CAPARO FABRICATIONS LIMITED
Overview
Company Name | CAPARO FABRICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00429128 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPARO FABRICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
WALTON FABRICATIONS LIMITED | Aug 03, 1993 | Aug 03, 1993 |
WALTON AND COMPANY (WOLVERHAMPTON) LIMITED | Feb 05, 1947 | Feb 05, 1947 |
What are the latest accounts for CAPARO FABRICATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for CAPARO FABRICATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 24, 2017 |
Next Confirmation Statement Due | Jun 07, 2017 |
Overdue | Yes |
What is the status of the latest annual return for CAPARO FABRICATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for CAPARO FABRICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CAPARO FABRICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | Accountant | 108203800001 | |||||
CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | Financial Controller | 59538730002 | |||||
PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | Group Financial Controller | 77855650002 | |||||
RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | Group Corporate Services Manag | 84159580002 | |||||
RYALL, Steven John | Secretary | 5 Oakhill Drive Amblecote DY5 3PP Brierley Hill West Midlands | British | 13247990001 | ||||||
SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | Director | 56051330001 | |||||
STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150804830001 | |||||||
BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | Accountant | 108203800001 | ||||
BOTTING, Richard Graham | Director | 7 Bromwich Drive WS13 8SD Fradley Staffordshire | British | Engineer | 85897150001 | |||||
CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | Financial Controller | 59538730002 | |||||
CURRAN, James Thomas | Director | The Old Post Office 10 Hill View Road Strensham WR8 9LJ Worcester | United Kingdom | British | Company Director | 56844020001 | ||||
DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | Finance Director | 55380530001 | ||||
DAVIES, Glyn | Director | 1 Old Hall Close Albrighton WV7 3LG Wolverhampton West Midlands | British | Director | 13248000002 | |||||
HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | None | 152453950001 | ||||
MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Group Tax And Financial Controller | 173302440001 | ||||
ORME, Leslie | Director | Park Hall 14 Bude Road WS5 3EX Walsall West Midlands | British | Director | 12842560001 | |||||
PAUL, Ambar, The Honourable | Director | Ambika House 9-11 Portland Place W1B 1PR London Flat 19 United Kingdom | United Kingdom | British | Director | 92729600003 | ||||
PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | Group Financial Controller | 77855650002 | |||||
RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | Group Corporate Services Manag | 84159580002 | ||||
RYALL, Steven John | Director | 5 Oakhill Drive Amblecote DY5 3PP Brierley Hill West Midlands | British | Company Secretary | 13247990001 | |||||
SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | Director Of Finance Operations | 195772990001 | ||||
SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | Director | 56051330001 | ||||
STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | Accountant | 142098630001 | ||||
THOMPSON, Leonard Arthur | Director | 9 Walter Road Bradley WV14 8PW Bilston West Midlands | British | Director | 13248010001 | |||||
UNDERHILL, Maurice | Director | 339 Birmingham Road WS5 3NU Walsall West Midlands | British | Director | 12842580001 | |||||
WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | Company Director | 1397720001 |
Does CAPARO FABRICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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