QUEST FOODS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 2DT
Company number 05969777
Status Liquidation
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address WELD PARADE WELD ROAD, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2DT
Home Country United Kingdom
Nature of Business 5138 - Wholesale other food inc fish, etc.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Order of court to wind up; Order of court to wind up; Annual return made up to 17 October 2009 with full list of shareholders Statement of capital on 2009-10-26 GBP 150 . The most likely internet sites of QUEST FOODS LIMITED are www.questfoods.co.uk, and www.quest-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Quest Foods Limited is a Private Limited Company. The company registration number is 05969777. Quest Foods Limited has been working since 17 October 2006. The present status of the company is Liquidation. The registered address of Quest Foods Limited is Weld Parade Weld Road Birkdale Southport Merseyside Pr8 2dt. . LAVELLE, Kathryn is a Secretary of the company. LAVELLE, Kathryn is a Director of the company. LAVELLE, Michael Patrick is a Director of the company. Director BRASH, Ronald Anthony has been resigned. Director FITZPATRICK, Peter James has been resigned. The company operates in "Wholesale other food inc fish, etc.".


Current Directors

Secretary
LAVELLE, Kathryn
Appointed Date: 17 October 2006

Director
LAVELLE, Kathryn
Appointed Date: 17 October 2006
69 years old

Director
LAVELLE, Michael Patrick
Appointed Date: 17 October 2006
68 years old

Resigned Directors

Director
BRASH, Ronald Anthony
Resigned: 31 December 2008
Appointed Date: 21 July 2008
74 years old

Director
FITZPATRICK, Peter James
Resigned: 31 December 2008
Appointed Date: 01 March 2008
64 years old

QUEST FOODS LIMITED Events

25 Jun 2010
Order of court to wind up
23 Jun 2010
Order of court to wind up
26 Oct 2009
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 150

26 Oct 2009
Director's details changed for Kathryn Lavelle on 26 October 2009
26 Oct 2009
Director's details changed for Mr Michael Patrick Lavelle on 26 October 2009
...
... and 17 more events
25 Jan 2007
Accounting reference date extended from 31/10/07 to 31/12/07
25 Jan 2007
Ad 28/11/06--------- £ si 50@1=50 £ ic 100/150
25 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2007
£ nc 100/1000 28/11/06
17 Oct 2006
Incorporation

QUEST FOODS LIMITED Charges

30 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Bibby Finacial Services Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No 3
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…