Company NameCapita Financial Services Ltd
Company StatusDissolved
Company Number02013015
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2016)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(22 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 22 March 2016)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Neil Wheeler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleDeputy Managing Director
Correspondence AddressScotscraig
Lakeside West
Hindhead
Surrey
GU26 6PA
Director NameMr John Reginald Wells
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressVerdala
3 Summerhayes Leigh Hill Road
Cobham
Surrey
KT11 2HQ
Director NameMr James Magnus Christopher Omand
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressGive Ale Cottage
Fordwich
Canterbury
Kent
CT2 0DB
Director NameMr Anthony William Chawner Davey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleManaging Director
Correspondence AddressFifield Fifield Lane
Frensham
Farnham
Surrey
GU10 3AR
Secretary NameMartin William Boulton
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address3 Field Park
Bracknell
Berkshire
RG12 1DZ
Director NameDavid William Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address27 Evergreen Way
Wokingham
Berkshire
RG41 4BX
Director NameJoseph Alan Sarfas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Springvale Road
Kingsworthy
Winchester
Hampshire
SO23 7LT
Director NameMr Roger Buttery
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleManaging Director
Correspondence Address7 Beckhall
Welton
Lincoln
Lincolnshire
LN2 3LJ
Director NameTerence Bolongaro
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 Kidmans Close
Hilton
Huntingdon
Cambridgeshire
PE28 9QB
Director NameMr Michael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1998)
RoleOperations Director
Correspondence Address1 Gosforth Drive
Dronfield
Sheffield
North East Derbyshire
S18 6QU
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed29 July 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameDenyse Metcalfe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShilling House 18a The Green
Bishopton
Stockton
TS21 1HF
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(15 years, 8 months 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(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
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
Appointed31 March 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months (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(19 years, 3 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 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 on 11 November 2013 (2 pages)
19 November 2013Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 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 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (3 pages)
22 November 2010Solvency statement dated 11/11/10 (1 page)
22 November 2010Statement by directors (1 page)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Statement of capital on 22 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 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 February 2010Statement of company's objects (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 15/08/07; full list of members (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
18 August 2006Return made up to 15/08/06; full list of members (2 pages)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
16 August 2005Director's particulars changed (1 page)
3 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
21 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)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 15/08/04; full list of members (3 pages)
10 November 2003Return made up to 15/08/02; change of members; amend (7 pages)
10 November 2003Return made up to 15/08/03; full list of members; amend (7 pages)
11 August 2003Return made up to 15/08/03; full list of members (3 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (7 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: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Return made up to 15/08/02; full list of members (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
18 August 2000Return made up to 15/08/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
24 August 1999Return made up to 15/08/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 December 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
9 September 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
28 July 1998Company name changed hartshead solway financial servi ces LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 July 1998Director's particulars changed (1 page)
19 May 1998Director resigned (1 page)
5 November 1997Full accounts made up to 28 February 1997 (14 pages)
25 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
3 April 1997Registered office changed on 03/04/97 from: hartshead house 257 ecclesall road sheffield yorkshire S11 8NX (1 page)
13 January 1997Amended full accounts made up to 31 March 1996 (16 pages)
17 October 1996Full accounts made up to 31 March 1996 (16 pages)
16 August 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: st peters house hartsfield sheffield south yorkshire S1 1EU (1 page)
10 November 1995Registered office changed on 10/11/95 from: hadrian house 61/65 victoria road farnborough hants GU14 7PA (1 page)
9 November 1995Company name changed hadrian-solway LIMITED\certificate issued on 10/11/95 (2 pages)
27 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
14 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1995Director resigned;new director appointed (2 pages)
28 February 1994Company name changed hadrian-solway (holdings) limite d\certificate issued on 01/03/94 (2 pages)
10 December 1990Ad 04/12/90--------- £ si 627573@1 (2 pages)
23 November 1990Ad 01/10/90--------- £ si 627573@1=627573 £ ic 50000/677573 (2 pages)
23 October 1990Nc inc already adjusted 11/09/90 (1 page)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1990Memorandum and Articles of Association (13 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1990Company name changed solway pensions LIMITED\certificate issued on 01/10/90 (2 pages)
13 May 1987Memorandum and Articles of Association (12 pages)
22 April 1986Incorporation (16 pages)
22 April 1986Incorporation (16 pages)