CAPITA LONDON MARKET SERVICES LIMITED

CAPITA LONDON MARKET SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPITA LONDON MARKET SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02646739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA LONDON MARKET SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CAPITA LONDON MARKET SERVICES LIMITED located?

    Registered Office Address
    61-71 Victoria Street
    London
    SW1H 0XA
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA LONDON MARKET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA EASTGATE INSURANCE SERVICES LIMITEDJan 15, 2001Jan 15, 2001
    EASTGATE SYNDICATE MANAGEMENT LIMITEDDec 30, 1996Dec 30, 1996
    CITY RUN-OFF LIMITEDOct 01, 1991Oct 01, 1991
    GOLDFLIGHT LIMITEDSep 18, 1991Sep 18, 1991

    What are the latest accounts for CAPITA LONDON MARKET SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAPITA LONDON MARKET SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPITA LONDON MARKET SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

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

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Richard John Shearer on Jul 01, 2011

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 22, 2011

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CAPITA LONDON MARKET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Secretary72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BRINTON, David Harry
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    Secretary
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    BritishBusiness Manager10796560001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Secretary
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    BritishCompany Secretary73067120001
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Secretary
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    British813700001
    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
    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
    EASTGATE INSURANCE SERVICES LIMITED
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    Secretary
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    84326030002
    BAILEY, Stephen Richard Derrick
    Somerville 6 Parkmead
    SW15 5RS London
    Director
    Somerville 6 Parkmead
    SW15 5RS London
    BritishSolicitor26241640001
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    United KingdomBritishInsurance Executive6831990001
    BARRY, Raymond James
    Wits End 11 Peel Place
    Clayhall
    IG5 0PS Ilford
    Essex
    Director
    Wits End 11 Peel Place
    Clayhall
    IG5 0PS Ilford
    Essex
    BritishUnderwriter5557380001
    BEDFORD, Nicolas Norman
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    Director
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    EnglandBritishAccountant147404780001
    BRAITHWAITE, Philip Charles
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    Director
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    BritishBusiness Support Manager110004810001
    BRINTON, David Harry
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    Director
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    EnglandBritishBusiness Manager10796560001
    BRINTON, David Harry
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    Director
    7 Dene Lane
    Lower Bourne
    GU10 3PW Farnham
    Surrey
    EnglandBritishLloyd'S Underwriters Agency10796560001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritishDirector54993740001
    CARTER, Richard Graham
    6 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    6 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    BritishChartered Accountant562930001
    GIOIOSA, Kathryn
    16 Central Pond
    GL1 5BY Gloucester
    Gloucestershire
    Director
    16 Central Pond
    GL1 5BY Gloucester
    Gloucestershire
    BritishManager88147090001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Director
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    BritishCompany Secretary73067120001
    GRAY, David Robin
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    Director
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    BritishManager88116900001
    GRAY, David Robin
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    Director
    21 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    BritishGeneral Manager88116900001
    GROVE, Peter Ernest
    31 Alderton Hill
    IG10 3JD Loughton
    Essex
    Director
    31 Alderton Hill
    IG10 3JD Loughton
    Essex
    BritishUnderwriter4807730001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    AmericanBanker38116990001
    HOLDER, Lawrence Albert
    Springate Cottage
    Radleys End
    CM6 3PT Dunmow
    Essex
    Director
    Springate Cottage
    Radleys End
    CM6 3PT Dunmow
    Essex
    BritishUnderwriting Agent62735620001
    HOLLAND, Richard Francis
    28 Broadway
    SK9 1NB Wilmslow
    Director
    28 Broadway
    SK9 1NB Wilmslow
    EnglandBritishInsurance Services170173810002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Director
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishDirector60918000001
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    AmericanInvestment Banker72828910001
    JEWELL, David Raymond
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    Director
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    EnglandBritishInsurance Executive15781330001
    KING, John Bryan
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    EnglandBritishChartered Accountant261883440001
    LLOYD-ROBERTS, George Edward
    22 Duncan Terrace
    N1 8BS London
    Director
    22 Duncan Terrace
    N1 8BS London
    EnglandBritishDirector3162860002
    MAXWELL, Malcolm John Henry
    Bracken Lodge
    10 Cole Green
    SG14 2NL Hertford
    Hertfordshire
    Director
    Bracken Lodge
    10 Cole Green
    SG14 2NL Hertford
    Hertfordshire
    BritishInsurance Manager15781360001
    MCCANN, Peter John
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Director
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    United KingdomBritishChartered Accountant39976250001
    MCCOY, Robin Edward
    14 Brayburne Avenue
    SW4 6AA London
    Director
    14 Brayburne Avenue
    SW4 6AA London
    BritishAccountant51429940001
    MCCOY, Robin Edward
    14 Brayburne Avenue
    SW4 6AA London
    Director
    14 Brayburne Avenue
    SW4 6AA London
    BritishAccountant51429940001

    Does CAPITA LONDON MARKET SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 30, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    In favour of national westminster bank PLC as security trustee for the secured parties (as defined) the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) (including this guarantee and debenture) (the "secured obligations")
    Short particulars
    By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property described in the schedule below being none; by way of fixed charge all estates in any f/h, l/h and other immovable property as at the date of this debenture, all plant machinery vehicles computers and other office equipment, all book and other debts, the goodwill and uncalled capital; by way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 26, 1996
    Delivered On Jul 04, 1996
    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
    • Lombard North Central PLC
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Jun 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 06, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Jan 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 25, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date or the deed
    Short particulars
    The deposit sum of £80,531 and any interest thereon.
    Persons Entitled
    • Mase Westpac Limited
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Dec 09, 1998Statement of satisfaction of a charge in full or part (403a)

    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