CAPARO BURTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPARO BURTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558933
    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 BURTON LIMITED?

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

    Where is CAPARO BURTON 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 BURTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEEL STOCK (BURTON ON TRENT) LIMITEDSep 24, 1990Sep 24, 1990
    AIREX LIMITEDDec 31, 1981Dec 31, 1981
    AIRBORNE INDUSTRIES LIMITEDDec 20, 1955Dec 20, 1955

    What are the latest accounts for CAPARO BURTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAPARO BURTON LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 10,000
    SH01

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

    1 pagesTM01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    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 Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    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

    Who are the officers of CAPARO BURTON 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
    British108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    British59538730002
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Secretary
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    British42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    British77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    British84159580002
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150778980001
    WARD, Elizabeth Katherine
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Secretary
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    British18385840002
    BACHE, Mark John Thomas
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    Director
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    British42051490001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritish108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Director
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    British59538730002
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    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 KingdomBritish152453950001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish173302440001
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Director
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    British42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Director
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    British77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Director
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    United KingdomBritish84159580002
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish195772990001
    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 KingdomBritish56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish142098630001
    WARD, Elizabeth Katherine
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Director
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    British18385840002

    Does CAPARO BURTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee & debenture
    Created On Feb 13, 1978
    Delivered On Feb 21, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1978Registration of a charge
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Further guarantee and debenture
    Created On Sep 21, 1977
    Delivered On Sep 27, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets xharged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1977Registration of a charge
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture supplemental to deed 03/06/75
    Created On Jul 23, 1976
    Delivered On Aug 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company &/or any of the existing companies &/or nelson planning LTD. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1976Registration of a charge
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 03, 1975
    Delivered On Jun 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the five other companies named in doc 53. to the chargee on any account whatsoever.
    Short particulars
    By way of fixed and floating charge. Undertaking and all property and goodwill assets present and future including uncalled capital (see doc 53).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1975Registration of a charge
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 1974
    Delivered On Oct 02, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed and floating charge on the undertaking and all property and assets present and future including & goodwill uncalled capital. Together with all fixtures etc. (see doc 50).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1974Registration of a charge
    • 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