Company NameQuest Venture Partners Limited
Company StatusDissolved
Company Number07751655
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameIngleby (1875) Limited

Business Activity

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

Directors

Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Wood Street
London
EC2V 7AN
Director NameMr David Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Wood Street
London
EC2V 7AN
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Michael Iain Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Wood Street
London
EC2V 7AN

Location

Registered Address2nd Floor 100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

45k at £0.01Baronsmead Vct 2 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 3 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 4 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct PLC
9.54%
Ordinary A
27.3k at £0.01Fis Nominee LTD
5.78%
Ordinary A
20k at £0.01Baronsmead Vct 5 PLC
4.24%
Ordinary A
140k at £0.01Robinson
29.68%
Ordinary
100k at £0.01Amos
21.20%
Ordinary
10m at £0.000001Baronsmead Vct 2 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 3 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 4 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct PLC
0.21%
Ordinary B
4.4m at £0.000001Baronsmead Vct 5 PLC
0.09%
Ordinary B

Financials

Year2014
Net Worth£143,335
Cash£4,454,366
Current Liabilities£1,480

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
16 January 2014Termination of appointment of Michael Iain Robinson as a director on 14 January 2014 (2 pages)
16 January 2014Termination of appointment of Michael Iain Robinson as a director on 14 January 2014 (2 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,716.964927
(6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,716.964927
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
21 September 2012Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Company name changed ingleby (1875) LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(4 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Company name changed ingleby (1875) LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(4 pages)
12 October 2011Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages)
12 October 2011Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages)
12 October 2011Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages)
12 October 2011Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages)
12 October 2011Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages)
12 October 2011Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages)
3 October 2011Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages)
3 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(4 pages)
3 October 2011Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages)
3 October 2011Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
3 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
3 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(4 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
3 October 2011Sub-division of shares on 7 September 2011 (5 pages)
3 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,716.964927
(4 pages)
3 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
21 September 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages)
21 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages)
21 September 2011Resolutions
  • RES13 ‐ Peter clarke remain as a director of the company and the companys listed on res 05/09/2011
(4 pages)
21 September 2011Resolutions
  • RES13 ‐ Peter clarke remain as a director of the company and the companys listed on res 05/09/2011
(4 pages)
21 September 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages)
24 August 2011Incorporation (40 pages)
24 August 2011Incorporation (40 pages)