CAPITA SIP SERVICES LIMITED

CAPITA SIP SERVICES LIMITED

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

    Company NameCAPITA SIP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03068028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPITA SIP SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPITA SIP SERVICES LIMITED located?

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

    What were the previous names of CAPITA SIP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMONDS WOOLF LIMITEDJan 04, 1999Jan 04, 1999
    WOOLF LIMITEDNov 01, 1995Nov 01, 1995
    SYMONDS WOOLF LIMITEDAug 02, 1995Aug 02, 1995
    MB 27 LIMITEDJun 14, 1995Jun 14, 1995

    What are the latest accounts for CAPITA SIP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CAPITA SIP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018

    2 pagesAD01

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of James D'arcy Vincent as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Appointment of Mr Andrew John Bowman as a director on Feb 16, 2016

    2 pagesAP01

    Termination of appointment of Ian Edward Jarvis as a director on Feb 16, 2016

    1 pagesTM01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr James D'arcy Vincent as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Anthony Nicholas Greatorex as a director on Dec 01, 2014

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Termination of appointment of Douglas Laver as a director

    1 pagesTM01

    Appointment of Mr Anthony Nicholas Greatorex as a director

    2 pagesAP01

    Who are the officers of CAPITA SIP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    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
    PARMAR, Inderjit Singh
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    Secretary
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    British67781960001
    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
    MB SECRETARIES LIMITED
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    Secretary
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    63289940001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BIDDLE, Norman Michael, Dr
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    Director
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    United KingdomBritish35032440001
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritish42442390001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BRAITHWAITE, Philip Charles
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish151010370001
    COX, Anthony Hugh
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    Director
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    British36240920001
    CRAWFORD, David William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish315434370001
    DAVIS, Ronald Ashley Blandford
    78 Lavington Road
    Ealing
    W13 9LR London
    Director
    78 Lavington Road
    Ealing
    W13 9LR London
    British44739840004
    DOYLE, Patrick Michael
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish48670480003
    GORING, Jonathan Charles Bradbury
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish39171090003
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish90617270001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish149372130001
    LAVER, Douglas Lindsay Hay
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85962580002
    MARCHANT, Richard Melvyn
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    Director
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    EnglandBritish83241520001
    PARKINSON, Stephen David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish89576180001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    PIPER, Timothy John
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    Director
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    British45065240001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    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
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    WILLIAMS, Stephen Andrew
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish117067760001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    129795770003
    MB INCORPORATIONS LIMITED
    C/O Morgan Cole
    167 Fleet Street
    EC4A 2JB London
    Director
    C/O Morgan Cole
    167 Fleet Street
    EC4A 2JB London
    40914750002

    Who are the persons with significant control of CAPITA SIP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1H 0XA London
    71
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1H 0XA London
    71
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02424853
    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 SIP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Commencement of winding up
    Jun 16, 2019Dissolved 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