CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED

CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED

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

    Company NameCAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02170212
    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 CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities

    Where is CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED located?

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

    What were the previous names of CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPS BENEFIT CONSULTANTS LIMITED May 13, 2004May 13, 2004
    ROBERT FLEMING BENEFIT CONSULTANTS LIMITEDJul 21, 1988Jul 21, 1988
    KENLEY CONSULTANTS LIMITEDDec 30, 1987Dec 30, 1987
    DIRECTPLACE LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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

    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(s) moved to registered inspection location 30 Berners Street London England W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London England W1T 3LR

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    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

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

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    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 United Kingdom 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

    Who are the officers of CAPITA HARTSHEAD BENEFIT CONSULTANTS 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
    138426340001
    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
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Secretary
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    FERGUSSON, Euan Robert
    Rowan Cottage
    30 Kent Road
    GU13 9AJ Fleet
    Hampshire
    Secretary
    Rowan Cottage
    30 Kent Road
    GU13 9AJ Fleet
    Hampshire
    British51476470003
    GRANT, Stephen Mark
    42 Park Crescent
    Elstree
    WD6 3PU Borehamwood
    Hertfordshire
    Secretary
    42 Park Crescent
    Elstree
    WD6 3PU Borehamwood
    Hertfordshire
    British66569740001
    SAYERS, Keith Ronald
    27 Whadden Chase
    Ingatestone
    Essex
    Secretary
    27 Whadden Chase
    Ingatestone
    Essex
    British711440001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ADDENBROOKE, Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish139838030001
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritish36083600002
    BARNFATHER, David Rovere
    Malvern Lodge 9 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    Director
    Malvern Lodge 9 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    United KingdomBritish29680620002
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Director
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BOWRING, Clive John
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    Director
    92 Hurlingham Court
    Ranelagh Gardens
    SW6 3UR London
    United KingdomBritish1648100001
    BOWRING, Henry Clive
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    Director
    Park Farm House
    TN32 5XA Bodiam
    East Sussex
    United KingdomBritish29680630001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish31708440014
    CAZENOVE, Richard Peter De Lerisson
    Cottesbrooke Cottage
    Main Street
    NN6 8PH Northampton
    Northamptonshire
    Director
    Cottesbrooke Cottage
    Main Street
    NN6 8PH Northampton
    Northamptonshire
    EnglandBritish96393390001
    CULVERHOUSE, Alan Francis
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    Director
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    EnglandBritish7813250001
    DEMPSTER, John Blake Mckenzie
    72 Santos Road
    SW18 1NS London
    Director
    72 Santos Road
    SW18 1NS London
    British47764260001
    DRYSDALE, John Duncan
    Brill House
    Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    Director
    Brill House
    Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    United KingdomBritish14684010001
    EGGLEDEN, Ian Roderick
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    Director
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    United KingdomBritish109967270001
    GODFREY, Michael Stephen
    6 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    Director
    6 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    United KingdomBritish37880630003
    HIGGINS, Sandra Gail
    Sarum View
    Down Barn Road, Winterbourne Gunner
    SP4 6JN Salisbury
    Wiltshire
    Director
    Sarum View
    Down Barn Road, Winterbourne Gunner
    SP4 6JN Salisbury
    Wiltshire
    EnglandBritish87299060001
    HOLCROFT, Patrick Roy
    49 Bromfelde Road
    SW4 London
    Director
    49 Bromfelde Road
    SW4 London
    British42731360001
    HOPPER, Ivor
    26 Constantine Road
    NW3 2NG London
    Director
    26 Constantine Road
    NW3 2NG London
    British16018460001
    HULLAND, Richard Anthony
    114 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    Director
    114 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    British13934340001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JOHNSTONE, John Peter
    Green Oaks
    Green Lane
    TN6 2XB Crowborough
    East Sussex
    Director
    Green Oaks
    Green Lane
    TN6 2XB Crowborough
    East Sussex
    United KingdomBritish86206710001
    JONES, Reginald Norman Boughey
    12 Ridgeway
    Marlpit Hill
    TN8 6AR Edenbridge
    Kent
    Director
    12 Ridgeway
    Marlpit Hill
    TN8 6AR Edenbridge
    Kent
    British102251350001
    LAVER, Douglas Lindsay Hay
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85962580002
    MARTIN, David
    6 The Lea
    RG40 4YB Wokingham
    Berkshire
    Director
    6 The Lea
    RG40 4YB Wokingham
    Berkshire
    British90521170001
    METCALFE, John
    Hedgerow
    68 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    Hedgerow
    68 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    EnglandBritish29849450001
    MOCKFORD, Emma Jayne
    Chribara
    Lovell End
    SL9 9PB Chalfont St Peter
    Buckinghamshire
    Director
    Chribara
    Lovell End
    SL9 9PB Chalfont St Peter
    Buckinghamshire
    British104957550001
    OWEN, Michael
    St Annes Stack Lane
    Hartley
    DA3 8BL Longfield
    Kent
    Director
    St Annes Stack Lane
    Hartley
    DA3 8BL Longfield
    Kent
    EnglandBritish61366600001
    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 BENEFIT CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    England
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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 BENEFIT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement dated 24TH june 2002 and
    Created On Apr 28, 2004
    Delivered On May 18, 2004
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2004
    Delivered On May 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a robert fleming benefit consultants limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)

    Does CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    May 07, 2020Dissolved 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