Company NameFortquest Limited
Company StatusDissolved
Company Number04422171
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Dickson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Simon David Parsons
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 13 October 2020)
RoleNightclub Operator
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Simon David Parsons
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 13 October 2020)
RoleNightclub Operator
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Fortquest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£360,210
Cash£73,261
Current Liabilities£101,983

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 August 2002Delivered on: 8 August 2002
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 August 2002Delivered on: 8 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liberal hall, crown street, st. Ives, cambridgeshire the benefit of all licences etc. held in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2002Delivered on: 8 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13A crown place, st. Ives, cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 May 2017Satisfaction of charge 1 in full (2 pages)
16 May 2017Satisfaction of charge 2 in full (2 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 April 2017Satisfaction of charge 3 in full (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Director's details changed for James Dickson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Simon David Parsons on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Simon David Parsons on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Simon David Parsons on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Simon David Parsons on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Dickson on 1 October 2009 (2 pages)
3 August 2009Director and secretary's change of particulars / simon parsons / 09/06/2009 (1 page)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / simon parsons / 21/04/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Return made up to 22/04/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2005Return made up to 22/04/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Return made up to 22/04/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 May 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 April 2003Return made up to 22/04/03; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: c/o cunningham john & co fairstead house 7 bury road thetford IP24 3PL (1 page)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2002Incorporation (17 pages)