CAPITA SYMONDS LIMITED

CAPITA SYMONDS LIMITED

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

    Company NameCAPITA SYMONDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03173410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA SYMONDS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is CAPITA SYMONDS LIMITED located?

    Registered Office Address
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA SYMONDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA PROPERTY AND INFRASTRUCTURE LIMITEDJun 27, 2013Jun 27, 2013
    CAPITA EC LTDMar 11, 1997Mar 11, 1997
    ESTATECARE GROUP LIMITEDAug 28, 1996Aug 28, 1996
    FILBUK 392 LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for CAPITA SYMONDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAPITA SYMONDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPITA SYMONDS 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

    3 pagesDS01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 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

    Certificate of change of name

    Company name changed capita property and infrastructure LIMITED\certificate issued on 01/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 01, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

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

    13 pagesAA

    Certificate of change of name

    Company name changed capita ec LTD\certificate issued on 27/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 27, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced to zero 11/11/2010
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2010

    • Capital: GBP 2
    4 pagesSH19

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

    7 pagesAA

    Who are the officers of CAPITA SYMONDS 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
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    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
    BritishAccountant60918000001
    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
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Secretary
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    BYRNE, Raymond John
    16 Woodstock Avenue
    Ealing
    W13 9UG London
    Director
    16 Woodstock Avenue
    Ealing
    W13 9UG London
    BritishDirector27515890001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    MAUND, Kenneth Owen
    17 Waunbaut Road
    Kenfig Hill
    CF3 3DE Bridgend
    Mid Glamorgan
    Director
    17 Waunbaut Road
    Kenfig Hill
    CF3 3DE Bridgend
    Mid Glamorgan
    BritishEngineer48954160002
    MCKELVAY, Vivian
    Awelon The Highlands
    Tonyrefail
    CF39 8YG Porth
    Mid Glamorgan
    Director
    Awelon The Highlands
    Tonyrefail
    CF39 8YG Porth
    Mid Glamorgan
    BritishQuantity Surveyor57457670001
    MELLOR, Peter Leslie
    47 Queens Road
    SS9 1AZ Leigh-On-Sea
    Essex
    Director
    47 Queens Road
    SS9 1AZ Leigh-On-Sea
    Essex
    BritishArchitecture25462530001
    MURRAY, Andrew Charles
    Copper Beech Lisvane Road
    Llanishen
    CF4 5SD Cardiff
    Director
    Copper Beech Lisvane Road
    Llanishen
    CF4 5SD Cardiff
    BritishArchitect69208950001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002
    TEEGER, Edward Michael
    13 Kingswood Avenue
    NW6 6LG London
    Director
    13 Kingswood Avenue
    NW6 6LG London
    BritishDirector1663630001
    WITHECOMBE, Philip Bruce
    12 Wingate Drive
    Llanishen
    CF4 5LR Cardiff
    South Glamorgan
    Director
    12 Wingate Drive
    Llanishen
    CF4 5LR Cardiff
    South Glamorgan
    BritishArchitect48954180001
    FILBUK NOMINEES LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Director
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    70441730001

    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