CAPQUEST DEBT RECOVERY SERVICES LIMITED

CAPQUEST DEBT RECOVERY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPQUEST DEBT RECOVERY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05297863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPQUEST DEBT RECOVERY SERVICES LIMITED located?

    Registered Office Address
    Belvedere
    12 Booth Street
    M2 4AW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Stewart David Hamilton as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Zachary Jason Lewy as a director on Oct 21, 2019

    1 pagesTM01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Paul David Cooper as a director on Aug 09, 2019

    1 pagesTM01

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Paul David Cooper as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Robert Memmott as a director on Jan 01, 2018

    1 pagesTM01

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Notification of Capquest Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 09, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Philip Sinclair Marsland as a director on Jul 31, 2017

    1 pagesTM01

    Director's details changed for Mr Zachary Jason Lewy on Apr 19, 2017

    2 pagesCH01

    Director's details changed for Robert Memmott on May 25, 2017

    2 pagesCH01

    Director's details changed for Mr Zachary Jason Lewy on May 25, 2017

    2 pagesCH01

    Second filing for the appointment of Robert Memmott as a director

    6 pagesRP04AP01

    Appointment of Philip Sinclair Marsland as a director on Jan 03, 2017

    2 pagesAP01

    Who are the officers of CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROCHFORD, Lee Michael
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    United KingdomBritish178559360002
    FLYNN, William John
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    Secretary
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    British170804550001
    HAMILTON, Stewart David
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    Secretary
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    British193822920001
    LEE, Robert James
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    Secretary
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    British33494670003
    MCQUILKIN, Paul
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    Secretary
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    British71256440003
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    United KingdomBritish46161840001
    ASHTON, Helen Jane
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomBritish172248290002
    BRUNAULT, Mark Andrew
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomUsa98296920003
    COOPER, Paul David
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    United KingdomBritish178892050001
    COX, Kathryn Ann
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomBritish128558800001
    DANIELS, Michael
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomBritish57006390004
    DLUTOWSKI, Joseph Arthur
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    SwitzerlandSt Kitts/Nevis66506120008
    DRURY, Thomas Waterworth
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United KingdomBritish/Canadian182036150001
    FLYNN, William John
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomBritish172238860001
    LEE, Robert James
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    Director
    4 Sir Toby Belch Drive
    Warwick Gates
    CV34 6GP Warwick
    Warwickshire
    EnglandBritish33494670003
    LEWY, Zachary Jason
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    EnglandBritish,American306722890001
    MARSLAND, Philip Sinclair
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    United KingdomBritish231219640001
    MCQUILKIN, Paul
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27 Rye Close
    GU51 2QQ Fleet
    Hampshire
    United KingdomBritish71256440003
    MEMMOTT, Robert
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    Director
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    England
    EnglandBritish165035510014
    MILES, Paul Lewis
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    Director
    Fleet 27
    Rye Close
    GU51 2QQ Fleet
    Hampshire
    UkBritish180382910001

    Who are the persons with significant control of CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    Apr 06, 2016
    12 Booth Street
    M2 4AW Manchester
    Belvedere
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4936030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CAPQUEST DEBT RECOVERY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016Nov 08, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0