CAPITA IT SERVICES (BSF) LIMITED

CAPITA IT SERVICES (BSF) LIMITED

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

    Company NameCAPITA IT SERVICES (BSF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01855936
    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 IT SERVICES (BSF) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is CAPITA IT SERVICES (BSF) LIMITED located?

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

    What were the previous names of CAPITA IT SERVICES (BSF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMESYS (E-BUSINESS SERVICES) LIMITEDJun 06, 2000Jun 06, 2000
    DATA BASE (NOTTINGHAM) LIMITED(THE)Feb 05, 1985Feb 05, 1985
    TUDORCHASE LIMITEDOct 16, 1984Oct 16, 1984

    What are the latest accounts for CAPITA IT SERVICES (BSF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAPITA IT SERVICES (BSF) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for CAPITA IT SERVICES (BSF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jan 23, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2024

    LRESSP

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Statement of capital on Oct 31, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    215 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    23 pagesAA

    Who are the officers of CAPITA IT SERVICES (BSF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    FREWING, Scott Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector214725840001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Secretary
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    BritishFinace Director68140690003
    BIRCH, Robin Francis Dickens
    The Cottage 35 Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    Secretary
    The Cottage 35 Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    BritishAccountant14275560002
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    BritishDirector39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    BritishGroup Financial Controller13754300002
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Secretary
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    BritishDirector9581830001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Secretary
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    British9581830001
    HART, Darren
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    Secretary
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    BritishDirector109555160001
    MARKS, Leslie Irwin
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Secretary
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Canadian13142470001
    MCINTYRE, David
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    Secretary
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    146804780001
    ALLEN, Nigel
    10 Royal Drive
    BN25 2XW Seaford
    East Sussex
    Director
    10 Royal Drive
    BN25 2XW Seaford
    East Sussex
    BritishSales Director73365330001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    BritishFinace Director68140690003
    BEESON ETTY, Donna
    Manor Farmhouse
    Doctors Lane
    DE73 1AQ Breedon-On-The-Hill
    Derbyshire
    Director
    Manor Farmhouse
    Doctors Lane
    DE73 1AQ Breedon-On-The-Hill
    Derbyshire
    BritishDirector109759280002
    BENEDEK, Nicholas Vincent
    NG3
    Director
    NG3
    EnglandBritishDirector109575700002
    BIRCH, Robin Francis Dickens
    The Cottage 35 Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    Director
    The Cottage 35 Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    BritishAccountant14275560002
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    BritishGroup Managing Director40818740003
    BUTCHER, Anthony Edward
    78 Derby Road
    Risley
    DE72 3SU Derby
    Derbyshire
    Director
    78 Derby Road
    Risley
    DE72 3SU Derby
    Derbyshire
    BritishChartered Accountant69780860002
    BUTLERQ, Stephen
    Beech House
    Armscote Road, Tredington
    CV36 4NP Shipston On Stour
    Warwickshire
    Director
    Beech House
    Armscote Road, Tredington
    CV36 4NP Shipston On Stour
    Warwickshire
    BritishDirector73365200001
    CHAMBERS, Mark Richard
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    Director
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    United KingdomBritishDirector141463800001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritishCompany Chairman39034110001
    DALE, Nicholas Siegfried
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector240399690001
    DONNELLY, Martyn John
    26 Far Rye
    Wollaton
    NG8 1GJ Nottingham
    Nottinghamshire
    Director
    26 Far Rye
    Wollaton
    NG8 1GJ Nottingham
    Nottinghamshire
    BritishSales Director26349040001
    DONOGHUE, William
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    Director
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    United KingdomIrishDirector98508020002
    FLOYDD, William James Spencer
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector179831560001
    FOX, Christine Joy
    Gladstone House 22 South Street
    Melbourne
    DE73 1GB Derby
    Director
    Gladstone House 22 South Street
    Melbourne
    DE73 1GB Derby
    BritishDirector47140430001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritishDirector9581830001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritishManaging Director177131690001
    HARROD, Andrew Mark
    3 Blossom Walk
    Hatton
    DE65 5QS Derby
    Derbyshire
    Director
    3 Blossom Walk
    Hatton
    DE65 5QS Derby
    Derbyshire
    BritishDirector73365260001
    HART, Darren
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    Director
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    United KingdomBritishFinance Director109555160001
    HAYES, John Henry
    Harrox House
    3 High Street
    PE12 6NN Moulton
    Lincolnshire
    Director
    Harrox House
    3 High Street
    PE12 6NN Moulton
    Lincolnshire
    BritishSales Executive16672610002
    HEWETT, Lee
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritishManaging Director134413590001
    HOYLAND, Mark
    72 Whitecotes Lane
    S40 3HL Chesterfield
    Derbyshire
    Director
    72 Whitecotes Lane
    S40 3HL Chesterfield
    Derbyshire
    BritishChief Operating Officer108078250001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector184235890001

    Who are the persons with significant control of CAPITA IT SERVICES (BSF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06002593
    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 IT SERVICES (BSF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2024Commencement of winding up
    Dec 11, 2024Dissolved on
    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