CAPITA (BANSTEAD 2011) LIMITED

CAPITA (BANSTEAD 2011) LIMITED

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

    Company NameCAPITA (BANSTEAD 2011) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02888121
    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 (BANSTEAD 2011) LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is CAPITA (BANSTEAD 2011) LIMITED located?

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

    What were the previous names of CAPITA (BANSTEAD 2011) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPS GROUP LIMITEDAug 25, 1995Aug 25, 1995
    FEDERATED PENSION SERVICES (MANAGEMENT) LIMITEDMar 11, 1994Mar 11, 1994
    CHARCO 554 LIMITEDJan 17, 1994Jan 17, 1994

    What are the latest accounts for CAPITA (BANSTEAD 2011) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CAPITA (BANSTEAD 2011) 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 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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

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

    1 pagesAD02

    Register(s) moved to registered office address 30 Berners Street London W1T 3LR

    1 pagesAD04

    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

    Termination of appointment of Susan Lesley Ring as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Jul 20, 2018

    2 pagesAP01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Susan Lesley Ring on Jun 15, 2018

    2 pagesCH01

    Change of details for Fps Group of Companies Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    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

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

    1 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Change of details for Fps Group of Companies Limited as a person with significant control on May 03, 2017

    2 pagesPSC05

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on May 03, 2017

    1 pagesAD01

    Who are the officers of CAPITA (BANSTEAD 2011) 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 TypeUK Limited Company
    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 TypeUK Limited Company
    Registration Number5641516
    129795770003
    AKID, Lionel Barry
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    Secretary
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    British13279300001
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Secretary
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    JONES, Nicholas Humphrey
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    Secretary
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    British29292570001
    PARKINSON, Keith Brian
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    Secretary
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    British58017250002
    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
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    ADDENBROOKE, Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish139838030001
    AKID, Lionel Barry
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    Director
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    British13279300001
    BENNETT, Andrew John
    Rustlings Domewood
    Copthorne
    RH10 3HD Crawley
    West Sussex
    Director
    Rustlings Domewood
    Copthorne
    RH10 3HD Crawley
    West Sussex
    EnglandBritish54495960002
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Director
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    BRAITHWAITE, David Ronald
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    Director
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    British13279330001
    BURNS, Nicholas Mckenzie Herbert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish31708440014
    CULVERHOUSE, Alan Francis
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    Director
    34 Shortheath Road
    GU9 8SL Farnham
    Surrey
    EnglandBritish7813250001
    HINKS, Alan John
    6 Maytrees
    SG4 9LR Hitchin
    Hertfordshire
    Director
    6 Maytrees
    SG4 9LR Hitchin
    Hertfordshire
    British12319530001
    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, Nicholas Humphrey
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    Director
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    EnglandBritish29292570001
    LLOYD, Mark William
    Pound Place
    Round Stone Lane
    BN16 4AL Angmering
    West Sussex
    Director
    Pound Place
    Round Stone Lane
    BN16 4AL Angmering
    West Sussex
    British90087600001
    MCBAIN, Ian Gilchrist
    11 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    Director
    11 Larchfield Court
    Newton Mearns
    G77 5PL Glasgow
    British27220540002
    MCBAIN, Ian Gilchrist
    Meadowburn 44 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    Director
    Meadowburn 44 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    British27220540001
    NEVIN, Denis Laurence
    82 Halsford Park Road
    RH19 1PS East Grinstead
    West Sussex
    Director
    82 Halsford Park Road
    RH19 1PS East Grinstead
    West Sussex
    British58017160001
    PALIN, Susan Teresa
    3 Brooklands
    Carlton Road
    RH9 8LH South Godstone
    Surrey
    Director
    3 Brooklands
    Carlton Road
    RH9 8LH South Godstone
    Surrey
    British75367190001
    PARKINSON, Keith Brian
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    Director
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    British58017250002
    PARKINSON, Stephen David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish89576180001
    RING, Susan Lesley
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish63513940002
    SHEARER, Richard John
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    Director
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    United KingdomBritish132651920002
    SIMPSON, Paul Mackay
    7 The Common
    W5 3TR London
    Director
    7 The Common
    W5 3TR London
    EnglandBritish59735480001
    STIRRUP, Richard John
    Gloucester House 3 Gloucester
    Terrace Bosham Lane
    PO18 8HY Bosham
    West Sussex
    Director
    Gloucester House 3 Gloucester
    Terrace Bosham Lane
    PO18 8HY Bosham
    West Sussex
    United KingdomBritish72041500001
    STRONG, Anthony Charles
    18 Gunton Road
    E5 9JS London
    Director
    18 Gunton Road
    E5 9JS London
    British72042820001
    STURGESS, Paul Andrew
    70 Emlyn Road
    W12 9TD London
    Director
    70 Emlyn Road
    W12 9TD London
    British72042380001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Who are the persons with significant control of CAPITA (BANSTEAD 2011) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04343351
    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 (BANSTEAD 2011) 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)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 20, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as castle house park road banstead surrey SM7 3BX and adjoining land t/no sy 359118. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Nov 24, 2000
    Delivered On Dec 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CAPITA (BANSTEAD 2011) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Feb 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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