Company NameCapquest Group Limited
DirectorJames Alexander William Appleby
Company StatusActive
Company Number04936030
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Previous NamesWh 311 Limited and Capquest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Alexander William Appleby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(18 years after company formation)
Appointment Duration2 years, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Secretary NameMr Robert James Lee
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Director NameMichael Daniels
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameMark Andrew Brunault
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2004(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 November 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Secretary NameMr Keith Ainsworth
NationalityBritish
StatusResigned
Appointed17 May 2004(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySt Kitts/Nevis
StatusResigned
Appointed18 May 2004(7 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 2011)
RoleVenture Capitalist
Country of ResidenceSwitzerland
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NamePaul McQuilkin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(8 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Secretary NamePaul McQuilkin
NationalityBritish
StatusResigned
Appointed30 September 2004(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameThomas James Musgrave
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2012)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameKathryn Ann Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 November 2014)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2014)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27
Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27
Rye Close
Fleet
Hampshire
GU51 2QQ
Secretary NameWilliam John Flynn
NationalityBritish
StatusResigned
Appointed18 May 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Correspondence AddressFleet 27
Rye Close
Fleet
Hampshire
GU51 2QQ
Director NamePaul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27
Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameThomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed28 November 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRobert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Zachary Jason Lewy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed28 November 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2019)
RoleFounder And Group Chief Investment Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Secretary NameStewart David Hamilton
NationalityBritish
StatusResigned
Appointed28 November 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePhilip Sinclair Marsland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(13 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2017)
RoleUk Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2021)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2019)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMatthew James Hotson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2023)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Edward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Contact

Websitewww.capquestfinance.com

Location

Registered AddressBelvedere
12 Booth Street
Manchester
M2 4AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1m at £1Quest Newco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,000,859
Current Liabilities£19,132,502

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

19 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered 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

