron
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2002)
RoleAccountant
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 May 2007Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
1 May 2007Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Full accounts made up to 31 March 2005 (9 pages)
3 August 2005Full accounts made up to 31 March 2005 (9 pages)
29 January 2005Return made up to 12/01/05; full list of members (6 pages)
29 January 2005Return made up to 12/01/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (9 pages)
31 October 2004Full accounts made up to 31 March 2004 (9 pages)
3 February 2004Return made up to 12/01/04; full list of members (6 pages)
3 February 2004Return made up to 12/01/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 February 2003Full accounts made up to 31 March 2002 (9 pages)
25 February 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 February 2002Return made up to 12/01/02; full list of members (7 pages)
4 February 2002Return made up to 12/01/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (10 pages)
4 November 2001Full accounts made up to 31 March 2001 (10 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
30 January 2001Return made up to 12/01/01; full list of members (7 pages)
30 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
31 August 2000Full accounts made up to 31 March 2000 (10 pages)
31 August 2000Full accounts made up to 31 March 2000 (10 pages)
18 January 2000Return made up to 12/01/00; no change of members (9 pages)
18 January 2000Return made up to 12/01/00; no change of members (9 pages)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Return made up to 12/01/99; full list of members (10 pages)
21 January 1999Return made up to 12/01/99; full list of members (10 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
6 March 1998Company name changed sabreclose LIMITED\certificate issued on 06/03/98 (2 pages)
6 March 1998Company name changed sabreclose LIMITED\certificate issued on 06/03/98 (2 pages)
12 January 1998Incorporation (24 pages)