CAPITA (06243477) LIMITED
Overview
| Company Name | CAPITA (06243477) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06243477 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITA (06243477) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is CAPITA (06243477) LIMITED located?
| Registered Office Address | 30 Berners Street W1T 3LR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA (06243477) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISH ADMINISTRATION HOLDINGS LIMITED | Jun 20, 2007 | Jun 20, 2007 |
| COBCO 836 LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for CAPITA (06243477) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAPITA (06243477) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Aghoco 1005 Limited as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Bowman as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed fish administration holdings LIMITED\certificate issued on 11/05/16 | 3 pages | CERTNM | ||||||||||
Appointment of Mr Andrew John Bowman as a director on Mar 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Willam Finlay as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CAPITA (06243477) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | Berners Street W1T 3LR London 30 England | England | British | 72249980003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 166940150001 | ||||||||||
| FOSTER, Elissa Jane | Secretary | Hill Top Cottage Bank Top Roby Mill WN8 0QQ Up Holland Lancashire | British | 35264770001 | ||||||||||
| GARRARD, John | Secretary | Navigation Way PR2 2YP Preston 2-4 Riversway Business Village Lancashire United Kingdom | British | 165912470001 | ||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| ABLETT, Timothy Andrew | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston 2-4 Riversway Business Village Lancashire | England | British | 65924000002 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| CARR, Philip Alexander | Director | Brooke Court SK9 3ND Wilmslow Paradigm House Cheshire United Kingdom | United Kingdom | British | 105058140001 | |||||||||
| CURTIS, Simon | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 158624430001 | |||||||||
| DICKSON, Warren Paul | Director | Goyt House 42 Low Lea Road Marple Bridge SK6 5AB Stockport Cheshire | England | British | 152192350001 | |||||||||
| FINLAY, Willam David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 166940320001 | |||||||||
| FISH, Michael John | Director | 36 Friesian Gardens ST5 6BB Newcastle Lancashire | England | British | 87510670001 | |||||||||
| FOSTER, Elissa Jane | Director | Hill Top Cottage Bank Top Roby Mill WN8 0QQ Up Holland Lancashire | Uk | British | 35264770001 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| MCINTOSH, Donald Andrew | Director | Navigation Way PR2 2YP Preston 2-4 Riversway Business Village Lancashire | United Kingdom | British | 79205710001 | |||||||||
| PAGE, Anthony Jonathan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 79217420002 | |||||||||
| PIERCE, Raymond Francis | Director | 42 Ferndale Road RH15 0HG Burgess Hill St Wilfrid's West Sussex England | England | British | 3231870001 | |||||||||
| COBBETTS (DIRECTOR) LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 107196800001 | |||||||||||
| MOSAIC PRIVATE EQUITY LIMITED | Director | The Edge Clowes Street M3 5NB Manchester Lancashire | 118764840002 |
Who are the persons with significant control of CAPITA (06243477) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aghoco 1005 Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITA (06243477) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 09, 2010 Delivered On Jun 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 09, 2010 Delivered On Jun 19, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Aug 12, 2008 Delivered On Aug 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A policy of life assurance in respect of elissa jane foster policy number L0192706003 with an assured sum of £500,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Aug 12, 2008 Delivered On Aug 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A policy of life assurance in respect of michael john fish policy number L0194446003 with an assured sum of £500,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 02, 2007 Delivered On Aug 07, 2007 | 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
| ||||
Transactions
| ||||
| Deed of assignment of sale and purchase agreement | Created On Aug 02, 2007 Delivered On Aug 07, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The full benefit of all right title and interest in and under the sale and purchase agreement made between michael john fish, carol mary fish and elissa jane foster and the company in respect of the acquisition of the entire issued share capital of fish administration limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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