Company NameCapquest Mortgage Servicing Limited
DirectorsPhilip William Shepherd and Richard Guy Roberts
Company StatusActive
Company Number05821008
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Richard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2023(17 years after company formation)
Appointment Duration10 months, 3 weeks
RoleInvestment Manager
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
Appointed18 May 2006(same day as company formation)
RoleCompany Director
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
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sir Toby Belch Drive
Warwick Gates
Warwick
Warwickshire
CV34 6GP
Secretary NameMr Robert James Lee
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (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
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 2007)
RoleCompany Director
Correspondence Address9 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QP
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySt Kitts/Nevis
StatusResigned
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years (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
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 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
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 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 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 8 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 NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years 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
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years 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
Secretary NameWilliam John Flynn
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years 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(6 years, 5 months 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(6 years, 12 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
Secretary NameStewart David Hamilton
NationalityBritish
StatusResigned
Appointed28 November 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed07 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2017)
RoleChief 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(10 years, 7 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 NameMr James Alexander William Appleby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Contact

Websitecapquestfinance.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 at £1Capquest Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,331,986
Cash£5,011
Current Liabilities£7,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

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
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 memebr of the copany 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
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
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
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

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 June 2023Appointment of Richard Guy Roberts as a director on 3 June 2023 (2 pages)
15 June 2023Termination of appointment of Jim Appleby as a director on 31 May 2023 (1 page)
17 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
26 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
26 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
5 November 2021Appointment of Jim Appleby as a director on 12 October 2021 (2 pages)
5 November 2021Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages)
5 November 2021Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (20 pages)
6 August 2020Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (18 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 (18 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 2017Notification of Capquest Group Limited as a person with significant control on 6 April 2016 (2 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 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 January 2017Appointment of Lee Michael Rochford 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 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)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 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 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)
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)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page)
15 July 2015Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages)
30 June 2015Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page)
30 June 2015Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page)
30 June 2015Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (1 page)
30 June 2015Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (1 page)
30 June 2015Termination of appointment of William John Flynn as a director on 28 November 2014 (1 page)
30 June 2015Termination of appointment of William John Flynn as a director on 28 November 2014 (1 page)
5 January 2015Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages)
5 January 2015Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages)
18 December 2014Resignation of an auditor (2 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 December 2014Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 December 2014Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages)
18 December 2014Resignation of an auditor (2 pages)
2 December 2014Satisfaction of charge 8 in full (24 pages)
2 December 2014Satisfaction of charge 7 in full (23 pages)
2 December 2014Satisfaction of charge 10 in full (12 pages)
2 December 2014Satisfaction of charge 7 in full (23 pages)
2 December 2014Satisfaction of charge 9 in full (11 pages)
2 December 2014Satisfaction of charge 8 in full (24 pages)
2 December 2014Satisfaction of charge 10 in full (12 pages)
2 December 2014Satisfaction of charge 9 in full (11 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)
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)
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)
11 August 2014Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages)
16 January 2014Full accounts made up to 31 March 2013 (16 pages)
16 January 2014Full accounts made up to 31 March 2013 (16 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)
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)
6 August 2013Appointment of Paul Lewis Miles as a director (3 pages)
6 August 2013Appointment of Paul Lewis Miles as a director (3 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Kathryn Ann Cox as a director (3 pages)
9 January 2013Appointment of Kathryn Ann Cox as a director (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 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)
20 September 2012Appointment of Helen Jane Ashton 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 William John Flynn 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)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
9 May 2012Termination of appointment of Paul Mcquilkin as a secretary (1 page)
9 May 2012Termination of appointment of Paul Mcquilkin as a director (1 page)
9 May 2012Termination of appointment of Paul Mcquilkin as a director (1 page)
9 May 2012Termination of appointment of Paul Mcquilkin as a secretary (1 page)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
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 3 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (25 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (22 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (25 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (22 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 March 2009Company name changed mcgregor williams LIMITED\certificate issued on 30/03/09 (2 pages)
30 March 2009Company name changed mcgregor williams LIMITED\certificate issued on 30/03/09 (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
24 October 2008Company name changed capquest mortgage servicing LIMITED\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed capquest mortgage servicing LIMITED\certificate issued on 24/10/08 (2 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
11 March 2008Director appointed thomas james musgrave (2 pages)
11 March 2008Director appointed thomas james musgrave (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 September 2007Particulars of mortgage/charge (17 pages)
26 September 2007Particulars of mortgage/charge (17 pages)
21 September 2007Particulars of mortgage/charge (15 pages)
21 September 2007Particulars of mortgage/charge (15 pages)
21 September 2007Particulars of mortgage/charge (15 pages)
21 September 2007Particulars of mortgage/charge (15 pages)
2 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
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)
26 March 2007Company name changed mcgregor williams LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed mcgregor williams LIMITED\certificate issued on 26/03/07 (2 pages)
29 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Company name changed wh 323 LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed wh 323 LIMITED\certificate issued on 20/06/06 (2 pages)
18 May 2006Incorporation (12 pages)
18 May 2006Incorporation (12 pages)