Company NameQuaestor Capital Limited
DirectorOrtho Thomas David Barnes
Company StatusActive - Proposal to Strike off
Company Number04671500
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ortho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence Address1st Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambrose Avenue
London
NW11 9AN
Secretary NameMr Craig Beach
NationalityBritish
StatusResigned
Appointed19 February 2008(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Alpha Road
Hutton
Brentwood
Essex
CM13 1NJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2003(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2008)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address1st Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,327,761
Cash£1,312
Current Liabilities£79,768

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2022 (2 years, 2 months ago)
Next Return Due28 February 2023 (overdue)

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
10 June 2022Application to strike the company off the register (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(4 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
5 February 2015Termination of appointment of Craig Beach as a secretary on 20 November 2014 (1 page)
5 February 2015Termination of appointment of Craig Beach as a secretary on 20 November 2014 (1 page)
1 September 2014Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
1 September 2014Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
1 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
1 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 14 February 2011 (14 pages)
1 March 2011Annual return made up to 14 February 2011 (14 pages)
30 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 16 February 2010 (14 pages)
24 February 2010Annual return made up to 16 February 2010 (14 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 March 2009Return made up to 26/01/09; full list of members (7 pages)
6 March 2009Return made up to 26/01/09; full list of members (7 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o compass underwriting LTD 40 lime street london EC3M 7AW (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o compass underwriting LTD 40 lime street london EC3M 7AW (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
16 May 2008Full accounts made up to 31 December 2006 (17 pages)
16 May 2008Full accounts made up to 31 December 2006 (17 pages)
14 March 2008Return made up to 26/01/08; no change of members (6 pages)
14 March 2008Return made up to 26/01/08; no change of members (6 pages)
29 February 2008Registered office changed on 29/02/2008 from brierly place, new london road chelmsford essex CM2 0AP (1 page)
29 February 2008Secretary appointed craig beach (1 page)
29 February 2008Secretary appointed craig beach (1 page)
29 February 2008Registered office changed on 29/02/2008 from brierly place, new london road chelmsford essex CM2 0AP (1 page)
29 February 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
29 February 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
15 September 2007Full accounts made up to 31 December 2005 (18 pages)
15 September 2007Full accounts made up to 31 December 2005 (18 pages)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: c/o wolliastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: c/o wolliastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page)
3 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
3 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
16 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2005Accounting reference date extended from 18/08/05 to 31/12/05 (1 page)
14 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 January 2005Accounting reference date extended from 18/08/05 to 31/12/05 (1 page)
14 January 2005Re-registration of Memorandum and Articles (26 pages)
14 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 January 2005Re-registration of Memorandum and Articles (26 pages)
14 January 2005Application for reregistration from PLC to private (1 page)
14 January 2005Application for reregistration from PLC to private (1 page)
24 December 2004Full accounts made up to 18 August 2004 (18 pages)
24 December 2004Full accounts made up to 18 August 2004 (18 pages)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Accounting reference date extended from 29/02/04 to 18/08/04 (1 page)
2 May 2003Accounting reference date extended from 29/02/04 to 18/08/04 (1 page)
1 May 2003Application to commence business (2 pages)
1 May 2003Certificate of authorisation to commence business and borrow (1 page)
1 May 2003Certificate of authorisation to commence business and borrow (1 page)
1 May 2003Application to commence business (2 pages)
23 April 2003Ad 09/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 44 ambrose avenue london NW11 9AN (1 page)
23 April 2003Ad 09/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 44 ambrose avenue london NW11 9AN (1 page)
23 April 2003Nc inc already adjusted 09/04/03 (1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 April 2003Nc inc already adjusted 09/04/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)