Company NameCapital Accumulation Services Limited
Company StatusDissolved
Company Number05043167
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Tomas William Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameDuncan Willem Graham Samuel
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address14 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMr Simon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Peters Avenue
London
E17 3PU
Secretary NameMichael Christopher Collumbell Messervy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NameMichael Christopher Collumbell Messervy
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NamePaul Michael Burniston
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4 South Maundin
Hughenden Valley
Buckinghamshire
HP14 4LZ
Director NameMr Adam Seale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Secretary NameMr Sebastian Theron
StatusResigned
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameLawyers Limited (Corporation)
StatusResigned
Appointed23 June 2004(4 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY

Contact

Websiteiii.co.uk

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2.6m at £1Interactive Investor PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,614,733
Gross Profit£1,273,164
Net Worth-£34,947,762
Cash£56,946
Current Liabilities£7,548,425

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 July 2009Delivered on: 29 July 2009
Persons entitled: Mr Timothy Casey Oscar Gredley and Miss Pollyanna Georgina Gredley

Classification: Rent deposit deed
Secured details: £4,950.00 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit in relation to lease of suite c 1ST floor crescent house see image for full details.
Outstanding
23 September 2004Delivered on: 1 October 2004
Persons entitled: William Jerome Gredley, Anthony James Alexander Helme, John Hugh Bodenham and David Edwardpeter Albert as Trustees of the Tap Trust

Classification: Rent deposit deed
Secured details: £4,745 due or to become due from the company to the chargee.
Particulars: Rent deposit of £4745.
Outstanding

Filing History

26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
30 June 2017Cessation of Adam Seale as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Interactive Investor Limited as a person with significant control on 30 June 2017 (2 pages)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 June 2016 (25 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,573,336
(3 pages)
6 January 2016Full accounts made up to 30 June 2015 (18 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,573,336
(3 pages)
13 January 2015Full accounts made up to 30 June 2014 (19 pages)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
12 March 2014Full accounts made up to 30 June 2013 (18 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,573,336
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
8 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
7 June 2012Section 519 (1 page)
9 March 2012Full accounts made up to 30 June 2011 (17 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
31 December 2010Full accounts made up to 30 June 2010 (17 pages)
14 September 2010Sect 519 (1 page)
2 June 2010Full accounts made up to 30 June 2009 (17 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 February 2009Full accounts made up to 30 June 2008 (18 pages)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
22 July 2008Return made up to 13/02/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
25 April 2008Full accounts made up to 30 June 2007 (18 pages)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
3 January 2007Full accounts made up to 30 June 2005 (17 pages)
6 December 2006Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 13/02/06; full list of members (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005Secretary resigned (1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 December 2004Nc inc already adjusted 01/04/04 (1 page)
22 December 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Nc inc already adjusted 28/05/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Ad 28/05/04--------- £ si 1023335@1=1023335 £ ic 200001/1223336 (2 pages)
22 December 2004Ad 27/04/04--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
22 December 2004Ad 28/05/04--------- £ si 250000@1=250000 £ ic 1223336/1473336 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
13 May 2004Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
18 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Incorporation (13 pages)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)