CAPITA (06243477) LIMITED

CAPITA (06243477) LIMITED

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

    Company NameCAPITA (06243477) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06243477
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAPITA (06243477) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISH ADMINISTRATION HOLDINGS LIMITEDJun 20, 2007Jun 20, 2007
    COBCO 836 LIMITEDMay 10, 2007May 10, 2007

    What are the latest accounts for CAPITA (06243477) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITA (06243477) 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

    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

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Change of details for Aghoco 1005 Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    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

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

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Certificate of change of name

    Company name changed fish administration holdings LIMITED\certificate issued on 11/05/16
    3 pagesCERTNM

    Appointment of Mr Andrew John Bowman as a director on Mar 23, 2016

    2 pagesAP01

    Termination of appointment of Ian Edward Jarvis as a director on Mar 23, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Willam Finlay as a director

    1 pagesTM01

    Who are the officers of CAPITA (06243477) 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 TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number6243477
    166940150001
    FOSTER, Elissa Jane
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    Secretary
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    British35264770001
    GARRARD, John
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    United Kingdom
    British165912470001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ABLETT, Timothy Andrew
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    EnglandBritish65924000002
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    CARR, Philip Alexander
    Brooke Court
    SK9 3ND Wilmslow
    Paradigm House
    Cheshire
    United Kingdom
    Director
    Brooke Court
    SK9 3ND Wilmslow
    Paradigm House
    Cheshire
    United Kingdom
    United KingdomBritish105058140001
    CURTIS, Simon
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish158624430001
    DICKSON, Warren Paul
    Goyt House
    42 Low Lea Road Marple Bridge
    SK6 5AB Stockport
    Cheshire
    Director
    Goyt House
    42 Low Lea Road Marple Bridge
    SK6 5AB Stockport
    Cheshire
    EnglandBritish152192350001
    FINLAY, Willam David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish166940320001
    FISH, Michael John
    36 Friesian Gardens
    ST5 6BB Newcastle
    Lancashire
    Director
    36 Friesian Gardens
    ST5 6BB Newcastle
    Lancashire
    EnglandBritish87510670001
    FOSTER, Elissa Jane
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    Director
    Hill Top Cottage Bank Top
    Roby Mill
    WN8 0QQ Up Holland
    Lancashire
    UkBritish35264770001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    MCINTOSH, Donald Andrew
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    Director
    Navigation Way
    PR2 2YP Preston
    2-4 Riversway Business Village
    Lancashire
    United KingdomBritish79205710001
    PAGE, Anthony Jonathan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish79217420002
    PIERCE, Raymond Francis
    42 Ferndale Road
    RH15 0HG Burgess Hill
    St Wilfrid's
    West Sussex
    England
    Director
    42 Ferndale Road
    RH15 0HG Burgess Hill
    St Wilfrid's
    West Sussex
    England
    EnglandBritish3231870001
    COBBETTS (DIRECTOR) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    107196800001
    MOSAIC PRIVATE EQUITY LIMITED
    The Edge
    Clowes Street
    M3 5NB Manchester
    Lancashire
    Director
    The Edge
    Clowes Street
    M3 5NB Manchester
    Lancashire
    118764840002

    Who are the persons with significant control of CAPITA (06243477) 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 AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07070379
    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 (06243477) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Inflexion 2006 Buyout Fund Limited Partnership
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mosaic Private Equity (Nominees) Limited as Security Trustee
    Transactions
    • Jun 19, 2010Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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