CAPITA MORTGAGE ADMINISTRATION LIMITED
Overview
| Company Name | CAPITA MORTGAGE ADMINISTRATION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02042968 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPITA MORTGAGE ADMINISTRATION LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CAPITA MORTGAGE ADMINISTRATION LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERTEX MORTGAGE SERVICES LIMITED | May 09, 2006 | May 09, 2006 |
| MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED | Dec 28, 2000 | Dec 28, 2000 |
| PRUDENTIAL REGISTRARS LIMITED | Aug 01, 1986 | Aug 01, 1986 |
What are the latest accounts for CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD | 2 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location First Floor, 2 Kingdom Street Paddington London W2 6BD | 2 pages | AD03 | ||||||||||||||
Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on Apr 24, 2025 | 3 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD | 1 pages | AD02 | ||||||||||||||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
Change of details for Capita Financial Services Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
legacy | 237 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Capita Corporate Director Limited as a director on Apr 09, 2024 | 2 pages | AP02 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Georgina Kelly as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Apr 25, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| BROWN, Antony Paul | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 200788860002 | |||||||||
| VANOVERSCHELDE, Tom Frans | Director | More London Place SE1 2AF London 1 | England | Belgian | 258250350001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| BAILEY, Stephen | Secretary | Cavendish Road Heaton Mersey SK4 3DN Stockport 32 England And Wales United Kingdom | 188590200001 | |||||||||||
| BARKER, Steven James | Secretary | Rochester Row SW1P 1QT London 17 | 190322770001 | |||||||||||
| BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||||||
| COLLINS, Richard Hawke | Secretary | Halland Road GL53 0DJ Cheltenham 5 Gloucestershire United Kingdom | 152998540001 | |||||||||||
| FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | 79149580001 | ||||||||||
| GLEDHILL, Stephen | Secretary | Knighton Drive Four Oaks B74 4QP Sutton Coldfield 18 West Midlands United Kingdom | 174673980001 | |||||||||||
| SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||||||
| THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||||||
| ADAMS, Andrea | Director | 9 Beech Drive Whalley BB7 9RA Clitheroe Lancashire | England | British | 124716290001 | |||||||||
| BARKER, Steven James | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 190319090001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BRADLEY, Joseph Patrick | Director | 6 Woodley Avenue ML6 8RZ Airdrie Strathclyde | British | 73752590001 | ||||||||||
| CARSON, Paul William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 182299470001 | |||||||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||||||
| CHARLESWORTH, Edward Mark | Director | 11 Lambridge Place Larkhall BA1 6RU Bath Somerset | British | 77811240002 | ||||||||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 United Kingdom | United Kingdom | British | 123115670003 | |||||||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 United Kingdom | United Kingdom | British | 123115670003 | |||||||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | 123115670003 | |||||||||
| COUNCELL, Derek John | Director | 11 Gainsborough Gardens NW3 1BJ London | United Kingdom | British | 34891830003 | |||||||||
| COXELL, Graham | Director | Greka Noverton Avenue, Prestbury GL52 5DB Cheltenham Gloucestershire | United Kingdom | British | 73332850002 | |||||||||
| COYLE, Robert Charles | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | 160497630001 | |||||||||
| DAVIES, Wilfrid Mark Richard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 140234630003 | |||||||||
| DOYLE, David Colin | Director | 19 Belsize Park Gardens NW3 4JG London | Australian | 70583800002 | ||||||||||
| EDWARDS, David Geoffrey | Director | Tall Timbers Ashley Road Battledown GL52 6QJ Cheltenham Gloucestershire | England | British | 148464750001 | |||||||||
| EVANS, Huw Dewi | Director | Brecon House Charlton Hill GL53 9NE Cheltenham Gloucestershire | England | British | 8307600004 | |||||||||
| GLEDHILL, Stephen | Director | 18 Knighton Drive Four Oaks B74 4QP Sutton Coldfield West Midlands | England | British | 124135540001 | |||||||||
| GODDEN, Andrew James Patrick | Director | 1 Millers Close GL19 4JE Ashleworth Gloucestershire | United Kingdom | British | 154318150001 | |||||||||
| GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | 120665310001 | ||||||||||
| GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | 6484240005 |
Who are the persons with significant control of CAPITA MORTGAGE ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Financial Services Holdings Limited | Sep 27, 2017 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita International Financial Services Holdings Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITA MORTGAGE ADMINISTRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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