CAPITAL BANK INSURANCE SERVICES LIMITED

CAPITAL BANK INSURANCE SERVICES LIMITED

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

    Company NameCAPITAL BANK INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02014522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITAL BANK INSURANCE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAPITAL BANK INSURANCE SERVICES LIMITED located?

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

    What were the previous names of CAPITAL BANK INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWS INSURANCE SERVICES LIMITEDFeb 01, 1988Feb 01, 1988
    WHITESHIELD INSURANCE SERVICES LIMITEDJan 20, 1988Jan 20, 1988
    WHITESHIELD LIMITEDSep 18, 1986Sep 18, 1986
    IBOS FLEETLEASE LIMITEDJul 28, 1986Jul 28, 1986
    TWICEPAGE LIMITEDApr 28, 1986Apr 28, 1986

    What are the latest accounts for CAPITAL BANK INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CAPITAL BANK INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Richard Horner on Jan 24, 2019

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 29, 2018

    9 pagesLIQ03

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Jul 27, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Hbos Directors Limited as a director on Jan 14, 2016

    1 pagesTM01

    Appointment of Mr Anthony Kevin Condon as a director on Jan 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Richard Horner on Feb 13, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Horner on Oct 27, 2014

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 2,500
    SH01

    Termination of appointment of James Carson as a director

    1 pagesTM01

    Appointment of Mr Richard Horner as a director

    2 pagesAP01

    Who are the officers of CAPITAL BANK INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    CONDON, Anthony Kevin
    Canons Way
    BS99 7LB Bristol
    Canons House
    United Kingdom
    Director
    Canons Way
    BS99 7LB Bristol
    Canons House
    United Kingdom
    United KingdomBritish157016950001
    HORNER, Richard
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish184348090003
    BUTLER, John Michael
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    Secretary
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    British87985410004
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BLACK, Ian Spencer
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    EnglandBritish50474580001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CARSON, James
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    Director
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    British135127440001
    DADSON, Jacqueline Lesley
    16 Beech Grove
    Hoole
    CH2 3HJ Chester
    Director
    16 Beech Grove
    Hoole
    CH2 3HJ Chester
    British31498940001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DONE, John Peter
    8 Llys Cadnant
    LL18 4DJ Rhyl
    Director
    8 Llys Cadnant
    LL18 4DJ Rhyl
    British33202360001
    KIRKWOOD, Alan Ford
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    Director
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    ScotlandBritish116266980001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    RAVENHILL, Nigel Patrick
    Overweather
    Plough Lane Chritleton
    CH3 7BA Chester
    Director
    Overweather
    Plough Lane Chritleton
    CH3 7BA Chester
    British63827310001
    SHEARER, Christopher Allardice
    33d Maidencraig Crescent
    EH4 2BH Edinburgh
    Midlothian
    Director
    33d Maidencraig Crescent
    EH4 2BH Edinburgh
    Midlothian
    British69741760001
    WARREN, Michael Ian
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    Director
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    United KingdomBritish94336310002
    WOOLGROVE, Thomas
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    Director
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    British103184580001
    HBOS DIRECTORS LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73510890002

    Who are the persons with significant control of CAPITAL BANK INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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 CAPITAL BANK INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jun 19, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • May 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Feb 20, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 13, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CAPITAL BANK INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Commencement of winding up
    Apr 17, 2019Dissolved 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