Manchester
M2 4AW
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Suzanne Louise Pearson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Laurence Anthony Bowes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 15 Merlin Way Covingham Swindon Wiltshire SN3 5AN |
Director Name | Michael Daniels |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Kevin Joseph Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 13 Bridge Way Twickenham Middlesex TW2 7JL |
Director Name | Kevin Joseph Jackson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2004) |
Role | Accountant |
Correspondence Address | 13 Bridge Way Twickenham Middlesex TW2 7JL |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2004(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 November 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Mark Andrew Brunault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(5 years after company formation) |
Appointment Duration | 1 day (resigned 18 May 2004) |
Role | Venture Capitalist |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | St Kitts/Nevis |
Status | Resigned |
Appointed | 18 May 2004(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 2011) |
Role | Venture Capitalist |
Country of Residence | Switzerland |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Mr Keith Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Paul McQuilkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Paul McQuilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Thomas James Musgrave |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2012) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 November 2014) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | William John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2019) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Philip Sinclair Marsland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2017) |
Role | Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2021) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2023) |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Oliver John Stratton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2023(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | capquestgroup.co.uk |
---|
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2.6m at £1 | Capquest Group LTD 99.99% Ordinary |
---|---|
300 at £1 | Capquest Group LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,805,502 |
Net Worth | -£29,047,945 |
Cash | £1,472,490 |
Current Liabilities | £34,423,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
19 May 2005 | Delivered on: 4 June 2005 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company capquest investments limited and capquest group limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 2005 | Delivered on: 4 June 2005 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company capquest investments limited and capquest group limited 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 22 February 2005 Satisfied on: 29 November 2008 Persons entitled: Capquest Asset Management Limited Classification: Debenture Secured details: £20,000,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge over all receivables, all property situated in republic of ireland and the companys uncalled capital and goodwill. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 22 February 2005 Satisfied on: 29 November 2008 Persons entitled: Capquest Asset Management Limited Classification: Composite guarantee and debenture Secured details: £20,000,000.00 due or to become due from the company to the chargee. Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery all computers, vehicles, office equipment, other equipment and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 22 February 2005 Satisfied on: 29 November 2008 Persons entitled: Capquest Asset Management Limited Classification: Composite guarantee and debenture Secured details: £20,000,000.00 due or to become due from the company to the chargee. Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery all computers, vehicles, office equipment, other equipment and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 29 November 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 29 November 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Agreement of pledge Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights title and interests from time to time in and to the shares and the related rights. Shares means all of the shares in the capital of the company. Company means capquest debt recovery sa (proprietary) limited. Fully Satisfied |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture (northern ireland) Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to an asset finance lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to an asset finance lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any memebr of the group to the security beneficiaries (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any memebr of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
11 September 2007 | Delivered on: 26 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment of accession Secured details: All monies due or to become due from any group company to beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2005 | Delivered on: 11 February 2005 Satisfied on: 29 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 15 October 2011 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
21 September 2005 | Delivered on: 1 October 2005 Satisfied on: 8 September 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 4 June 2005 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company capquest investments limited and capquest group limited 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. See the mortgage charge document for full details. Fully Satisfied |
13 October 1999 | Delivered on: 26 October 1999 Satisfied on: 29 November 2008 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2014 | Delivered on: 15 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2005 | Delivered on: 28 October 2005 Persons entitled: Stargas Nominees Limited Classification: Rent deposit deed 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: The amount standing to the credit of a seperate designated deposit account into which the rent deposit is to be paid. See the mortgage charge document for full details. Outstanding |
26 January 2024 | Second filing for the appointment of James Alexander William Appleby as a director (3 pages) |
---|---|
10 January 2024 | Termination of appointment of Edward Brian Nott as a director on 31 December 2023 (1 page) |
10 January 2024 | Appointment of Suzanne Louise Pearson as a director on 1 January 2024 (2 pages) |
10 January 2024 | Appointment of Mr Edward Brian Nott as a director on 1 January 2024 (2 pages) |
29 December 2023 | Resolutions
|
29 December 2023 | Memorandum and Articles of Association (13 pages) |
15 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Mr Edward Brian Nottt as a director on 10 August 2023 (2 pages) |
11 August 2023 | Director's details changed for Mr Edward Brian Nottt on 10 August 2023 (2 pages) |
12 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
12 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
12 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 June 2023 | Termination of appointment of Philip William Shepherd as a director on 31 May 2023 (1 page) |
17 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
8 November 2022 | Satisfaction of charge 12 in full (1 page) |
22 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages) |
20 May 2022 | Termination of appointment of Oliver John Stratton as a director on 4 April 2022 (1 page) |
1 December 2021 | Appointment of Oliver John Stratton as a director on 26 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
12 November 2021 | Satisfaction of charge 037722780030 in full (1 page) |
4 November 2021 | Termination of appointment of Matthew James Hotson as a director on 30 October 2021 (1 page) |
4 November 2021 | Appointment of Jim Appleby as a director on 12 October 2021
|
4 November 2021 | Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page) |
4 November 2021 | Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
25 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages) |
24 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Zachary Jason Lewy as a director on 14 October 2019 (1 page) |
11 October 2019 | Appointment of Matthew James Hotson as a director on 8 October 2019 (2 pages) |
21 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 9 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
27 February 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
27 February 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
27 January 2015 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages) |
27 January 2015 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages) |
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014
|
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014 (3 pages) |
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014
|
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
17 December 2014 | Resignation of an auditor (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Resignation of an auditor (2 pages) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages) |
15 December 2014 | Registration of charge 037722780030, created on 10 December 2014 (68 pages) |
15 December 2014 | Registration of charge 037722780030, created on 10 December 2014 (68 pages) |
2 December 2014 | Satisfaction of charge 25 in full (23 pages) |
2 December 2014 | Satisfaction of charge 27 in full (12 pages) |
2 December 2014 | Satisfaction of charge 28 in full (12 pages) |
2 December 2014 | Satisfaction of charge 28 in full (12 pages) |
2 December 2014 | Satisfaction of charge 26 in full (24 pages) |
2 December 2014 | Satisfaction of charge 29 in full (6 pages) |
2 December 2014 | Satisfaction of charge 25 in full (23 pages) |
2 December 2014 | Satisfaction of charge 29 in full (6 pages) |
2 December 2014 | Satisfaction of charge 26 in full (24 pages) |
2 December 2014 | Satisfaction of charge 27 in full (12 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (20 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (20 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (20 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 November 2013 | Accounts made up to 31 March 2013 (19 pages) |
5 November 2013 | Accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
11 July 2013 | Resolutions
|
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
19 December 2012 | Accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (20 pages) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Daniels as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Daniels as a director (1 page) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
8 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
8 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
20 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 27 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 28 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 27 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 28 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 26 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 26 (25 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (11 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (19 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (19 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
20 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
11 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
4 December 2008 | Director's change of particulars / mark brunault / 24/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / mark brunault / 24/11/2008 (1 page) |
3 December 2008 | Duplicate mortgage certificatecharge no:22 (14 pages) |
3 December 2008 | Duplicate mortgage certificatecharge no:22 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 22 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 22 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2008 | Director's change of particulars / mark brunault / 07/01/2008 (1 page) |
28 May 2008 | Director's change of particulars / mark brunault / 07/01/2008 (1 page) |
28 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
11 March 2008 | Director appointed kathryn ann cox (2 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
11 March 2008 | Director appointed kathryn ann cox (2 pages) |
9 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
9 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Return made up to 08/05/07; no change of members
|
3 July 2007 | Return made up to 08/05/07; no change of members
|
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page) |
16 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
16 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
18 November 2006 | Particulars of mortgage/charge (10 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
18 November 2006 | Particulars of mortgage/charge (10 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
17 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
12 May 2006 | Auditor's resignation (1 page) |
12 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (25 pages) |
1 October 2005 | Particulars of mortgage/charge (25 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
4 June 2005 | Particulars of mortgage/charge (8 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members
|
3 June 2005 | Return made up to 18/05/05; full list of members
|
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
18 April 2005 | Company name changed financial trace and collections LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed financial trace and collections LIMITED\certificate issued on 18/04/05 (2 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (23 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (23 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
25 June 2004 | Return made up to 18/05/04; full list of members
|
25 June 2004 | Return made up to 18/05/04; full list of members
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: c/o 193 fleet street, london, EC4A 2AH (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: c/o 193 fleet street, london, EC4A 2AH (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Memorandum and Articles of Association (8 pages) |
28 April 2004 | Memorandum and Articles of Association (8 pages) |
22 January 2004 | Accounts made up to 31 March 2003 (18 pages) |
22 January 2004 | Accounts made up to 31 March 2003 (18 pages) |
5 August 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 August 2003 | Return made up to 18/05/03; full list of members (8 pages) |
26 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | Ad 07/01/03--------- £ si 300@1=300 £ ic 50000/50300 (2 pages) |
17 February 2003 | Ad 07/01/03--------- £ si 300@1=300 £ ic 50000/50300 (2 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: lovell house, 271 high street, uxbridge, middlesex UB8 1LQ (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: lovell house, 271 high street, uxbridge, middlesex UB8 1LQ (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (4 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (4 pages) |
5 April 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 April 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Company name changed enigma creative consultants limi ted\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed enigma creative consultants limi ted\certificate issued on 01/09/99 (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | £ nc 1000/100000 29/07/99 (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | £ nc 1000/100000 29/07/99 (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page) |
18 May 1999 | Incorporation (13 pages) |
18 May 1999 | Incorporation (13 pages) |