CAPARO FABRICATIONS LIMITED

CAPARO FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPARO FABRICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00429128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPARO FABRICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPARO FABRICATIONS LIMITED located?

    Registered Office Address
    c/o AMY CHISMON
    7 More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPARO FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALTON FABRICATIONS LIMITEDAug 03, 1993Aug 03, 1993
    WALTON AND COMPANY (WOLVERHAMPTON) LIMITEDFeb 05, 1947Feb 05, 1947

    What are the latest accounts for CAPARO FABRICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for CAPARO FABRICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2017
    Next Confirmation Statement DueJun 07, 2017
    OverdueYes

    What is the status of the latest annual return for CAPARO FABRICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPARO FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 10,151
    SH01

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 10,151
    SH01

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 10,151
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAPARO FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    BritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    BritishGroup Corporate Services Manag84159580002
    RYALL, Steven John
    5 Oakhill Drive
    Amblecote
    DY5 3PP Brierley Hill
    West Midlands
    Secretary
    5 Oakhill Drive
    Amblecote
    DY5 3PP Brierley Hill
    West Midlands
    British13247990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Secretary
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    BritishDirector56051330001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150804830001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritishAccountant108203800001
    BOTTING, Richard Graham
    7 Bromwich Drive
    WS13 8SD Fradley
    Staffordshire
    Director
    7 Bromwich Drive
    WS13 8SD Fradley
    Staffordshire
    BritishEngineer85897150001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Director
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    CURRAN, James Thomas
    The Old Post Office
    10 Hill View Road Strensham
    WR8 9LJ Worcester
    Director
    The Old Post Office
    10 Hill View Road Strensham
    WR8 9LJ Worcester
    United KingdomBritishCompany Director56844020001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishFinance Director55380530001
    DAVIES, Glyn
    1 Old Hall Close
    Albrighton
    WV7 3LG Wolverhampton
    West Midlands
    Director
    1 Old Hall Close
    Albrighton
    WV7 3LG Wolverhampton
    West Midlands
    BritishDirector13248000002
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    United KingdomBritishNone152453950001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishGroup Tax And Financial Controller173302440001
    ORME, Leslie
    Park Hall 14 Bude Road
    WS5 3EX Walsall
    West Midlands
    Director
    Park Hall 14 Bude Road
    WS5 3EX Walsall
    West Midlands
    BritishDirector12842560001
    PAUL, Ambar, The Honourable
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    Director
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    United KingdomBritishDirector92729600003
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Director
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Director
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    United KingdomBritishGroup Corporate Services Manag84159580002
    RYALL, Steven John
    5 Oakhill Drive
    Amblecote
    DY5 3PP Brierley Hill
    West Midlands
    Director
    5 Oakhill Drive
    Amblecote
    DY5 3PP Brierley Hill
    West Midlands
    BritishCompany Secretary13247990001
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishDirector Of Finance Operations195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritishDirector56051330001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritishAccountant142098630001
    THOMPSON, Leonard Arthur
    9 Walter Road
    Bradley
    WV14 8PW Bilston
    West Midlands
    Director
    9 Walter Road
    Bradley
    WV14 8PW Bilston
    West Midlands
    BritishDirector13248010001
    UNDERHILL, Maurice
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    Director
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    BritishDirector12842580001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritishCompany Director1397720001

    Does CAPARO FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 30, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0