CAPITA MCLARENS LIMITED

CAPITA MCLARENS LIMITED

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

    Company NameCAPITA MCLARENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC021024
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA MCLARENS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPITA MCLARENS LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA MCLARENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN DICK & COMPANY LIMITEDMay 13, 1939May 13, 1939

    What are the latest accounts for CAPITA MCLARENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAPITA MCLARENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location The Beacon 176 st. Vincent Street Glasgow G2 5SG

    2 pagesAD03

    Register inspection address has been changed to The Beacon 176 st. Vincent Street Glasgow G2 5SG

    2 pagesAD02

    Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 26, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2023

    LRESSP

    Statement of capital on Apr 05, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    224 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Craig Stuart Nunn as a director on Dec 20, 2021

    2 pagesAP01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    legacy

    210 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CAPITA MCLARENS 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
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishDirector272617670001
    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
    130342630002
    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
    TINSLEY, Peter Michael
    2 Hollyshaw
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Secretary
    2 Hollyshaw
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British161350002
    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
    ALMOND, Martin Laurie
    108 Thame Road
    Warborough
    OX10 7DG Wallingford
    Oxfordshire
    Director
    108 Thame Road
    Warborough
    OX10 7DG Wallingford
    Oxfordshire
    EnglandBritishLoss Adjuster78649860001
    ANDREWS, John Mitchell
    5 Ardgare
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    Director
    5 Ardgare
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    BritishChartered Loss Adjuster219690003
    ARTHUR, Alan William
    Songers
    CO4 5RE Boxted
    Essex
    Director
    Songers
    CO4 5RE Boxted
    Essex
    BritishChartered Loss Adjuster161370001
    BAGSHAW, Leslie
    Hayes Farm 34 Kenyon Lane
    Lowton
    WA3 1LH Warrington
    Cheshire
    Director
    Hayes Farm 34 Kenyon Lane
    Lowton
    WA3 1LH Warrington
    Cheshire
    BritishChartered Loss Adjuster1151960001
    BAIRD, David Macdonald
    13-16 Britton Street
    EC1M 5SX London
    Director
    13-16 Britton Street
    EC1M 5SX London
    BritishChartered Loss Adjuster219700007
    BARNES, Michael Charles Damian
    66 Ringmer Avenue
    SW6 5LW London
    Director
    66 Ringmer Avenue
    SW6 5LW London
    BritishLoss Adjuster41953520002
    BEER, Malcolm Scott
    24 Byron Court
    HG2 0LL Harrogate
    North Yorkshire
    Director
    24 Byron Court
    HG2 0LL Harrogate
    North Yorkshire
    BritishChartered Loss Adjuster219710001
    BEESLEY, Martyn
    32 Usher Park Road
    Haxby
    YO3 3RY York
    North Yorkshire
    England
    Director
    32 Usher Park Road
    Haxby
    YO3 3RY York
    North Yorkshire
    England
    BritishChartered Loss Adjuster25086490001
    BLADEN, Trevor Alan
    97 Guywood Lane
    Romiley
    SK6 4AW Stockport
    Cheshire
    Director
    97 Guywood Lane
    Romiley
    SK6 4AW Stockport
    Cheshire
    BritishChartered Loss Adjuster219720001
    BRAIDWOOD, Donald Mathison
    Druimfas 19 Balgrove Road
    Gauldry
    DD6 8RW Newport-On-Tay
    Fife
    Director
    Druimfas 19 Balgrove Road
    Gauldry
    DD6 8RW Newport-On-Tay
    Fife
    BritishChartered Loss Adjuster219730001
    BRAITHWAITE, Philip Charles
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    Director
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    BritishBusiness Support Manager110004810001
    BULLETT, Michael Brian
    44 Avenue Road
    Dorridge
    B93 8LA Solihull
    West Midlands
    Director
    44 Avenue Road
    Dorridge
    B93 8LA Solihull
    West Midlands
    BritishChartered Loss Adjuster219740001
    CHAPLIN, David
    42 Thorntree Green
    Appleton
    WA4 4QU Warrington
    Cheshire
