Company NameTibbett & Britten Quest Trustees Limited
Company StatusDissolved
Company Number04117777
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date24 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Li
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Keith Roy Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 24 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 October 2004(3 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 24 September 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Secretary NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Director NameLee David Burrows
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2002)
RoleHR Manager
Correspondence AddressThe Coach House Tithe Farm
Saint Albans Road
Codicote
Hertfordshire
SG4 8UT
Director NameMichael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressLittle Trodgers
Honor End Lane, Prestwood
Buckinghamshire
HP16 9HG
Director NameMs Linda Gail Gregory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Murchison Avenue
Bexley
Kent
DA5 3LJ
Director NameMr Alan Leslie Jarvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMrs Elizabeth Mary Dorothy Taylor
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGwithian 6 Chamberlain Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NX
Secretary NameMr John Michael Mills
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameMr Keith James Austin
NationalityBritish
StatusResigned
Appointed20 September 2002(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Director NameMr Andrew Stuart Piper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 April 2011)
RoleGroup Compensation And Benefit
Country of ResidenceEngland
Correspondence Address110 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr Brian Lambert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2014)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wrayfield Avenue
Reigate
Surrey
RH2 0NF
Director NameMr Paul Martin Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameTibbett & Britten Group Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressRoss House
1 Shirley Road
Enfield
Middlesex
EN2 6SB
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed12 October 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2014)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AW

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Joint Retail Logistics Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
24 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
13 October 2014Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 October 2014 (1 page)
10 October 2014Declaration of solvency (3 pages)
10 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
10 October 2014Declaration of solvency (3 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
10 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
(1 page)
10 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
10 October 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Paul Martin Taylor as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Martin Taylor as a director on 15 August 2014 (1 page)
5 August 2014Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages)
5 August 2014Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2014Appointment of Mr Paul Martin Taylor as a director (2 pages)
14 March 2014Termination of appointment of Brian Lambert as a director (1 page)
14 March 2014Termination of appointment of Brian Lambert as a director (1 page)
14 March 2014Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
14 March 2014Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
14 March 2014Appointment of Mr Paul Martin Taylor as a director (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Director's details changed for Ms Jane Sargeant on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Ms Jane Sargeant on 1 February 2013 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
8 September 2011Appointment of Exel Secretarial Services Limited as a director (2 pages)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
8 September 2011Appointment of Exel Secretarial Services Limited as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Ms Jane Sargeant as a director (2 pages)
13 April 2011Appointment of Ms Jane Sargeant as a director (2 pages)
13 April 2011Termination of appointment of Andrew Piper as a director (1 page)
13 April 2011Termination of appointment of Elizabeth Taylor as a director (1 page)
13 April 2011Termination of appointment of Elizabeth Taylor as a director (1 page)
13 April 2011Termination of appointment of Andrew Piper as a director (1 page)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 November 2010Termination of appointment of Linda Gregory as a director (1 page)
26 November 2010Termination of appointment of Linda Gregory as a director (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mrs Elizabeth Mary Dorothy Taylor on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Linda Gail Gregory on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Linda Gail Gregory on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mrs Elizabeth Mary Dorothy Taylor on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2009Appointment of Mr Brian Lambert as a director (2 pages)
13 October 2009Appointment of Mr Brian Lambert as a director (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 December 2006Return made up to 27/11/06; full list of members (3 pages)
1 December 2006Return made up to 27/11/06; full list of members (3 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 December 2005Return made up to 27/11/05; full list of members (8 pages)
16 December 2005Return made up to 27/11/05; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
23 December 2004Return made up to 27/11/04; full list of members (7 pages)
23 December 2004Return made up to 27/11/04; full list of members (7 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (4 pages)
1 November 2004New director appointed (4 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 January 2004Return made up to 27/11/03; no change of members (6 pages)
21 January 2004Return made up to 27/11/03; no change of members (6 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
6 December 2001Return made up to 27/11/01; full list of members (7 pages)
6 December 2001Return made up to 27/11/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 November 2000Incorporation (18 pages)
27 November 2000Incorporation (18 pages)