Questor
Dartford
Kent
DA1 1JZ
Director Name | Mr John Leslie Stapley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 February 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Avery Way Questor Dartford Kent DA1 1JZ |
Director Name | Mr Mark Cossar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 February 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr John Hawes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr John Hayes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Mario Phillip Cientanni |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northdown Wrotham Road Meopham Kent DA13 0AT |
Secretary Name | Mr Stephen Ashley Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cortleigh Bakers Wood Denham Uxbridge UB9 4LQ |
Director Name | Mr Arthur John Stapley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridgeway Castle Road Whitstable Kent CT5 2EE |
Director Name | Douglas William Salmon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Avery Way Questor Dartford Kent DA1 1JZ |
Director Name | Mr Paul Salmon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 August 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 7 Avery Way Questor Dartford Kent DA1 1JZ |
Secretary Name | Douglas William Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Avery Way Questor Dartford Kent DA1 1JZ |
Director Name | Mr Tim Harrison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Avery Way Questor Dartford Kent DA1 1JZ |
Director Name | Mr William Frederick Ernest Price |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Street Wheatley Oxford OX33 1XX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | electrobaserp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 282460 |
Telephone region | Dartford |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Erp Newco LTD 25.00% Ordinary A |
---|---|
25 at £1 | Erp Newco LTD 25.00% Ordinary B |
25 at £1 | Erp Newco LTD 25.00% Ordinary C |
25 at £1 | Erp Newco LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,663,386 |
Cash | £163,629 |
Current Liabilities | £1,013,822 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2016 | Delivered on: 8 April 2016 Persons entitled: Robin Garratt Nigel Cobby Tim Chapple David Hart Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
6 August 2012 | Delivered on: 8 August 2012 Satisfied on: 6 August 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
6 August 2012 | Delivered on: 8 August 2012 Satisfied on: 6 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 January 2011 | Delivered on: 15 January 2011 Satisfied on: 6 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
24 November 2003 | Delivered on: 26 November 2003 Satisfied on: 27 June 2014 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: £198,692.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amada promecan it 5020 50 tonne x 2MTR hydraulic pressbrake 1983 s/n roo-00852-2-050-20-105 amada promecan rg 3000 - 100 100 tonne hydraulic pressbrake s/n roo-00863-100-523 * please refer to the form 395 for further details of chattels charged *. see the mortgage charge document for full details. Fully Satisfied |
17 November 2003 | Delivered on: 18 November 2003 Satisfied on: 6 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
29 November 2017 | Administrator's progress report (25 pages) |
---|---|
22 September 2017 | Notice of extension of period of Administration (3 pages) |
7 September 2017 | Termination of appointment of Paul Salmon as a director on 8 August 2017 (2 pages) |
7 June 2017 | Administrator's progress report (24 pages) |
10 January 2017 | Statement of affairs with form 2.14B/2.15B (16 pages) |
4 January 2017 | Notice of deemed approval of proposals (1 page) |
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Resolutions
|
23 November 2016 | Statement of administrator's proposal (47 pages) |
16 November 2016 | Registered office address changed from Unit 7 Avery Way Questor Dartford Kent DA1 1JZ to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 (2 pages) |
11 November 2016 | Appointment of an administrator (1 page) |
5 September 2016 | Termination of appointment of William Frederick Ernest Price as a director on 2 September 2016 (1 page) |
4 July 2016 | Appointment of Mr John Hawes as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr John Hayes as a director on 4 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Registration of charge 045813170007, created on 4 April 2016 (23 pages) |
15 December 2015 | Appointment of Mr Mark Cossar as a director on 8 December 2015 (2 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 August 2015 | Appointment of Mr William Frederick Ernest Price as a director on 25 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Tim Harrison as a director on 23 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
7 May 2015 | Appointment of Mr Timothy Harrison as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Timothy Harrison as a director on 7 May 2015 (2 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 August 2014 | Termination of appointment of Douglas William Salmon as a director on 30 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Douglas William Salmon as a secretary on 30 July 2014 (2 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (6 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 3 in full (4 pages) |
1 August 2014 | Registration of charge 045813170006, created on 30 July 2014 (24 pages) |
27 June 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Director's details changed for Mr Paul Salmon on 28 June 2012 (3 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Douglas William Salmon on 5 November 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Douglas William Salmon on 5 November 2011 (1 page) |
21 December 2011 | Director's details changed for Douglas William Salmon on 5 November 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Douglas William Salmon on 5 November 2011 (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Re section 519 (1 page) |
22 March 2011 | Director's details changed for Mr David James Chapman on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Paul Salmon on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Douglas William Salmon on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr David James Chapman on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Douglas William Salmon on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for John Stapley on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Paul Salmon on 9 March 2011 (3 pages) |
22 March 2011 | Director's details changed for John Stapley on 9 March 2011 (3 pages) |
14 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2011 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 March 2011 (2 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (16 pages) |
23 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
23 November 2009 | Annual return made up to 5 November 2009 (16 pages) |
23 November 2009 | Annual return made up to 5 November 2009 (16 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 January 2009 | Return made up to 05/11/08; full list of members (6 pages) |
17 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 05/11/07; no change of members (8 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 June 2007 | Resolutions
|
30 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
7 June 2006 | New director appointed (1 page) |
5 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 05/11/05; full list of members
|
8 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
7 January 2005 | Return made up to 05/11/04; full list of members (9 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 13 albemarle mayfair london W1S 4HJ (1 page) |
14 January 2004 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
26 November 2003 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (2 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | New director appointed (2 pages) |
4 November 2003 | Company name changed S.S.D.D. LIMITED\certificate issued on 04/11/03 (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
5 November 2002 | Incorporation (19 pages) |