Background WavePink WaveYellow Wave

CAPITA (6588350) LIMITED (06588350)

CAPITA (6588350) LIMITED (06588350) is a dissolved UK company. incorporated on 8 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPITA (6588350) LIMITED has been registered for 17 years. Current directors include TODD, Francesca Anne, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
06588350
Status
dissolved
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TODD, Francesca Anne, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITA (6588350) LIMITED

CAPITA (6588350) LIMITED is an dissolved company incorporated on 8 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPITA (6588350) LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06588350

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

PROJEN HOLDINGS LIMITED
From: 7 January 2009To: 16 January 2018
AARCO 309 LIMITED
From: 8 May 2008To: 7 January 2009
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 11 October 2021
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 9 July 2014To: 1 October 2018
Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ
From: 26 April 2012To: 9 July 2014
Projen House Wellfield Road Preston Brook Cheshire WA7 3FR
From: 8 October 2009To: 26 April 2012
Winnington Avenue Northwich Cheshire CW8 4EE
From: 8 May 2008To: 8 October 2009
Timeline

26 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
May 18
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Jul 2014

TODD, Francesca Anne

Active
More London Place, LondonSE1 2AF
Born February 1971
Director
Appointed 09 Sept 2021

CAPITA CORPORATE DIRECTOR LIMITED

Active
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 03 Jul 2014

BIRCHALL, Simon John

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1964
Director
Appointed 03 Jul 2014
Resigned 06 Jul 2016

BUCKLEY, Ian

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1964
Director
Appointed 06 Jul 2016
Resigned 04 May 2018

ELLIOTT, David John

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1962
Director
Appointed 06 Jan 2009
Resigned 03 Jul 2014

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 03 Jul 2014
Resigned 21 Jan 2016

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Jan 2016
Resigned 06 Jul 2016

LEA, Anthony Walter

Resigned
Oakdene Mucklestone Wood Lane, Market DraytonTF9 4ED
Born March 1952
Director
Appointed 06 Jan 2009
Resigned 25 Sept 2009

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 03 Jul 2014
Resigned 31 Mar 2016

MOSS, David

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1953
Director
Appointed 05 Feb 2009
Resigned 03 Jul 2014

POOLE, John William Christopher

Resigned
Wellfield, RuncornWA7 3AZ
Born April 1931
Director
Appointed 05 Feb 2009
Resigned 01 Feb 2013

ROYLE, Marcus Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1976
Director
Appointed 25 Sept 2008
Resigned 03 Jul 2014

SEABROOK, Martin John

Resigned
Wellfield, RuncornWA7 3AZ
Born March 1962
Director
Appointed 25 Sept 2008
Resigned 03 Jul 2014

TAYLOR, John

Resigned
Wellfield, RuncornWA7 3AZ
Born November 1957
Director
Appointed 05 Feb 2009
Resigned 03 Jul 2014

WILDGOOSE, Oliver Leonard

Resigned
LondonEC2V 7NQ
Born April 1978
Director
Appointed 06 Jul 2016
Resigned 09 Sept 2021

YATES-KNEEN, Geoffrey Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1970
Director
Appointed 06 Jul 2016
Resigned 07 Apr 2017

AARCO NOMINEES LIMITED

Resigned
Foregate Street, ChesterCH1 1HG
Corporate director
Appointed 08 May 2008
Resigned 06 Jan 2009

Persons with significant control

1

Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Liquidation
17 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 July 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 November 2022
LIQ03LIQ03
Move Registers To Sail Company With New Address
22 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 October 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 October 2021
600600
Resolution
8 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2018
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2017
AAAnnual Accounts
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Auditors Resignation Company
31 August 2014
AUDAUD
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
9 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
9 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Legacy
8 February 2013
MG01MG01
Resolution
7 February 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
2 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
88(3)88(3)
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Resolution
12 February 2009
RESOLUTIONSResolutions
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
225Change of Accounting Reference Date
Resolution
8 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2008
288aAppointment of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation