Manchester
M2 4AW
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Secretary Name | Mr Robert James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Michael Daniels |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2004(7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 November 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Mr Keith Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(7 months 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 | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | St Kitts/Nevis |
Status | Resigned |
Appointed | 18 May 2004(7 months 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 |
Director Name | Paul McQuilkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(8 months, 4 weeks 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(11 months, 2 weeks 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 3 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(4 years, 3 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(8 years, 7 months 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(8 years, 7 months 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(8 years, 7 months 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(9 years, 7 months 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 | Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 November 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
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(11 years, 1 month 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(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 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(11 years, 1 month 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(13 years, 2 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(13 years, 2 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(14 years, 2 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 November 2019(16 years after company formation) |
Appointment Duration | 1 year, 11 months (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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(18 years 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 | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2023(19 years, 10 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 |
Website | www.capquestfinance.com |
---|
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 |
1.1m at £1 | Quest Newco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,000,859 |
Current Liabilities | £19,132,502 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 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 debt recovery 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: Composite guarantee and debenture Secured details: All monies due or to become due from the company capquest investments limited and capquest debt recovery 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: 29 November 2008 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 debt recovery 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: 15 October 2011 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 |
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 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 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. 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 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 |
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 |
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 and 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 |
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: 8 September 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 |
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 |
24 November 2021 | Delivered on: 30 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest from time to time in any real property but excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property. For more detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charged by way of first fixed charge all its right, title and interest form time to time in and to any intellectual property. For more detail, see clause 3.1.2(c). Outstanding |
24 November 2021 | Delivered on: 30 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest from time to time in any real property but excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property. For more detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charged by way of first fixed charge all its right, title and interest form time to time in and to any intellectual property. For more detail, see clause 3.1.2(c). Outstanding |
10 December 2014 | Delivered on: 23 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: UK00003062933 please see image for details of further intellectual property charged. Outstanding |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
13 November 2019 | Appointment of Matthew James Hotson as a director on 8 November 2019 (2 pages) |
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 21 October 2019 (1 page) |
13 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 (20 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 (21 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
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 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Quest Newco Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Quest Newco Limited as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 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 Mr Zachary Jason Lewy 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 Robert Memmott 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 | 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 Lee Michael Rochford as a director on 3 January 2017 (2 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) |
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) |
29 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (19 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) |
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 | Full accounts made up to 31 December 2014 (19 pages) |
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) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
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
|
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (4 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (4 pages) |
5 January 2015 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
23 December 2014 | Registration of charge 049360300027, created on 10 December 2014 (69 pages) |
23 December 2014 | Registration of charge 049360300027, created on 10 December 2014 (69 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 William John Flynn as a secretary 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 | 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 | 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 secretary on 28 November 2014 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Resignation of an auditor (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 | Resignation of an auditor (2 pages) |
2 December 2014 | Satisfaction of charge 24 in full (19 pages) |
2 December 2014 | Satisfaction of charge 24 in full (19 pages) |
2 December 2014 | Satisfaction of charge 26 in full (12 pages) |
2 December 2014 | Satisfaction of charge 25 in full (11 pages) |
2 December 2014 | Satisfaction of charge 26 in full (12 pages) |
2 December 2014 | Satisfaction of charge 23 in full (23 pages) |
2 December 2014 | Satisfaction of charge 25 in full (11 pages) |
2 December 2014 | Satisfaction of charge 23 in full (23 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 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 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) |
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 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 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) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 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) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
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 William John Flynn 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 Helen Jane Ashton 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) |
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) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
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) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 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 22 (5 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 16 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 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 21 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (5 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 17 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 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 17 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 26 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 26 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 24 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 24 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 23 (22 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 23 (22 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
10 November 2009 | Director's details changed for Mark Andrew Brunault on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Paul Mcquilkin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Arthur Dlutowski on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Arthur Dlutowski on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Andrew Brunault on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Daniels on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Mcquilkin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathryn Ann Cox on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Daniels on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathryn Ann Cox on 10 November 2009 (2 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 21 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 21 (16 pages) |
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 5 (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 1 (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 2 (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 7 (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 2 (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 1 (1 page) |
12 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
12 November 2008 | Director's change of particulars / mark brunault / 12/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / mark brunault / 12/11/2008 (1 page) |
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) |
11 March 2008 | Director appointed kathryn ann cox (2 pages) |
1 February 2008 | Return made up to 17/10/07; no change of members; amend (8 pages) |
1 February 2008 | Return made up to 17/10/07; no change of members; amend (8 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 October 2007 | Return made up to 17/10/07; no change of members
|
30 October 2007 | Return made up to 17/10/07; no change of members
|
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) |
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 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 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) |
18 November 2006 | Particulars of mortgage/charge (10 pages) |
18 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 (8 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
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) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
27 October 2005 | Return made up to 17/10/05; full list of members
|
27 October 2005 | Return made up to 17/10/05; full list of members
|
1 October 2005 | Particulars of mortgage/charge (25 pages) |
1 October 2005 | Particulars of mortgage/charge (25 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (17 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) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 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) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (23 pages) |
4 January 2005 | Company name changed capquest LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed capquest LIMITED\certificate issued on 04/01/05 (2 pages) |
29 November 2004 | Company name changed wh 311 LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed wh 311 LIMITED\certificate issued on 29/11/04 (2 pages) |
15 November 2004 | Return made up to 17/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 17/10/04; full list of members (8 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) |
1 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
21 June 2004 | Statement of affairs (69 pages) |
21 June 2004 | Statement of affairs (69 pages) |
21 June 2004 | Ad 17/05/04--------- £ si 982235@1=982235 £ ic 1/982236 (2 pages) |
21 June 2004 | Ad 17/05/04--------- £ si 982235@1=982235 £ ic 1/982236 (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Nc inc already adjusted 17/05/04 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Nc inc already adjusted 17/05/04 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | New secretary appointed (2 pages) |
17 October 2003 | Incorporation (10 pages) |
17 October 2003 | Incorporation (10 pages) |