Company NameCapita (06243477) Limited
Company StatusDissolved
Company Number06243477
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesCobco 836 Limited and Fish Administration Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(10 years, 10 months after company formation)
Appointment Duration1 year (closed 26 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed27 January 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed27 January 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMichael John Fish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2010)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address36 Friesian Gardens
Newcastle
Lancashire
ST5 6BB
Director NameElissa Jane Foster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2011)
RoleChartered Insurance  Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Cottage Bank Top
Roby Mill
Up Holland
Lancashire
WN8 0QQ
Secretary NameElissa Jane Foster
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2011)
RoleChartered Insurance  Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Cottage Bank Top
Roby Mill
Up Holland
Lancashire
WN8 0QQ
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoyt House
42 Low Lea Road Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 07 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2-4 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Director NameMr Donald Andrew McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Riversway Business Village Navigation Way
Preston
Lancashire
PR2 2YP
Director NameMr Raymond Francis Pierce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 January 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's 42 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameJohn Garrard
NationalityBritish
StatusResigned
Appointed16 November 2011(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 2012)
RoleCompany Director
Correspondence Address2-4 Riversway Business Village Navigation Way
Preston
Lancashire
PR2 2YP
Director NameMr Willam David Finlay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Anthony Jonathan Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMosaic Private Equity Limited (Corporation)
StatusResigned
Appointed01 August 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2010)
Correspondence AddressThe Edge
Clowes Street
Manchester
Lancashire
M3 5NB
Secretary NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed27 January 2012(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2012)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitefishinsurance.co.uk
Telephone01604 640982
Telephone regionNorthampton

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £0.1Aghoco 1005 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 June 2010Delivered on: 22 June 2010
Satisfied on: 10 February 2012
Persons entitled: Inflexion 2006 Buyout Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2010Delivered on: 19 June 2010
Satisfied on: 10 February 2012
Persons entitled: Mosaic Private Equity (Nominees) Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 August 2008Delivered on: 14 August 2008
Satisfied on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A policy of life assurance in respect of elissa jane foster policy number L0192706003 with an assured sum of £500,000 see image for full details.
Fully Satisfied
12 August 2008Delivered on: 14 August 2008
Satisfied on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A policy of life assurance in respect of michael john fish policy number L0194446003 with an assured sum of £500,000 see image for full details.
Fully Satisfied
2 August 2007Delivered on: 7 August 2007
Satisfied on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 2007Delivered on: 7 August 2007
Satisfied on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment of sale and purchase agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of all right title and interest in and under the sale and purchase agreement made between michael john fish, carol mary fish and elissa jane foster and the company in respect of the acquisition of the entire issued share capital of fish administration limited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 May 2016Company name changed fish administration holdings LIMITED\certificate issued on 11/05/16 (3 pages)
27 April 2016Appointment of Mr Andrew John Bowman as a director on 23 March 2016 (2 pages)
27 April 2016Termination of appointment of Ian Edward Jarvis as a director on 23 March 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Termination of appointment of Willam Finlay as a director (1 page)
30 April 2014Appointment of Ian Edward Jarvis as a director (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
12 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 September 2013Full accounts made up to 30 November 2012 (14 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 December 2012Statement by directors (2 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 2
(4 pages)
20 December 2012Solvency statement dated 10/12/12 (2 pages)
7 December 2012Termination of appointment of Warren Dickson as a director (1 page)
7 December 2012Termination of appointment of Anthony Page as a director (1 page)
24 September 2012Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
22 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
22 February 2012Termination of appointment of Raymond Pierce as a director (1 page)
22 February 2012Registered office address changed from 2-4 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 22 February 2012 (1 page)
22 February 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 February 2012Appointment of Mr Willam David Finlay as a director (2 pages)
22 February 2012Termination of appointment of John Garrard as a secretary (1 page)
22 February 2012Termination of appointment of Capita Corporate Director Limited as a secretary (1 page)
22 February 2012Termination of appointment of Simon Curtis as a director (1 page)
22 February 2012Appointment of Mr Anthony Jonathan Page as a director (2 pages)
22 February 2012Appointment of Capita Corporate Director Limited as a secretary (2 pages)
22 February 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2012Appointment of John Garrard as a secretary (3 pages)
16 January 2012Auditor's resignation (1 page)
11 January 2012Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (19 pages)
28 December 2011Termination of appointment of Elissa Foster as a secretary (2 pages)
20 December 2011Termination of appointment of Elissa Foster as a director (2 pages)
19 December 2011Full accounts made up to 31 May 2011 (14 pages)
29 June 2011Section 519 (1 page)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 11/01/2012.
(10 pages)
6 June 2011Termination of appointment of Donald Mcintosh as a director (1 page)
31 March 2011Appointment of Mr Donald Andrew Mcintosh as a director (2 pages)
17 March 2011Appointment of Mr Simon Curtis as a director (2 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
31 January 2011Appointment of Mr Raymond Francis Pierce as a director (2 pages)
28 January 2011Termination of appointment of Timothy Ablett as a director (1 page)
1 July 2010Particulars of variation of rights attached to shares (2 pages)
23 June 2010Termination of appointment of Michael Fish as a director (2 pages)
23 June 2010Termination of appointment of Mosaic Private Equity Limited as a director (2 pages)
23 June 2010Change of share class name or designation (3 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
23 June 2010Statement of company's objects (3 pages)
23 June 2010Appointment of Mr Timothy Andrew Ablett as a director (3 pages)
23 June 2010Termination of appointment of Philip Carr as a director (2 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
2 June 2010Director's details changed for Modus Private Equity Limited on 12 December 2008 (1 page)
26 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for Philip Alexander Carr on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Philip Alexander Carr on 1 October 2009 (2 pages)
24 May 2010Appointment of Philip Alexander Carr as a director (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
2 June 2009Return made up to 10/05/09; full list of members (9 pages)
6 March 2009Full accounts made up to 31 May 2008 (16 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2008Return made up to 10/05/08; full list of members (6 pages)
20 June 2008Registered office changed on 20/06/2008 from, 3 riversway business village, navigation way, preston, lancashire, PR2 2YP (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
21 February 2008Ad 18/01/08--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Nc inc already adjusted 18/01/08 (1 page)
15 August 2007Ad 01/08/07--------- £ si [email protected]=4999 £ ic 5001/10000 (2 pages)
15 August 2007Statement of affairs (83 pages)
14 August 2007S-div 01/08/07 (1 page)
14 August 2007Nc inc already adjusted 01/08/07 (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 August 2007Ad 01/08/07--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: ship canal house, king street, manchester, M2 4WB (1 page)
31 July 2007New director appointed (2 pages)
20 June 2007Company name changed cobco 836 LIMITED\certificate issued on 20/06/07 (2 pages)
10 May 2007Incorporation (17 pages)