Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPQUEST ASSET MANAGEMENT LIMITED
Company Information for

CAPQUEST ASSET MANAGEMENT LIMITED

BELVEDERE, 12 BOOTH STREET, MANCHESTER, M2 4AW,
Company Registration Number
05245829
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Capquest Asset Management Ltd
CAPQUEST ASSET MANAGEMENT LIMITED was founded on 2004-09-29 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Capquest Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPQUEST ASSET MANAGEMENT LIMITED
 
Legal Registered Office
BELVEDERE
12 BOOTH STREET
MANCHESTER
M2 4AW
Other companies in GU51
 
Previous Names
WH 511 LIMITED29/11/2004
Filing Information
Company Number 05245829
Company ID Number 05245829
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-06 11:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPQUEST ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPQUEST ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEWART DAVID HAMILTON
Company Secretary 2014-11-28
PAUL DAVID COOPER
Director 2018-01-01
ZACHARY JASON LEWY
Director 2014-11-28
LEE MICHAEL ROCHFORD
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MEMMOTT
Director 2014-11-28 2018-01-01
PHILIP SINCLAIR MARSLAND
Director 2017-01-03 2017-07-31
THOMAS WATERWORTH DRURY
Director 2014-11-28 2017-01-03
HELEN JANE ASHTON
Director 2012-05-18 2015-06-30
WILLIAM JOHN FLYNN
Company Secretary 2012-05-18 2014-11-28
KATHRYN ANN COX
Director 2012-11-01 2014-11-28
WILLIAM JOHN FLYNN
Director 2012-05-18 2014-11-28
PAUL LEWIS MILES
Director 2013-05-15 2014-11-28
MARK ANDREW BRUNAULT
Director 2004-10-26 2012-11-12
MICHAEL DANIELS
Director 2004-10-26 2012-07-31
PAUL MCQUILKIN
Company Secretary 2004-10-26 2012-04-27
PAUL MCQUILKIN
Director 2004-10-26 2012-04-27
JOSEPH ARTHUR DLUTOWSKI
Director 2004-10-26 2011-08-26
ROBERT JAMES LEE
Company Secretary 2004-09-29 2004-10-26
KEITH AINSWORTH
Director 2004-09-29 2004-10-26
ROBERT JAMES LEE
Director 2004-09-29 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID COOPER CAPQUEST GROUP LIMITED Director 2018-01-01 CURRENT 2003-10-17 Active
PAUL DAVID COOPER CAPQUEST INVESTMENTS 2 LIMITED Director 2018-01-01 CURRENT 2006-10-16 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-04-17 Active
PAUL DAVID COOPER ARROW GLOBAL FINANCE PLC Director 2018-01-01 CURRENT 2013-01-15 Active
PAUL DAVID COOPER ARROW GLOBAL ONE LIMITED Director 2018-01-01 CURRENT 2013-08-14 Active
PAUL DAVID COOPER ARROW GLOBAL LUNA LIMITED Director 2018-01-01 CURRENT 2014-02-17 Active
PAUL DAVID COOPER ARROW GLOBAL PORTUGAL INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2014-11-14 Active
PAUL DAVID COOPER MARS CAPITAL MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2008-01-24 Active
PAUL DAVID COOPER QUEST BIDCO LIMITED Director 2018-01-01 CURRENT 2011-06-01 Active
PAUL DAVID COOPER CAPQUEST DEBT RECOVERY LIMITED Director 2018-01-01 CURRENT 1999-05-18 Active
PAUL DAVID COOPER CAPQUEST INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2004-09-29 Active
PAUL DAVID COOPER CAPQUEST LIMITED Director 2018-01-01 CURRENT 2004-11-25 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2005-10-28 Active
PAUL DAVID COOPER CARE DEBT MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2010-09-13 Active
PAUL DAVID COOPER QUEST TOPCO LIMITED Director 2018-01-01 CURRENT 2011-06-01 Active
PAUL DAVID COOPER QUEST NEWCO LIMITED Director 2018-01-01 CURRENT 2011-07-22 Active
PAUL DAVID COOPER MARS ACQUISITION LIMITED Director 2018-01-01 CURRENT 2013-05-09 Active
PAUL DAVID COOPER ARROW GLOBAL MASSEY LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ARROW GLOBAL LEGH LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ERUDIO CUSTOMER MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2013-07-16 Active