    Director
    42 Thorntree Green
    Appleton
    WA4 4QU Warrington
    Cheshire
    BritishChartered Loss Adjuster219750001
    CHART, Peter Geoffrey
    24 Shepherds Way
    WD3 2NL Rickmansworth
    Hertfordshire
    Director
    24 Shepherds Way
    WD3 2NL Rickmansworth
    Hertfordshire
    BritishLoss Adjuster64661730001
    CLARK, Bryan James
    5 Ostringen Close
    NP7 5LY Abergavenny
    Gwent
    Director
    5 Ostringen Close
    NP7 5LY Abergavenny
    Gwent
    WalesBritishLoss Adjuster71468810001
    CORK, Arthur John
    Dodds Farm
    CM4 0NW Ingatestone
    Essex
    Director
    Dodds Farm
    CM4 0NW Ingatestone
    Essex
    BritishChartered Loss Adjuster219760001
    CURRIE, William
    Annfield 18 Victoria Road
    Brookfield
    PA5 8TZ Johnstone
    Renfrewshire
    Director
    Annfield 18 Victoria Road
    Brookfield
    PA5 8TZ Johnstone
    Renfrewshire
    ScotlandBritishChartered Loss Adjuster219770001
    CUTHBERT, George
    6 Chepstow
    Douglas Road
    AL5 2HW Harpenden
    Hertfordshire
    Director
    6 Chepstow
    Douglas Road
    AL5 2HW Harpenden
    Hertfordshire
    BritishChartered Loss Adjuster44965310002
    DONOGHUE, Raymond Aloysius
    1 Wallston Close
    Wenvoe
    CF5 6AS Cardiff
    South Glamorgan
    Director
    1 Wallston Close
    Wenvoe
    CF5 6AS Cardiff
    South Glamorgan
    BritishChartered Loss Adjuster219790001
    DRURY, Ian Paul
    4 Nursery Cottages
    Wetherby Road, Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    4 Nursery Cottages
    Wetherby Road, Rufforth
    YO23 3QB York
    North Yorkshire
    BritishChartered Loss Adjuster219800002
    DYE, William Ellsworth
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    Director
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    BritishCompany Director64211360002
    GARGOLINSKI, Alexander Mccullough
    1 Marlborough Close
    TN4 8XZ Tunbridge Wells
    Kent
    Director
    1 Marlborough Close
    TN4 8XZ Tunbridge Wells
    Kent
    BritishChartered Loss Adjuster219810002
    GEORGE, Richard Brendan
    5 Riverside Green
    Kings Somborne
    SO20 6NG Stockbridge
    Hampshire
    Director
    5 Riverside Green
    Kings Somborne
    SO20 6NG Stockbridge
    Hampshire
    BritishLoss Adjuster58455220001
    GOLDING, Peter
    Thatched Cottage Conduit Lane
    Woodham Mortimer
    CM9 6SZ Maldon
    Essex
    Director
    Thatched Cottage Conduit Lane
    Woodham Mortimer
    CM9 6SZ Maldon
    Essex
    BritishLoss Adjuster59075870001
    GOODEN, George Frank
    St Judes 17 Victoria Road
    IP12 1EJ Woodbridge
    Suffolk
    Director
    St Judes 17 Victoria Road
    IP12 1EJ Woodbridge
    Suffolk
    BritishChartered Loss Adjuster161380001
    GORING, Robert Francis
    46 Grove Road
    LS29 9QF Ilkley
    Director
    46 Grove Road
    LS29 9QF Ilkley
    BritishChartered Loss Adjuster219820001
    GRAY, Neville Douglas
    3 Howard Close
    Dunchurch
    CV22 6PU Rugby
    Warwickshire
    Director
    3 Howard Close
    Dunchurch
    CV22 6PU Rugby
    Warwickshire
    BritishChartered Loss Adjuster49924600002
    GRAY, Robin John Craig
    39 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    Director
    39 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    BritishChartered Loss Adjuster219840001
    GREEN-WILKINSON, Simon Oliver
    1 Lavershot Court
    London Road
    GU20 6LF Windlesham
    Surrey
    Director
    1 Lavershot Court
    London Road
    GU20 6LF Windlesham
    Surrey
    BritishLoss Adjuster54985210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2777642
    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 MCLARENS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 31, 1985
    Delivered On Feb 05, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8A auchingramont road,hamilton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1985Registration of a charge
    • Apr 18, 2003Statement of satisfaction of a charge in full or part (419a)
    Debenture floating charge
    Created On Apr 16, 1979
    Delivered On Apr 25, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1979Registration of a charge
    • Oct 31, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CAPITA MCLARENS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2024Due to be dissolved on
    Apr 13, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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