CAPARO BURTON LIMITED
Overview
| Company Name | CAPARO BURTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00558933 |
| 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 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 Address | No |
What were the previous names of CAPARO BURTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEEL STOCK (BURTON ON TRENT) LIMITED | Sep 24, 1990 | Sep 24, 1990 |
| AIREX LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| AIRBORNE INDUSTRIES LIMITED | Dec 20, 1955 | Dec 20, 1955 |
What are the latest accounts for CAPARO BURTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CAPARO BURTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Jun 09, 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 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
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 | ||||||||||
Who are the officers of CAPARO BURTON 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 | 108203800001 | ||||||
| CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| PEGLER, Ruth | Secretary | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | 84159580002 | ||||||
| STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150778980001 | |||||||
| WARD, Elizabeth Katherine | Secretary | Thistledown House Cheltenham Road WR11 6LF Evesham Worcestershire | British | 18385840002 | ||||||
| BACHE, Mark John Thomas | Director | 47 Chesterwood Road Kings Heath B13 0QG Birmingham West Midlands | British | 42051490001 | ||||||
| BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | 108203800001 | |||||
| CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 152453950001 | |||||
| MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 173302440001 | |||||
| PEGLER, Ruth | Director | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | 84159580002 | |||||
| SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 | |||||
| STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 142098630001 | |||||
| WARD, Elizabeth Katherine | Director | Thistledown House Cheltenham Road WR11 6LF Evesham Worcestershire | British | 18385840002 |
Does CAPARO BURTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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