CAPITA 02516598 LIMITED

Register to unlock more data on OkredoRegister

CAPITA 02516598 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02516598

Incorporation date

27/06/1990

Size

Dormant

Contacts

Registered address

Registered address

The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1990)
dot icon25/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2015
First Gazette notice for voluntary strike-off
dot icon29/04/2015
Application to strike the company off the register
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/12/2014
Certificate of change of name
dot icon21/10/2014
Director's details changed for Mr Stefan John Maynard on 2014-10-06
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Stefan John Maynard as a director
dot icon09/01/2014
Appointment of Michael Patrick Collier as a director
dot icon09/01/2014
Appointment of Craig Hilton Rodgerson as a director
dot icon09/01/2014
Termination of appointment of Francesca Todd as a director
dot icon20/11/2013
Appointment of Mrs Francesca Anne Todd as a director
dot icon19/11/2013
Termination of appointment of Richard Shearer as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Certificate of change of name
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Auditor's resignation
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Auditor's resignation
dot icon05/04/2011
Auditor's resignation
dot icon07/12/2010
Statement of capital on 2010-12-07
dot icon06/12/2010
Solvency statement dated 08/11/10
dot icon06/12/2010
Statement by directors
dot icon06/12/2010
Resolutions
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon25/02/2010
Resolutions
dot icon25/02/2010
Statement of company's objects
dot icon29/12/2009
Statement by directors
dot icon29/12/2009
Statement of capital on 2009-12-29
dot icon29/12/2009
Solvency statement dated 23/12/09
dot icon29/12/2009
Resolutions
dot icon24/11/2009
Appointment of Richard John Shearer as a director
dot icon23/11/2009
Termination of appointment of John King as a director
dot icon23/11/2009
Appointment of Capita Corporate Director Limited as a director
dot icon30/10/2009
Termination of appointment of Anthony Pell as a director
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon19/10/2009
Director's details changed for Mr Anthony Maxwell Pell on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr John Bryan King on 2009-10-01
dot icon02/07/2009
Director appointed anthony maxwell pell
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Location of debenture register
dot icon22/04/2009
Location of register of members
dot icon14/04/2009
Appointment terminated director richard holland
dot icon14/04/2009
Appointment terminated director david pearson
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon18/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director jeremy mcarthur
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Director resigned
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Registered office changed on 20/07/07 from: ibex house 42-47 minories london EC3N 1HN
dot icon20/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Return made up to 28/06/07; full list of members
dot icon16/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon03/08/2006
New director appointed
dot icon06/07/2006
Return made up to 28/06/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Auditor's resignation
dot icon09/09/2005
Declaration of assistance for shares acquisition
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon08/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Director resigned
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Director's particulars changed
dot icon24/02/2004
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon18/11/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon17/09/2003
Return made up to 28/06/03; full list of members
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Auditor's resignation
dot icon29/06/2002
Return made up to 28/06/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
New director appointed
dot icon23/07/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon12/07/2001
Auditor's resignation
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Registered office changed on 12/07/01 from: 64-66 mark lane london EC3R 7HN
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon08/11/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon31/07/2000
Return made up to 28/06/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-06-30
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon23/07/1999
Return made up to 28/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 28/06/98; no change of members
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/07/1997
Return made up to 28/06/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon12/09/1996
Return made up to 28/06/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 28/06/95; full list of members
dot icon05/09/1995
Location of register of members address changed
dot icon31/08/1995
New director appointed
dot icon11/01/1995
Registered office changed on 11/01/95 from: peek house 20 eastcheap london EC3M 1DR
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon05/10/1994
Ad 31/07/94-23/08/94 £ si 20000@1=20000 £ ic 20000/40000
dot icon05/10/1994
£ nc 20000/40000 31/07/94
dot icon05/10/1994
Secretary resigned;director resigned
dot icon16/09/1994
New director appointed
dot icon06/09/1994
New secretary appointed;new director appointed
dot icon06/09/1994
Secretary resigned
dot icon21/07/1994
New secretary appointed
dot icon21/07/1994
Registered office changed on 21/07/94 from: 55 king william street london EC4R 9AD
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Secretary resigned
dot icon19/07/1994
Return made up to 28/05/94; no change of members
dot icon25/04/1994
Auditor's resignation
dot icon09/03/1994
Full accounts made up to 1993-06-30
dot icon21/02/1994
Registered office changed on 21/02/94 from: 3 lovat lane london EC3A 8DT
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Return made up to 28/06/93; full list of members
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon21/05/1993
Ad 11/05/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
£ nc 1000/20000 01/04/93
dot icon14/04/1993
Certificate of change of name
dot icon19/02/1993
Resolutions
dot icon19/01/1993
Full accounts made up to 1992-06-30
dot icon11/08/1992
Return made up to 28/06/92; no change of members
dot icon26/03/1992
Return made up to 28/06/91; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon14/09/1990
New director appointed
dot icon14/09/1990
Director resigned;new director appointed
dot icon12/09/1990
Memorandum and Articles of Association
dot icon05/09/1990
Certificate of change of name
dot icon29/08/1990
Resolutions
dot icon29/08/1990
Registered office changed on 29/08/90 from: 2 baches street london N1 6UB
dot icon21/08/1990
Resolutions
dot icon14/08/1990
Accounting reference date notified as 30/06
dot icon28/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgerson, Craig Hilton
Director
19/12/2013 - Present
73
Crabb, Steven Lee
Director
28/09/2003 - 11/10/2007
18
Schofield, Mark Clayton
Director
10/05/1993 - 20/09/2007
2
Collier, Michael Patrick
Director
19/12/2013 - Present
35
Shearer, Richard John
Director
16/11/2009 - 10/11/2013
263

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA 02516598 LIMITED

CAPITA 02516598 LIMITED is an(a) Dissolved company incorporated on 27/06/1990 with the registered office located at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA 02516598 LIMITED?

toggle

CAPITA 02516598 LIMITED is currently Dissolved. It was registered on 27/06/1990 and dissolved on 24/08/2015.

Where is CAPITA 02516598 LIMITED located?

toggle

CAPITA 02516598 LIMITED is registered at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU.

What does CAPITA 02516598 LIMITED do?

toggle

CAPITA 02516598 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CAPITA 02516598 LIMITED?

toggle

The latest filing was on 25/08/2015: Final Gazette dissolved via voluntary strike-off.