CAPARO WIRE LIMITED

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

    Company NameCAPARO WIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00955587
    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 WIRE LIMITED?

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

    Where is CAPARO WIRE LIMITED located?

    Registered Office Address
    7 More London Riverside
    More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPARO WIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WREXHAM WIRE COMPANY LIMITEDJun 05, 1969Jun 05, 1969

    What are the latest accounts for CAPARO WIRE LIMITED?

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

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

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2016
    Next Confirmation Statement DueDec 14, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CAPARO WIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Patrick Dancaster as a director on May 08, 2016

    1 pagesTM01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside More London Riverside London SE1 2RT on Jan 02, 2018

    1 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM01

    Termination of appointment of Matthew Edward William Hyland as a secretary on Oct 19, 2015

    1 pagesTM02

    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

    Appointment of Mr Matthew Edward William Hyland as a secretary on Feb 02, 2015

    2 pagesAP03

    Termination of appointment of Georgina Mason as a secretary on Feb 02, 2015

    1 pagesTM02

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 225,500
    SH01

    Termination of appointment of Jason Christopher Pay as a director on Aug 15, 2014

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 225,500
    SH01

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

    5 pagesAA

    Termination of appointment of Leonard Robinson as a director

    1 pagesTM01

    Termination of appointment of Eric Wilkinson as a director

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Appointment of Miss Georgina Mason as a secretary

    1 pagesAP03

    Who are the officers of CAPARO WIRE 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
    CHIRGWIN, James
    120 Rhuddlan Road
    CH7 3QA Buckley
    Flintshire
    Secretary
    120 Rhuddlan Road
    CH7 3QA Buckley
    Flintshire
    British97979530002
    HYLAND, Matthew Edward William
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    194843960001
    LEYLAND, Stuart Bolland
    29 Norman Close
    DN18 5HX Barton Upon Humber
    South Humberside
    Secretary
    29 Norman Close
    DN18 5HX Barton Upon Humber
    South Humberside
    British56550850001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    173862190001
    SHARMAN, Alistair Richard Norris
    The Gardens
    County Roa
    CH7 4RG Leeswood
    Flintshire
    Secretary
    The Gardens
    County Roa
    CH7 4RG Leeswood
    Flintshire
    British253658340001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150881680001
    TURNER, Mark Richard
    5 Chaucer Close St Davids Park
    Hawarden
    CH5 3TU Deeside
    Flintshire
    Secretary
    5 Chaucer Close St Davids Park
    Hawarden
    CH5 3TU Deeside
    Flintshire
    British50355400001
    CARLING, Rex Hamilton
    Graigwen
    Pennygeli Road Coedpoeth
    Wrexham
    Clwyd
    Director
    Graigwen
    Pennygeli Road Coedpoeth
    Wrexham
    Clwyd
    British18235190001
    CHIRGWIN, James
    120 Rhuddlan Road
    CH7 3QA Buckley
    Flintshire
    Director
    120 Rhuddlan Road
    CH7 3QA Buckley
    Flintshire
    British97979530002
    DANCASTER, David Patrick
    More London Riverside
    SE1 2RT London
    7 More London Riverside
    England
    Director
    More London Riverside
    SE1 2RT London
    7 More London Riverside
    England
    EnglandBritish55380530001
    EARL, Phillip Robert
    2 Wakes Meadow
    CW6 9SH Bunbury
    Cheshire
    Director
    2 Wakes Meadow
    CW6 9SH Bunbury
    Cheshire
    United KingdomBritish108315680001
    GLEAVE, Brian
    8 Millbrook
    Tattenhall
    CH3 9HF Chester
    Director
    8 Millbrook
    Tattenhall
    CH3 9HF Chester
    British85265890001
    HAUXWELL, Timothy Norbury
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    Director
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    British70993740001
    HICKMAN, Roger Geoffrey
    Rosebine House
    Eyton
    LL13 0SN Wrexham
    Director
    Rosebine House
    Eyton
    LL13 0SN Wrexham
    British45598510002
    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
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    LEYLAND, Stuart Bolland
    29 Norman Close
    DN18 5HX Barton Upon Humber
    South Humberside
    Director
    29 Norman Close
    DN18 5HX Barton Upon Humber
    South Humberside
    British56550850001
    LISTER, Harry
    15 Millbrook End
    Tattenhall
    CH3 9HF Chester
    Cheshire
    Director
    15 Millbrook End
    Tattenhall
    CH3 9HF Chester
    Cheshire
    United KingdomBritish18235180001
    LORMOR, Paul Frederick
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    Director
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    British30814040001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish173302440001
    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
    PAY, Jason Christopher
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish126516810001
    RILEY, Anthony Leonard
    Darley House Darley Grove
    S70 4RP Worsbrough Dale
    South Yorkshire
    Director
    Darley House Darley Grove
    S70 4RP Worsbrough Dale
    South Yorkshire
    British48644480001
    ROBINSON, Leonard
    46 Glyn Avenue
    LL12 8DF Wrexham
    Director
    46 Glyn Avenue
    LL12 8DF Wrexham
    United KingdomBritish51819680002
    SHARMAN, Alistair Richard Norris
    The Gardens
    County Roa
    CH7 4RG Leeswood
    Flintshire
    Director
    The Gardens
    County Roa
    CH7 4RG Leeswood
    Flintshire
    United KingdomBritish253658340001
    SIMMONS, Martin David
    Ravenfield Farm Carrhouse Road
    DN9 1PG Belton
    South Yorkshire
    Director
    Ravenfield Farm Carrhouse Road
    DN9 1PG Belton
    South Yorkshire
    United KingdomBritish58730540001
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish195772990001
    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
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    United KingdomBritish142098630001
    TURNER, Mark Richard
    5 Chaucer Close St Davids Park
    Hawarden
    CH5 3TU Deeside
    Flintshire
    Director
    5 Chaucer Close St Davids Park
    Hawarden
    CH5 3TU Deeside
    Flintshire
    British50355400001
    WILKINSON, Eric
    6 Barnfield Close
    Dovecote Gardens
    SY13 1FA Whitchurch
    Shropshire
    Director
    6 Barnfield Close
    Dovecote Gardens
    SY13 1FA Whitchurch
    Shropshire
    United KingdomBritish44453990002

    Does CAPARO WIRE 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