PAUL DAVID COOPER ARROW GLOBAL GROUP LIMITED Director 2018-01-01 CURRENT 2013-08-14 Active
PAUL DAVID COOPER ARROW GLOBAL GUERNSEY LIMITED Director 2018-01-01 CURRENT 2013-11-08 Active
PAUL DAVID COOPER ARROW GLOBAL EUROPE LIMITED Director 2018-01-01 CURRENT 2014-11-05 Active
PAUL DAVID COOPER CAPQUEST UK LIMITED Director 2018-01-01 CURRENT 2004-11-26 Active - Proposal to Strike off
PAUL DAVID COOPER CAPQUEST DEBT RECOVERY SERVICES LIMITED Director 2018-01-01 CURRENT 2004-11-26 Active - Proposal to Strike off
PAUL DAVID COOPER ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2005-06-10 Active
PAUL DAVID COOPER DATA VERIFICATION SERVICES LIMITED Director 2018-01-01 CURRENT 2005-06-17 Active - Proposal to Strike off
PAUL DAVID COOPER MARS CAPITAL FINANCE LIMITED Director 2018-01-01 CURRENT 2006-06-28 Active
PAUL DAVID COOPER ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2006-07-13 Active
PAUL DAVID COOPER ARROW GLOBAL PORTUGAL LIMITED Director 2018-01-01 CURRENT 2010-05-05 Active
ZACHARY JASON LEWY CAPQUEST GROUP LIMITED Director 2014-11-28 CURRENT 2003-10-17 Active
ZACHARY JASON LEWY CAPQUEST INVESTMENTS 2 LIMITED Director 2014-11-28 CURRENT 2006-10-16 Active - Proposal to Strike off
ZACHARY JASON LEWY QUEST BIDCO LIMITED Director 2014-11-28 CURRENT 2011-06-01 Active
ZACHARY JASON LEWY CAPQUEST DEBT RECOVERY LIMITED Director 2014-11-28 CURRENT 1999-05-18 Active
ZACHARY JASON LEWY CAPQUEST INVESTMENTS LIMITED Director 2014-11-28 CURRENT 2004-09-29 Active
ZACHARY JASON LEWY CAPQUEST LIMITED Director 2014-11-28 CURRENT 2004-11-25 Active - Proposal to Strike off
ZACHARY JASON LEWY CARE DEBT MANAGEMENT LIMITED Director 2014-11-28 CURRENT 2006-06-23 Active - Proposal to Strike off
ZACHARY JASON LEWY QUEST TOPCO LIMITED Director 2014-11-28 CURRENT 2011-06-01 Active
ZACHARY JASON LEWY QUEST NEWCO LIMITED Director 2014-11-28 CURRENT 2011-07-22 Active
ZACHARY JASON LEWY CAPQUEST UK LIMITED Director 2014-11-28 CURRENT 2004-11-26 Active - Proposal to Strike off
ZACHARY JASON LEWY CAPQUEST DEBT RECOVERY SERVICES LIMITED Director 2014-11-28 CURRENT 2004-11-26 Active - Proposal to Strike off
ZACHARY JASON LEWY DATA VERIFICATION SERVICES LIMITED Director 2014-11-28 CURRENT 2005-06-17 Active - Proposal to Strike off
ZACHARY JASON LEWY ARROW GLOBAL PORTUGAL INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ZACHARY JASON LEWY ARROW GLOBAL GUERNSEY LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ZACHARY JASON LEWY ARROW GLOBAL ONE LIMITED Director 2013-10-07 CURRENT 2013-08-14 Active
ZACHARY JASON LEWY ARROW GLOBAL MASSEY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ZACHARY JASON LEWY ARROW GLOBAL LEGH LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ZACHARY JASON LEWY ERUDIO CUSTOMER MANAGEMENT LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ZACHARY JASON LEWY ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED Director 2013-02-28 CURRENT 2005-06-10 Active
ZACHARY JASON LEWY ARROW GLOBAL FINANCE PLC Director 2013-01-15 CURRENT 2013-01-15 Active
ZACHARY JASON LEWY ARROW GLOBAL MANAGEMENT LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
ZACHARY JASON LEWY ARROW GLOBAL PORTUGAL LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
ZACHARY JASON LEWY ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-04-17 Active
ZACHARY JASON LEWY ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
ZACHARY JASON LEWY ARROW GLOBAL LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
ZACHARY JASON LEWY ARROW GLOBAL (HOLDINGS) LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
LEE MICHAEL ROCHFORD CAPQUEST GROUP LIMITED Director 2017-01-03 CURRENT 2003-10-17 Active
LEE MICHAEL ROCHFORD CAPQUEST MORTGAGE SERVICING LIMITED Director 2017-01-03 CURRENT 2006-05-18 Active
