CAPARO INDUSTRIES PLC

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

    Company NameCAPARO INDUSTRIES PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 00630473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPARO INDUSTRIES PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAPARO INDUSTRIES PLC located?

    Registered Office Address
    Floor 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPARO INDUSTRIES PLC?

    Previous Company Names
    Company NameFromUntil
    L.K.INDUSTRIAL INVESTMENTS LIMITEDJun 16, 1959Jun 16, 1959

    What are the latest accounts for CAPARO INDUSTRIES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for CAPARO INDUSTRIES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 14, 2017
    Next Confirmation Statement DueJun 28, 2017
    OverdueYes

    What is the status of the latest annual return for CAPARO INDUSTRIES PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CAPARO INDUSTRIES PLC?

    Filings
    DateDescriptionDocumentType

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of ceasing to act as receiver or manager

    8 pagesRM02

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    18 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    30 pagesAM10

    Insolvency court order

    Court order insolvency:C.O. To file progress reports annually not 6 monthly.
    3 pagesLIQ MISC OC

    Administrator's progress report

    31 pagesAM10

    Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on Oct 09, 2017

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    2 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Who are the officers of CAPARO INDUSTRIES PLC?

    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
    GARDNER, Norman Arthur
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    Secretary
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    British61016230001
    HYLAND, Matthew Edward William
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    194838470001
    JEAVONS, William Geoffrey
    1 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    Secretary
    1 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    British11293410001
    MASON, Georgina
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    173195350001
    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
    British56051330001
    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
    British56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    STILWELL, Michael James
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    150882120001
    BUTLER, Richard Gareth John
    The Field House
    Rashwood
    WR9 0BS Droitwich Spa
    Worcestershire
    Director
    The Field House
    Rashwood
    WR9 0BS Droitwich Spa
    Worcestershire
    EnglandBritish117859680001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    DAWSON, Douglas, Dr
    103 Baker Street
    W1U 6LN London
    Caparo House
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    EnglandBritish117734230001
    EMMENEGGER, Charles E
    1819 Clarkson Road
    FOREIGN Chesterfield
    Missouri 63017
    Usa
    Director
    1819 Clarkson Road
    FOREIGN Chesterfield
    Missouri 63017
    Usa
    United States Of America37965200001
    GANE, Christopher Nigel
    103 Baker Street
    W1U 6LN London
    Caparo House
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    ScotlandBritish73268030001
    GARDNER, Norman Arthur
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    Director
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    British61016230001
    HANNA, Richard Guy Crawford, Doctor
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    Director
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    British12310490001
    HAUXWELL, Timothy Norbury
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    Director
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    British70993740001
    JARVIS, Andrew Laurence
    Beaumont
    Beaufort Road, Osbaston
    NP25 3HU Monmouth
    Monmouthshire
    Director
    Beaumont
    Beaufort Road, Osbaston
    NP25 3HU Monmouth
    Monmouthshire
    United KingdomBritish93158620001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    LORMOR, Paul Frederick
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    Director
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    British30814040001
    MEYER, John Joseph
    14929 Greenbury Hill Court
    Chesterfield
    Missouri 63017
    Missouri
    Director
    14929 Greenbury Hill Court
    Chesterfield
    Missouri 63017
    Missouri
    UsaAmerican147066260001
    MORRILL, Dennis
    Raven Drive
    St Peters Park
    WR5 3LR Worcester
    17
    Worcestershire
    Director
    Raven Drive
    St Peters Park
    WR5 3LR Worcester
    17
    Worcestershire
    United KingdomBritish111395730002
    O'REILLY, Derek Michael
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    EnglandBritish108440160002
    PAHILAJANI, Sunil
    A-1, 54, Ground Floor
    Safdarjang Enclave
    New Dehli
    110016
    India
    Director
    A-1, 54, Ground Floor
    Safdarjang Enclave
    New Dehli
    110016
    India
    Indian119093750001
    PAUL, Akash, The Honourable
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    Director
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    United KingdomBritish49303360005
    PAUL, Akhil
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    United KingdomBritish147065830001
    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 KingdomBritish92729600003
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Director
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited Kingdom130813310001
    PAUL, Anjli, The Hon
    103 Baker Street
    W1U 6LN London
    Caparo House
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    United KingdomBritish110279150001
    PAUL OF MARYLEBONE, The Lord
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    Director
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    EnglandBritish11293420003
    PAY, Jason Christopher
    103 Baker Street
    W1U 6LN London
    Caparo House
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    EnglandBritish126516810001
    SCHEELE, Nicholas, Sir
    Caparo House
    Popes Lane
    B69 4PJ Oldbury
    West Midlands
    Director
    Caparo House
    Popes Lane
    B69 4PJ Oldbury
    West Midlands
    British American116839800001
    SHAW, Christopher Norman
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    Director
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    United KingdomBritish28831060001
    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

