Company NameQuote And Buy Limited
Company StatusDissolved
Company Number03671874
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NameAshbourne Plant Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn James Randal Green
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleInternet
Correspondence Address13 The Atrium,30 Vincent Square
London
SW1P 2NW
Director NameAndre-Philippe Girault
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleMarketing Consultant
Correspondence AddressWell House
Littlefield Green, White Waltham
Maidenhead
Berkshire
SL6 3JL
Director NameJohn Hollis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Durley Crescent
Ashurst Bridge Totton
Southampton
Hampshire
SO40 7QA
Director NameRichard James Jessel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleManagement Consultant
Correspondence AddressWanstead
Alchester Road, Chesterton
Bicester
Oxfordshire
OX6 8UN
Secretary NameRichard James Jessel
NationalityBritish
StatusCurrent
Appointed28 February 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressWanstead
Alchester Road, Chesterton
Bicester
Oxfordshire
OX6 8UN
Director NameOlav Ostin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Correspondence AddressMill Farm
Beeston Lane, Great Fransham
Dereham
Norfolk
NR19 2JF
Director NameMr Albemarle John Cator
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleCoy Director
Country of ResidenceEngland
Correspondence AddressWoodbastwick Hall
Woodbastwick
Norwich
Norfolk
NR13 6HL
Director NameHon Mrs Claewen Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2000)
RoleInternet
Correspondence Address33 Alderney Street
London
SW1V 4ES
Secretary NameJohn James Randal Green
NationalityBritish
StatusResigned
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 24 January 2000)
RoleInternet
Correspondence Address33 Alderney Street
London
SW1V 4ES
Secretary NameStephen Knowles
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressSopley Farmhouse
Sopley
Christchurch
Dorset
BH23 7AZ
Director NameMr David Owen Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2002)
RoleAccountant
Correspondence Address8 Copley Dene
Bromley
Kent
BR1 2PW
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address2nd Floor Tichfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£746,715
Cash£14,406
Current Liabilities£509,568

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2002Appointment of a voluntary liquidator (1 page)
25 September 2002Statement of affairs (7 pages)
9 September 2002Registered office changed on 09/09/02 from: 3 duke of york street london SW1Y 6JP (1 page)
9 April 2002Director resigned (1 page)
21 June 2001Full accounts made up to 31 March 2001 (19 pages)
1 June 2001Full accounts made up to 31 March 2000 (18 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(50 pages)
28 December 2000New director appointed (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000Return made up to 23/11/00; full list of members (15 pages)
28 December 2000Ad 31/10/00--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages)
28 December 2000New director appointed (3 pages)
20 July 2000Director resigned (1 page)
15 May 2000Ad 08/05/00--------- £ si 8100@1=8100 £ ic 991900/1000000 (2 pages)
15 May 2000Director's particulars changed (1 page)
28 April 2000Statement of affairs (4 pages)
28 April 2000Ad 01/12/99--------- £ si 949998@1=949998 £ ic 41902/991900 (2 pages)
20 April 2000Ad 31/03/00--------- premium £ si 41900@1=41900 £ ic 2/41902 (5 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
14 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000£ nc 100000/600000 28/02/00 (1 page)
3 March 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
14 December 1999Return made up to 23/11/99; full list of members (7 pages)
13 December 1999Registered office changed on 13/12/99 from: 33 alderney street london SW1V 4ES (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Registered office changed on 26/08/99 from: the stables foxborough hall melton woodbridge suffolk IP12 1ND (1 page)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Nc inc already adjusted 29/05/99 (1 page)
1 July 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 2 cathedral road cardiff south glamorgan CF1 9RZ (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
8 January 1999Company name changed ashbourne plant LIMITED\certificate issued on 11/01/99 (2 pages)
23 November 1998Incorporation (15 pages)