LEE MICHAEL ROCHFORD CAPQUEST INVESTMENTS 2 LIMITED Director 2017-01-03 CURRENT 2006-10-16 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED Director 2017-01-03 CURRENT 2008-04-17 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL FINANCE PLC Director 2017-01-03 CURRENT 2013-01-15 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL ONE LIMITED Director 2017-01-03 CURRENT 2013-08-14 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL LUNA LIMITED Director 2017-01-03 CURRENT 2014-02-17 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL PORTUGAL INVESTMENTS LIMITED Director 2017-01-03 CURRENT 2014-11-14 Active
LEE MICHAEL ROCHFORD QUEST BIDCO LIMITED Director 2017-01-03 CURRENT 2011-06-01 Active
LEE MICHAEL ROCHFORD CAPQUEST DEBT RECOVERY LIMITED Director 2017-01-03 CURRENT 1999-05-18 Active
LEE MICHAEL ROCHFORD CAPQUEST INVESTMENTS LIMITED Director 2017-01-03 CURRENT 2004-09-29 Active
LEE MICHAEL ROCHFORD CAPQUEST LIMITED Director 2017-01-03 CURRENT 2004-11-25 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD ARROW GLOBAL (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 2005-10-28 Active
LEE MICHAEL ROCHFORD CARE DEBT MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2006-06-23 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD ARROW GLOBAL MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2010-09-13 Active
LEE MICHAEL ROCHFORD QUEST TOPCO LIMITED Director 2017-01-03 CURRENT 2011-06-01 Active
LEE MICHAEL ROCHFORD QUEST NEWCO LIMITED Director 2017-01-03 CURRENT 2011-07-22 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL MASSEY LIMITED Director 2017-01-03 CURRENT 2013-07-16 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL LEGH LIMITED Director 2017-01-03 CURRENT 2013-07-16 Active
LEE MICHAEL ROCHFORD ERUDIO CUSTOMER MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2013-07-16 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL GROUP LIMITED Director 2017-01-03 CURRENT 2013-08-14 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL GUERNSEY LIMITED Director 2017-01-03 CURRENT 2013-11-08 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL EUROPE LIMITED Director 2017-01-03 CURRENT 2014-11-05 Active
LEE MICHAEL ROCHFORD CAPQUEST UK LIMITED Director 2017-01-03 CURRENT 2004-11-26 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD CAPQUEST DEBT RECOVERY SERVICES LIMITED Director 2017-01-03 CURRENT 2004-11-26 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2005-06-10 Active
LEE MICHAEL ROCHFORD DATA VERIFICATION SERVICES LIMITED Director 2017-01-03 CURRENT 2005-06-17 Active - Proposal to Strike off
LEE MICHAEL ROCHFORD ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2006-07-13 Active
LEE MICHAEL ROCHFORD ARROW GLOBAL PORTUGAL LIMITED Director 2017-01-03 CURRENT 2010-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-12DS01Application to strike the company off the register
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06TM02Termination of appointment of Stewart David Hamilton on 2020-07-31
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY JASON LEWY
2019-10-07Annotation
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID COOPER
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED PAUL DAVID COOPER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-09PSC02Notification of Capquest Group Limited as a person with significant control on 2016-04-06
2017-11-09PSC09Withdrawal of a person with significant control statement on 2017-11-09
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SINCLAIR MARSLAND
2017-06-21CH01Director's details changed for Mr Zachary Jason Lewy on 2017-04-19
2017-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017
