Company NameCapquest Asset Management Limited
Company StatusDissolved
Company Number05245829
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameWh 511 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 April 2021)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Secretary NameMr Robert James Lee
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Director NameMark Andrew Brunault
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameMichael Daniels
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet 27 Rye Close
Fleet
Hampshire
GU51 2QQ
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySt Kitts/Nevis
StatusResigned
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 August 2011)
RoleCompany Director
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
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 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
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2012)
RoleCompany 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(7 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(7 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(7 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 NameKathryn Ann Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 November 2014)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
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(8 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 NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed28 November 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRobert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(10 years, 2 months 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(10 years, 2 months 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(10 years, 2 months 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(12 years, 3 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 NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(13 years, 3 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

Contact

Websitecapquestfinance.com
Telephone08442489700
Telephone regionUnknown

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 at £1Capquest Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Notification of Capquest Group Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
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)
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)
27 February 2017Second filing for the appointment of Robert Memmott as a director (6 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 Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (7 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
(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)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Register inspection address has been changed to 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)
20 July 2015Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page)
27 January 2015Appointment of Zachery 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
(4 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)
18 December 2014Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages)
17 December 2014Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 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 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 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)
2 December 2014Satisfaction of charge 2 in full (24 pages)
2 December 2014Satisfaction of charge 1 in full (23 pages)
2 December 2014Satisfaction of charge 4 in full (11 pages)
2 December 2014Satisfaction of charge 3 in full (12 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(6 pages)
29 September 2014Full accounts made up to 31 March 2014 (13 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)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
5 November 2013Accounts made up to 31 March 2013 (13 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (6 pages)
6 August 2013Appointment of Paul Lewis Miles as a director (3 pages)
9 January 2013Appointment of Kathryn Ann Cox as a director (3 pages)
19 December 2012Accounts made up to 31 March 2012 (13 pages)
20 November 2012Termination of appointment of Mark Brunault as a director (1 page)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
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 July 2012Appointment of William John Flynn as a secretary (3 pages)
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)
20 December 2011Accounts made up to 31 March 2011 (13 pages)
9 November 2011Auditor's resignation (1 page)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
18 October 2011Termination of appointment of Joseph Dlutowski as a director (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (25 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2010Accounts made up to 31 March 2010 (13 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
20 January 2010Accounts made up to 31 March 2009 (12 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts made up to 31 March 2008 (13 pages)
4 December 2008Director's change of particulars / mark brunault / 24/11/2008 (1 page)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2007Registered office changed on 11/04/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 23/09/06; full list of members (8 pages)
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)
13 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
10 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 23/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 May 2005Director's particulars changed (1 page)
23 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 December 2004Director resigned (1 page)
29 November 2004Company name changed wh 511 LIMITED\certificate issued on 29/11/04 (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Incorporation (12 pages)