CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05078781

Incorporation date

19/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-05-22
dot icon06/07/2023
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon12/06/2023
Declaration of solvency
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon12/06/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-06-12
dot icon09/06/2023
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon05/06/2023
Resolutions
dot icon09/11/2022
Termination of appointment of Alistair David Murray as a director on 2022-11-07
dot icon09/11/2022
Appointment of Mr Owen David Conor Barry as a director on 2022-11-08
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon20/05/2021
Termination of appointment of Hemal Dilip Lodhia as a director on 2021-05-14
dot icon20/05/2021
Appointment of Stephen Paul Williams as a director on 2021-05-18
dot icon31/12/2020
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Hemal Dilip Lodhia on 2020-09-25
dot icon08/10/2020
Director's details changed for Alistair David Murray on 2020-09-25
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon07/10/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Patrick William Elliott as a director on 2020-08-27
dot icon13/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/07/2020
Appointment of Hemal Dilip Lodhia as a director on 2020-07-30
dot icon31/07/2020
Appointment of Alistair David Murray as a director on 2020-07-30
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/07/2020
Termination of appointment of Owen David Conor Barry as a director on 2020-06-18
dot icon06/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/08/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-08-28
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/06/2018
Director's details changed for Mr Jonathan Samuel on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Patrick William Elliott on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Owen David Conor Barry on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon01/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/01/2017
Appointment of Mr Owen David Conor Barry as a director on 2016-12-21
dot icon12/01/2017
Termination of appointment of Paul Derek Jezzard as a director on 2016-12-20
dot icon03/10/2016
Appointment of Mr Paul Derek Jezzard as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Martyn John Shapter as a director on 2016-09-30
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/07/2016
Appointment of Mr Jonathan Samuel as a director on 2015-06-01
dot icon13/07/2016
Termination of appointment of Russell Kramer as a director on 2016-05-24
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Peter Francis Catterall as a director on 2015-03-10
dot icon26/03/2015
Appointment of Mr Martyn John Shapter as a director on 2015-03-10
dot icon23/02/2015
Miscellaneous
dot icon11/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Paul Johnston as a director
dot icon16/06/2014
Appointment of Mr Russell Kramer as a director
dot icon02/06/2014
Termination of appointment of Warwick Gooch as a director
dot icon02/06/2014
Appointment of Patrick William Elliott as a director
dot icon26/02/2014
Director's details changed for Mr Paul Johnston on 2014-02-18
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Appointment of Peter Francis Catterall as a director
dot icon03/07/2013
Termination of appointment of Simon Davies as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Richard Shearer as a director
dot icon28/10/2011
Appointment of Warwick Gooch as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/10/2010
Miscellaneous
dot icon12/10/2010
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Paul Johnston as a director
dot icon22/09/2010
Termination of appointment of Peter Eldridge as a director
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Douglas Laver as a director
dot icon10/02/2010
Appointment of Mr Simon John Davies as a director
dot icon10/02/2010
Termination of appointment of Victor Gysin as a director
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Victor Gysin on 2009-10-01
dot icon27/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Statement of company's objects
dot icon07/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-08
dot icon07/10/2009
Director's details changed for Mr Douglas Lindsay Hay Laver on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Peter John Eldridge on 2009-10-01
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Director's change of particulars / victor gysin / 06/03/2009
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2009
Director appointed mr douglas lindsay hay laver
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon15/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon05/09/2008
Director appointed mr peter john eldridge
dot icon05/09/2008
Director appointed mr victor gysin
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from the registry 34 beckenham road beckenham kent BR3 4TU
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/07/2008
Certificate of change of name
dot icon27/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon07/04/2008
Registered office changed on 07/04/2008 from bourne house, 34 beckenham road beckenham kent BR3 4TU
dot icon19/03/2008
Return made up to 19/03/08; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon11/04/2007
Return made up to 19/03/07; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon01/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/08/2005
New director appointed
dot icon07/06/2005
Director's particulars changed
dot icon26/04/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 19/03/05; full list of members
dot icon01/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New secretary appointed
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon29/04/2004
Certificate of change of name
dot icon19/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Patrick William
Director
22/05/2014 - 27/08/2020
16
Barry, Owen David Conor
Director
21/12/2016 - 18/06/2020
10
Barry, Owen David Conor
Director
08/11/2022 - Present
10
Samuel, Jonathan
Director
01/06/2015 - Present
4
Paul Williams, Stephen
Director
18/05/2021 - Present
-

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 GAS REGISTRATION AND ANCILLARY SERVICES LIMITED

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED is an(a) Dissolved company incorporated on 19/03/2004 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 GAS REGISTRATION AND ANCILLARY SERVICES LIMITED?

toggle

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED is currently Dissolved. It was registered on 19/03/2004 and dissolved on 20/02/2025.

Where is CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED located?

toggle

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED do?

toggle

CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.