Company NameCapita Building Standards Limited
Company StatusDissolved
Company Number09503007
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)
Previous NameCapita Building Control Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed23 March 2015(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed23 March 2015(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jonathan Mark Prew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Brynley Richard Case
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Andrew Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMs Natalie Garfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Matthew Ellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteprojen.co.uk
Telephone01928 752500
Telephone regionRuncorn

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Projen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2022Final Gazette dissolved following liquidation (1 page)
6 July 2022Return of final meeting in a members' voluntary winding up (12 pages)
24 January 2022Liquidators' statement of receipts and payments to 10 December 2021 (10 pages)
7 January 2021Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages)
7 January 2021Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages)
29 December 2020Declaration of solvency (7 pages)
29 December 2020Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 29 December 2020 (2 pages)
29 December 2020Appointment of a voluntary liquidator (3 pages)
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
(1 page)
10 December 2020Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages)
7 December 2020Termination of appointment of Jonathan Matthew Ellis as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Natalie Garfield as a director on 7 December 2020 (1 page)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
6 October 2020Director's details changed for Ms Natalie Garfield on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (19 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 January 2019Director's details changed for Ms Natalie Garfield on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Andrew David Howard as a director on 4 September 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
10 July 2018Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018 (2 pages)
25 June 2018Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew David Howard on 15 June 2018 (2 pages)
21 May 2018Appointment of Mr Jonathan Matthew Ellis as a director on 18 May 2018 (2 pages)
2 May 2018Termination of appointment of Christopher Andrew Jones as a director on 28 February 2018 (1 page)
28 February 2018Appointment of Ms Natalie Garfield as a director on 14 February 2018 (2 pages)
27 February 2018Termination of appointment of Ian Buckley as a director on 14 February 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page)
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(7 pages)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Termination of appointment of Alan John Hardy as a director on 15 June 2015 (1 page)
16 November 2015Termination of appointment of Alan John Hardy as a director on 15 June 2015 (1 page)
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015 (2 pages)
1 June 2015Company name changed capita building control services LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2015Company name changed capita building control services LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)