CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED

CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00992624
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities

    Where is CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GISSINGS CONSULTANCY SERVICES LIMITEDJan 05, 2005Jan 05, 2005
    GISSINGS LIMITEDDec 31, 1976Dec 31, 1976
    GISSING COWLES BRESLIN & CO.LIMITEDOct 26, 1970Oct 26, 1970

    What are the latest accounts for CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Miscellaneous

    Form AD03/historic register of people with significant control/historic register of members
    2 pagesMISC

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 25, 2019

    2 pagesAD01

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

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

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    5 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Susan Lesley Ring as a director on Mar 05, 2018

    1 pagesTM01

    Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Mar 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 06/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Who are the officers of CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CALVERT-LEE, Thomas Peregrine
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    Secretary
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    British66271130004
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Secretary
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British20783090001
    ADDENBROOKE, Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish139838030001
    BAMFORD, Colin Douglas
    12 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    Director
    12 Whybourne Crest
    TN2 5BS Tunbridge Wells
    Kent
    British100430770001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish147404780001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BRAITHWAITE, Philip Charles
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish151010370001
    BRAMLEY, Morag Ann
    47 Elderfield Place
    SW17 6EB London
    Director
    47 Elderfield Place
    SW17 6EB London
    British84322770001
    BRESLIN, Sean Patrick
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British1866990001
    BRESLIN, Sean Patrick
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British1866990001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish31708440014
    CLARK, Paul Bernard
    Little Bank House
    Grafham Road, Ellington
    PE28 0AF Huntingdon
    Cambridgeshire
    Director
    Little Bank House
    Grafham Road, Ellington
    PE28 0AF Huntingdon
    Cambridgeshire
    British65462090001
    CRAWFORD, David William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish315434370001
    CURLEY, Susan Elspeth
    7 Firs Road
    CO5 0BA Tiptree
    Essex
    Director
    7 Firs Road
    CO5 0BA Tiptree
    Essex
    British122239330001
    DAVIES, Simon John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish139603860001
    DAWSON, Andrew James Jackson
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    Director
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    British100430920001
    DAWSON, Andrew James Jackson
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    Director
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    British100430920001
    DEAN, John Mark
    10 Lavender Gate
    Steele Lane
    KT22 0RE Oxshott
    Surrey
    Director
    10 Lavender Gate
    Steele Lane
    KT22 0RE Oxshott
    Surrey
    British85770790001
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001
    GRIMLEY, Clive Martin
    1 Strood Gate
    RH17 7RY Wivelsfield Green
    West Sussex
    Director
    1 Strood Gate
    RH17 7RY Wivelsfield Green
    West Sussex
    British58660930003
    HIRD, Ann
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish155208660001
    JAGELMAN, Rodney James
    Willetts
    Church End, Barley
    SG8 8JW Royston
    Hertfordshire
    Director
    Willetts
    Church End, Barley
    SG8 8JW Royston
    Hertfordshire
    EnglandBritish91772100001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    EnglandBritish20783090001
    LAVER, Douglas Lindsay Hay
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85962580002
    MARTIN, Michael
    134 Corbets Tey Road
    RM14 2ED Upminster
    Essex
    Director
    134 Corbets Tey Road
    RM14 2ED Upminster
    Essex
    British2380000001
    MENG, Juergen Werner
    116 Stafford Terrace
    W8 7BJ London
    Director
    116 Stafford Terrace
    W8 7BJ London
    German106945500002
    MORISON, Robert Mackenzie
    1 Holland Park Road
    Kensington
    W14 8NA London
    Director
    1 Holland Park Road
    Kensington
    W14 8NA London
    Scottish15498100001
    O CONNOR, Eamonn Martin
    22 Ormonde Road
    SW14 7BG London
    Director
    22 Ormonde Road
    SW14 7BG London
    British64731090001
    O'CONNOR, Eamonn Martin
    22 Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    22 Ormonde Road
    East Sheen
    SW14 7BG London
    British90379970001
    PARKINSON, Stephen David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish89576180001

    Who are the persons with significant control of CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02260524
    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.

    Does CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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