Company NameCapita Management Consultancy Limited
Company StatusDissolved
Company Number01770088
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesCipfa Computer Services Limited and Capita Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(30 years after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed21 June 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(25 years after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameEdward Michael Shingles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleAccountant
Correspondence Address8 Washington Avenue
St Leonards On Sea
East Sussex
TN37 7TG
Director NameCaroline Rickatson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1994)
RoleAccountant
Correspondence Address35 Egerton Gardens
Ealing
London
W13 8HG
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 June 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 June 2006)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameJulian Ross Ellens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1993)
RoleAccountant
Correspondence Address24 Horsefair Green
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JP
Secretary NameColette Suzanne Parker
NationalityBritish
StatusResigned
Appointed27 October 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address135 Tranmere Road
London
SW18 3QP
Director NameAndrew George Proudfoot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleManagement Consultant
Correspondence Address14 Court Way
Twickenham
Middlesex
TW2 7SN
Director NameJohn Stewart Catterall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1993)
RoleDirector Healthcare Consultancy
Correspondence AddressBirkdale House Green Lane
Chilworth
Southampton
Hampshire
Director NameMr Colin John Welsh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 1997)
RoleManagement Consultant
Correspondence Address2 Colyton Close
Woking
Surrey
GU21 3JE
Director NameMr Jonathan Kevin Broadhurst
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1993(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 September 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHawthorns, The Street
Effingham
Surrey
KT24 5LQ
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed12 October 1993(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Stephen Paul McCarthy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Westover Road
Fleet
Hampshire
GU51 3DF
Director NameRichard William Buxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 1995)
RoleManagement Consultant
Correspondence Address19 Waldair Court
Barge House Road
London
E16 2NW
Director NameIan Christopher Busby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1997)
RoleConsultant
Correspondence Address132 Plantation Road
Leighton Buzzard
Bedfordshire
LU7 7HR
Director NameStephen Selwyn Chandler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1997)
RoleManagement Consultant
Correspondence Address5 High Pines
Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address63 Skelmersdale Way
Earley
Reading
Berkshire
RG6 2YB
Director NamePhilip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1998)
RoleOutsourcing Business Manager
Correspondence Address90 Rosebury Road
Muswell Hill
London
N10 2LA
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2006)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (3 pages)
19 November 2010Statement by directors (1 page)
19 November 2010Solvency statement dated 22/10/10 (1 page)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem/cap cont to zero 22/10/2010
(1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
28 October 2008Director appointed mr richard john shearer (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 September 2008Director's change of particulars / capdirectors LIMITED / 12/02/2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
4 October 2004Return made up to 01/10/04; full list of members (3 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 October 2003Return made up to 01/10/03; full list of members (3 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Return made up to 01/10/02; full list of members (3 pages)
15 August 2002Director's particulars changed (1 page)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
24 September 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(7 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 December 2000Withdrawal of application for striking off (1 page)
20 November 2000Application for striking-off (1 page)
3 October 2000Return made up to 01/10/00; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: 61/71 victoria street westminster london swih oxa (1 page)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 October 1999Return made up to 01/10/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
7 July 1998Director's particulars changed (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 675002/675100 (2 pages)
6 October 1997Return made up to 01/10/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
14 October 1996Return made up to 09/10/96; no change of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
11 January 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
20 October 1995£ sr 75000@1 11/10/95 (1 page)
13 October 1995Return made up to 11/10/95; full list of members (8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
3 August 1995Ad 02/06/95--------- £ si 750000@1 (2 pages)
3 August 1995Particulars of contract relating to shares (4 pages)
6 July 1995Ad 02/06/95--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
13 June 1995£ nc 100/750100 02/06/95 (1 page)
2 May 1995New director appointed (2 pages)
22 April 1987Company name changed cipfa computer services LIMITED\certificate issued on 22/04/87 (2 pages)
20 December 1985Accounts made up to 31 December 1984 (13 pages)