CAPITA LAND LIMITED

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

    Company NameCAPITA LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02638911
    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 LAND LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is CAPITA LAND LIMITED located?

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

    What were the previous names of CAPITA LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART DCC LIMITEDMay 21, 2013May 21, 2013
    RANDALL LYONS LIMITEDMay 04, 1995May 04, 1995
    ANDREW WYBORN LIMITEDAug 19, 1991Aug 19, 1991

    What are the latest accounts for CAPITA LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAPITA LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq

    2 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London Ec2 V7Nq

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2022

    LRESSP

    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 Dec 21, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Craig Stuart Nunn as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Change of details for Capita Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of CAPITA LAND 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
    138426340001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector272617670001
    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
    GRANT, Colin John
    15 Draycott Avenue
    SW3 3BS London
    Secretary
    15 Draycott Avenue
    SW3 3BS London
    BritishDirector78800130002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    THORNTON, David
    8 Wisley Road
    Clapham
    SW11 6NF London
    Secretary
    8 Wisley Road
    Clapham
    SW11 6NF London
    British24990020001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    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
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishDirector120732500002
    FRANCIS, Tracey
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritishDirector71016190001
    GRANT, Colin John
    15 Draycott Avenue
    SW3 3BS London
    Director
    15 Draycott Avenue
    SW3 3BS London
    United KingdomBritishDirector78800130002
    HICKEY, Susan
    15 Burghley Avenue
    WD6 2JG Borehamwood
    Hertfordshire
    Director
    15 Burghley Avenue
    WD6 2JG Borehamwood
    Hertfordshire
    BritishOps Director100286320001
    HILTON, James
    72 Lion Road
    DA6 8PF Bexleyheath
    Kent
    Director
    72 Lion Road
    DA6 8PF Bexleyheath
    Kent
    BritishSales Manager106631920001
    IRWIN CROOKES, Paul Charles
    First Floor Flat
    82 Gloucester Street Pimlico
    SW1V 4EE London
    Director
    First Floor Flat
    82 Gloucester Street Pimlico
    SW1V 4EE London
    BritishDirector54771720001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector290292250001
    O'BRIEN, Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritishOperations Director106631910002
    PITMAN, Neil Mark
    4 Baldway Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    Director
    4 Baldway Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    BritishDirector54771600001
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    THORNTON, David
    8 Wisley Road
    Clapham
    SW11 6NF London
    Director
    8 Wisley Road
    Clapham
    SW11 6NF London
    BritishDirector24990020001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishCompany Secretary72249980003
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishChartered Accountant66300280003
    WYBORN, Andrew
    33 Esher Road
    KT8 0AH East Mollesey
    Surrey
    Director
    33 Esher Road
    KT8 0AH East Mollesey
    Surrey
    BritishDirector38593230002

    Who are the persons with significant control of CAPITA LAND 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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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 LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2000
    Delivered On Jul 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CAPITA LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2023Due to be dissolved on
    Dec 07, 2022Commencement 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