    Does CAPARO INDUSTRIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 15, 2013
    Outstanding
    Brief description
    F/H real estate:. Cmt engineering, congreaves road, cradley heath t/no WM904133.. Units 9 & 13 -5-7 wenlock road, london t/no's EGL525392, EGL525389 and EGL525391.. Land adjoing walsall canal, old birchills, walsall t/no WM928137. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Caparo Pensions Scheme Trustees Limited
    Transactions
    • Jul 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 06, 2013
    Outstanding
    Brief description
    F/H land adjoining walsall canal old birchills walsall t/no WM928137. F/h land lying to the west of rayboulds bridge road reedswood t/no WM664003. F/h land and buildings o the north east side of miner street walsall t/no WM383832. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Caparo Pensions Scheme Trustee Limited
    Transactions
    • Jul 06, 2013Registration of a charge (MR01)
    • 2Oct 22, 2016Appointment of a receiver or manager (RM01)
    • 2Oct 22, 2016Appointment of a receiver or manager (RM01)
    • 2Nov 13, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 05, 2013
    Outstanding
    Brief description
    F/H land k/a cmt engineering corngreaves road cradley heath t/no WM904133. F/h land (ground lease) k/a units 9 - 5-7 wenlock road london t/nos EGL525392, EGL525389, EGL525394 and EGL525391. Trade mark registered in the UK with number 2623030 in relation to the word mark "barton filed in 2012 with reference to classes 6 and 9. trade mark registered in the republic of ireland with number N247732 in relation to the word mark "barton" filed in 2012 with reference to classes 6 and 9. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 01, 2013
    Outstanding
    Brief description
    F/H property being the land adjoining walsall canal old birchills walsall (WM928137) land lying to the west of rayboulds bridge road reedswood (WM664003) and land and building on the north east side of miner walsall (WM383832). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Caparo Group Limited
    Transactions
    • Jul 01, 2013Registration of a charge (MR01)
    Share charge
    Created On Jul 30, 2010
    Delivered On Aug 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the shares being 10,000 ordinary shares and all related rights see image for full details.
    Persons Entitled
    • Caparo Pensions Scheme Trustees Limited in Its Capacity as Trustee for the Caparo 1988 Pension Scheme
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Jul 30, 2010
    Delivered On Aug 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property land adjoining walsall canal, old bircills walsall, t/no.WM928137; land lying to the west of rayboulds bridge road reedswood, t/no.WM664003; land and buildings on the north east side of miner street walsall, t/no.WM383832 see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Aug 09, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Share charge
    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 on any account whatsoever
    Short particulars
    All shares in caparo india limited and all related rights. 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)
    Share charge
    Created On Jul 30, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares means in relation to the chargor all of the shares in caparo india limited owned legally or geneficially by it or held by the chargee or any nominee on its behalf (including 10,000 ordinary shares) and all related rights see image for full details.
    Persons Entitled
    • Caparo Group Limited
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    Share charge
    Created On Jul 30, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares means in relation to the chargor all of the shares in caparo india limited owned legally or beneficially by it or held by the chargee or any nominee on its behalf (including 10,000 ordinary shares) and all related rights see image for full details.
    Persons Entitled
    • Caparo PLC
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    Share charge
    Created On Jul 30, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares mean in relation to the chargor all of the shares in caparo india limited owned legally or beneficially by it or held by the chargee or any nominee on its behalf (including 10,000 ordinary shares) and all related rights see image for full details.
    Persons Entitled
    • Caparo Group Limited
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    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)
    Legal charge
    Created On Feb 16, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a as land lying to the west of raybould's bridge road, reedswood, land adjoining walsall canal, old brichills, walsall and land and buildings to the north east side of miner street, walsall t/no WM66003, WM928137, and WM383832.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • Feb 20, 2009
    • Feb 20, 2009
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties k/a units 9 and 13 and parking spaces 21 and 22 "estilo wenlock road london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a corngreaves road cradley t/no WM489303.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 05, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All ordinary and deferred shared in caparo management services limited held in the name of fenchurch securities LTD. All ordinary and deferred shares in barton group PLC owned by the charger.
    Persons Entitled
    • Kleinwort, Benson Limited.
    Transactions
    • Apr 12, 1985Registration of a charge

    Does CAPARO INDUSTRIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Anthony Steven Barrell
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Suzanna Vida Marshall
    75-76 Francis Road
    Edgbaston
    B16 8SP Birmingham
    receiver manager
    75-76 Francis Road
    Edgbaston
    B16 8SP Birmingham
    Andrew Lamb
    75-76 Francis Road
    Edgbaston
    B16 8SP Birmingham
    receiver manager
    75-76 Francis Road
    Edgbaston
    B16 8SP Birmingham

    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