CAPITA BIRMINGHAM LIMITED

CAPITA BIRMINGHAM LIMITED

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

    Company NameCAPITA BIRMINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05660977
    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 BIRMINGHAM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CAPITA BIRMINGHAM LIMITED located?

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

    What were the previous names of CAPITA BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICE BIRMINGHAM LIMITEDDec 22, 2005Dec 22, 2005

    What are the latest accounts for CAPITA BIRMINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAPITA BIRMINGHAM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for CAPITA BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jan 22, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Oct 25, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    legacy

    226 pagesPARENT_ACC

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Dec 07, 2021

    2 pagesAP01

    Who are the officers of CAPITA BIRMINGHAM 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
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    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
    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
    MCS FORMATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    69736830002
    ARNELL, Andrew Humphrey
    B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    Director
    B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    EnglandBritish58222670001
    BAXTER, David
    B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    Director
    B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    United KingdomBritish137903410001
    BAXTER, David
    B1 50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    Director
    B1 50 Summer Hill Road
    B1 3BZ Birmingham
    Units 2&3
    United Kingdom
    United KingdomBritish137903410001
    BELL, Maggi
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish80396450003
    BRAITHWAITE, Philip Charles
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    Director
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    British110004810001
    BREW, Randal Anthony Maddock, Dr
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Director
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    EnglandBritish96938050001
    CARTWRIGHT, Neil Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish163983300001
    COOK, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish266183580001
    DADY, Kevin Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish120732500002
    DALE, Nicholas Siegfried
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish240399690001
    EVANS, Glyn Howard
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Director
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    EnglandBritish89687820001
    GLAZE, Stephen
    Woodcock Street
    B7 4BL Birmingham
    10
    United Kingdom
    Director
    Woodcock Street
    B7 4BL Birmingham
    10
    United Kingdom
    United KingdomBritish175977650001
    HAWTIN, Giles Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish206677880001
    HENLEY, Barry Stephen, Councillor
    Council House
    Victoria Square
    B1 1BB Birmingham
    Birmingham City Council
    United Kingdom
    Director
    Council House
    Victoria Square
    B1 1BB Birmingham
    Birmingham City Council
    United Kingdom
    United KingdomBritish85352920002
    HOPKINS, Cheryl
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Director
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    United KingdomBritish160539800001
    HOWARD, Ben
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish235193630001
    HUGHES, Stephen Edward
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Director
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    United KingdomBritish112164350001
    HUNT, John Norman
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritish206677910001
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish60918000004
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    KELLY, Peter John
    Pilgrims View
    Pilgrims Way
    ME17 1RD Hollingbourne
    Kent
    Director
    Pilgrims View
    Pilgrims Way
    ME17 1RD Hollingbourne
    Kent
    British34139540002
    LEE, Debra Lorraine
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    Director
    Units 2&3 B1
    50 Summer Hill Road
    B1 3BZ Birmingham
    ScotlandBritish115610140001
    LEGGETT, Christopher
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish115610320001
    LUBMAN, Anthony
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179035270001
    MACKEY, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184905230001
    MARCHANT, Richard Melvyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish83241520001
    METCALFE, Mark Graves
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish95011710003
    MOFFATT, Alexandra Mary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish206456460001
    O'SHEA, John Anthony
    Victoria Square
    B1 1BB Birmingham
    Council House
    United Kingdom
    Director
    Victoria Square
    B1 1BB Birmingham
    Council House
    United Kingdom
    EnglandBritish200236410001
    ODEA, Helen
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomIrish64830430002

    Who are the persons with significant control of CAPITA BIRMINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham City Council
    Victoria Square
    B1 1BB Birmingham
    The Council House
    United Kingdom
    Apr 06, 2016
    Victoria Square
    B1 1BB Birmingham
    The Council House
    United Kingdom
    Yes
    Legal FormLocal Government Body
    Legal AuthorityLocal Government Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 Number02299747
    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 BIRMINGHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2024Commencement of winding up
    Dec 11, 2024Dissolved on
    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