CAPQUEST MORTGAGE SERVICING LIMITED

Register to unlock more data on OkredoRegister

CAPQUEST MORTGAGE SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05821008

Incorporation date

18/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Richard Guy Roberts as a director on 2023-06-03
dot icon15/06/2023
Termination of appointment of Jim Appleby as a director on 2023-05-31
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon26/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon05/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon05/11/2021
Appointment of Jim Appleby as a director on 2021-10-12
dot icon05/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon09/11/2017
Notification of Capquest Group Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Appointment of Lee Michael Rochford as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Thomas Waterworth Drury as a director on 2017-01-03
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 2015-10-12
dot icon08/10/2015
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/10/2015
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Termination of appointment of Helen Jane Ashton as a director on 2015-06-30
dot icon15/07/2015
Appointment of Thomas Waterworth Drury as a director on 2015-07-07
dot icon30/06/2015
Termination of appointment of William John Flynn as a director on 2014-11-28
dot icon30/06/2015
Termination of appointment of Kathryn Ann Cox as a director on 2014-11-28
dot icon30/06/2015
Termination of appointment of Paul Lewis Miles as a director on 2014-11-28
dot icon05/01/2015
Appointment of Stewart David Hamilton as a secretary on 2014-11-28
dot icon18/12/2014
Resignation of an auditor
dot icon18/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/12/2014
Termination of appointment of William John Flynn as a secretary on 2014-11-28
dot icon02/12/2014
Satisfaction of charge 9 in full
dot icon02/12/2014
Satisfaction of charge 7 in full
dot icon02/12/2014
Satisfaction of charge 8 in full
dot icon02/12/2014
Satisfaction of charge 10 in full
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Director's details changed for Helen Jane Ashton on 2014-08-01
dot icon16/01/2014
Full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/08/2013
Appointment of Paul Lewis Miles as a director
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon09/01/2013
Appointment of Kathryn Ann Cox as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Thomas Musgrave as a director
dot icon20/11/2012
Termination of appointment of Mark Brunault as a director
dot icon20/09/2012
Appointment of Helen Jane Ashton as a director
dot icon20/09/2012
Appointment of William John Flynn as a director
dot icon20/07/2012
Appointment of William John Flynn as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Paul Mcquilkin as a secretary
dot icon09/05/2012
Termination of appointment of Paul Mcquilkin as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Auditor's resignation
dot icon18/10/2011
Termination of appointment of Joseph Dlutowski as a director
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/08/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/06/2011
Director's details changed for Thomas James Musgrave on 2011-05-31
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 18/05/09; full list of members
dot icon30/03/2009
Certificate of change of name
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2008
Certificate of change of name
dot icon28/05/2008
Return made up to 18/05/08; full list of members
dot icon11/03/2008
Director appointed thomas james musgrave
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 18/05/07; full list of members
dot icon03/05/2007
Director resigned
dot icon11/04/2007
Registered office changed on 11/04/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon26/03/2007
Certificate of change of name
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon27/09/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon25/09/2006
Secretary resigned;director resigned
dot icon25/09/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
New director appointed
dot icon20/06/2006
Certificate of change of name
dot icon18/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Robert James
Director
18/05/2006 - 01/08/2006
221
Mr Keith Ainsworth
Director
18/05/2006 - 01/08/2006
96
Lee, Robert James
Secretary
18/05/2006 - 01/08/2006
43
Appleby, Jim
Director
12/10/2021 - 31/05/2023
5
Roberts, Richard Guy
Director
03/06/2023 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPQUEST MORTGAGE SERVICING LIMITED

CAPQUEST MORTGAGE SERVICING LIMITED is an(a) Dissolved company incorporated on 18/05/2006 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPQUEST MORTGAGE SERVICING LIMITED?

toggle

CAPQUEST MORTGAGE SERVICING LIMITED is currently Dissolved. It was registered on 18/05/2006 and dissolved on 26/08/2025.

Where is CAPQUEST MORTGAGE SERVICING LIMITED located?

toggle

CAPQUEST MORTGAGE SERVICING LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does CAPQUEST MORTGAGE SERVICING LIMITED do?

toggle

CAPQUEST MORTGAGE SERVICING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPQUEST MORTGAGE SERVICING LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.