Filing History

10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (21 pages)
6 August 2020Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page)
13 November 2019Appointment of Matthew James Hotson as a director on 8 November 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 October 2019Termination of appointment of Zachary Jason Lewy as a director on 21 October 2019 (1 page)
13 August 2019Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
3 January 2018Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Quest Newco Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Notification of Quest Newco Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
21 June 2017Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages)
21 June 2017Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages)
17 June 2017Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
27 February 2017Second filing for the appointment of Robert Memmott as a director (6 pages)
27 February 2017Second filing for the appointment of Robert Memmott as a director (6 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Full accounts made up to 31 December 2015 (19 pages)
28 June 2016Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,058,632
(7 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,058,632
(7 pages)
12 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 July 2015Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page)
27 January 2015Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages)
27 January 2015Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages)
12 January 2015Appointment of Robert Memmott as a director on 28 November 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/03/2017
(3 pages)
12 January 2015Appointment of Robert Memmott as a director on 28 November 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/03/2017
(3 pages)
12 January 2015Appointment of Robert Memmott as a director on 28 November 2014 (3 pages)
5 January 2015Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages)
5 January 2015Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (4 pages)
5 January 2015Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages)
5 January 2015Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (4 pages)
5 January 2015Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages)
23 December 2014Registration of charge 049360300027, created on 10 December 2014 (69 pages)
23 December 2014Registration of charge 049360300027, created on 10 December 2014 (69 pages)
17 December 2014Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages)
17 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 December 2014Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages)
17 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 December 2014Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve consent solicitation statement and other co business 08/12/2014
(37 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve consent solicitation statement and other co business 08/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 December 2014Resignation of an auditor (2 pages)
17 December 2014Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages)
17 December 2014Resignation of an auditor (2 pages)
2 December 2014Satisfaction of charge 24 in full (19 pages)
2 December 2014Satisfaction of charge 24 in full (19 pages)
2 December 2014Satisfaction of charge 26 in full (12 pages)
2 December 2014Satisfaction of charge 25 in full (11 pages)
2 December 2014Satisfaction of charge 26 in full (12 pages)
2 December 2014Satisfaction of charge 23 in full (23 pages)
2 December 2014Satisfaction of charge 25 in full (11 pages)
2 December 2014Satisfaction of charge 23 in full (23 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,058,632
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,058,632
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,058,632
(5 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
11 August 2014Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,058,632
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,058,632
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,058,632
(6 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
6 August 2013Appointment of Paul Lewis Miles as a director (3 pages)
6 August 2013Appointment of Paul Lewis Miles as a director (3 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 November 2012Termination of appointment of Thomas Musgrave as a director (1 page)
22 November 2012Termination of appointment of Thomas Musgrave as a director (1 page)
20 November 2012Termination of appointment of Mark Brunault as a director (1 page)
20 November 2012Termination of appointment of Mark Brunault as a director (1 page)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
24 September 2012Termination of appointment of Michael Daniels as a director (1 page)
24 September 2012Termination of appointment of Michael Daniels as a director (1 page)
20 September 2012Appointment of William John Flynn as a director (3 pages)
20 September 2012Appointment of Helen Jane Ashton as a director (3 pages)
20 September 2012Appointment of William John Flynn as a director (3 pages)
20 September 2012Appointment of Helen Jane Ashton as a director (3 pages)
20 July 2012Appointment of William John Flynn as a secretary (3 pages)
20 July 2012Appointment of William John Flynn as a secretary (3 pages)
9 May 2012Termination of appointment of Paul Mcquilkin as a secretary (1 page)
9 May 2012Termination of appointment of Paul Mcquilkin as a secretary (1 page)
8 May 2012Termination of appointment of Paul Mcquilkin as a director (1 page)
8 May 2012Termination of appointment of Paul Mcquilkin as a director (1 page)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 April 2012Change of share class name or designation (2 pages)
4 April 2012Change of share class name or designation (2 pages)
4 April 2012Particulars of variation of rights attached to shares (2 pages)
4 April 2012Particulars of variation of rights attached to shares (2 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 982,236
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 982,236
(4 pages)
18 October 2011Termination of appointment of Joseph Dlutowski as a director (1 page)
18 October 2011Termination of appointment of Joseph Dlutowski as a director (1 page)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (5 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (5 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 26 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 26 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 24 (25 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 24 (25 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 23 (22 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 23 (22 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
10 November 2009Director's details changed for Mark Andrew Brunault on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Paul Mcquilkin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Arthur Dlutowski on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Arthur Dlutowski on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Andrew Brunault on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Daniels on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Mcquilkin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathryn Ann Cox on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Daniels on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathryn Ann Cox on 10 November 2009 (2 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 20 (14 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 22 (12 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 21 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 22 (12 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 20 (14 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 21 (16 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Return made up to 17/10/08; full list of members (5 pages)
12 November 2008Return made up to 17/10/08; full list of members (5 pages)
12 November 2008Director's change of particulars / mark brunault / 12/11/2008 (1 page)
12 November 2008Director's change of particulars / mark brunault / 12/11/2008 (1 page)
11 March 2008Director appointed thomas james musgrave (2 pages)
11 March 2008Director appointed thomas james musgrave (2 pages)
11 March 2008Director appointed kathryn ann cox (2 pages)
11 March 2008Director appointed kathryn ann cox (2 pages)
1 February 2008Return made up to 17/10/07; no change of members; amend (8 pages)
1 February 2008Return made up to 17/10/07; no change of members; amend (8 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 October 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
11 April 2007Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page)
11 April 2007Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
18 November 2006Particulars of mortgage/charge (8 pages)
18 November 2006Particulars of mortgage/charge (10 pages)
18 November 2006Particulars of mortgage/charge (8 pages)
18 November 2006Particulars of mortgage/charge (8 pages)
18 November 2006Particulars of mortgage/charge (10 pages)
18 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (10 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (10 pages)
1 November 2006Return made up to 17/10/06; full list of members (8 pages)
1 November 2006Return made up to 17/10/06; full list of members (8 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Auditor's resignation (1 page)
12 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
27 October 2005Return made up to 17/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 October 2005Return made up to 17/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 October 2005Particulars of mortgage/charge (25 pages)
1 October 2005Particulars of mortgage/charge (25 pages)
24 August 2005Full accounts made up to 31 March 2005 (17 pages)
24 August 2005Full accounts made up to 31 March 2005 (17 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
4 June 2005Particulars of mortgage/charge (8 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
11 February 2005Particulars of mortgage/charge (23 pages)
11 February 2005Particulars of mortgage/charge (19 pages)
11 February 2005Particulars of mortgage/charge (23 pages)
4 January 2005Company name changed capquest LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed capquest LIMITED\certificate issued on 04/01/05 (2 pages)
29 November 2004Company name changed wh 311 LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed wh 311 LIMITED\certificate issued on 29/11/04 (2 pages)
15 November 2004Return made up to 17/10/04; full list of members (8 pages)
15 November 2004Return made up to 17/10/04; full list of members (8 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
21 June 2004Statement of affairs (69 pages)
21 June 2004Statement of affairs (69 pages)
21 June 2004Ad 17/05/04--------- £ si 982235@1=982235 £ ic 1/982236 (2 pages)
21 June 2004Ad 17/05/04--------- £ si 982235@1=982235 £ ic 1/982236 (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Nc inc already adjusted 17/05/04 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Nc inc already adjusted 17/05/04 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 June 2004New secretary appointed (2 pages)
17 October 2003Incorporation (10 pages)
17 October 2003Incorporation (10 pages)