2017-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 25/05/2017
2017-03-02ANNOTATIONSecond Filing
2017-02-27RP04AP01SECOND FILING OF AP01 FOR ROBERT MEMMOTT
2017-02-27RP04AP01SECOND FILING OF AP01 FOR ROBERT MEMMOTT
2017-01-03AP01DIRECTOR APPOINTED PHILIP SINCLAIR MARSLAND
2017-01-03AP01DIRECTOR APPOINTED LEE MICHAEL ROCHFORD
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH DRURY
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 17/05/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 17/05/2016
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM Fleet 27 Rye Close Fleet Hampshire GU51 2QQ
2015-10-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-08AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ASHTON
2015-01-27AP01DIRECTOR APPOINTED ZACHERY JASON LEWY
2015-01-12AP01DIRECTOR APPOINTED ROBERT MEMMOTT
2015-01-12AP01DIRECTOR APPOINTED ROBERT MEMMOTT
2015-01-05AP03SECRETARY APPOINTED STEWART DAVID HAMILTON
2014-12-18AP01DIRECTOR APPOINTED THOMAS WATERWORTH DRURY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COX
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FLYNN
2014-12-17AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-12-17AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0107/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE ASHTON / 01/08/2014
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0107/11/13 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AR0123/09/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED PAUL LEWIS MILES
2013-01-09AP01DIRECTOR APPOINTED KATHRYN ANN COX
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRUNAULT
2012-09-25AR0123/09/12 FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIELS
2012-09-20AP01DIRECTOR APPOINTED HELEN JANE ASHTON
2012-09-20AP01DIRECTOR APPOINTED WILLIAM JOHN FLYNN
2012-07-20AP03SECRETARY APPOINTED WILLIAM JOHN FLYNN
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCQUILKIN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCQUILKIN
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AUDAUDITOR'S RESIGNATION
2011-10-18AR0123/09/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DLUTOWSKI
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-24RES01ALTER ARTICLES 16/08/2011
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0123/09/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0123/09/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BRUNAULT / 24/11/2008
2008-10-16363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13ELRESS252 DISP LAYING ACC 28/06/06
2006-07-13ELRESS366A DISP HOLDING AGM 28/06/06
2006-05-12AUDAUDITOR'S RESIGNATION
2006-05-05AUDAUDITOR'S RESIGNATION
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-03363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-07288bDIRECTOR RESIGNED
2004-11-29CERTNMCOMPANY NAME CHANGED WH 511 LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPQUEST ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPQUEST ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE (NORTHERN IRELAND) 2011-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2011-09-07 Satisfied LOMBARD NORTH CENTRAL PLC (THE SECURITY AGENT)
DEBENTURE 2011-09-07 Satisfied LOMBARD NORTH CENTRAL PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CAPQUEST ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPQUEST ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CAPQUEST ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPQUEST ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPQUEST ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPQUEST ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPQUEST ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPQUEST ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.