CAPARO WIRE LIMITED
Overview
| Company Name | CAPARO WIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00955587 |
| 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 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 Address | No |
What were the previous names of CAPARO WIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WREXHAM WIRE COMPANY LIMITED | Jun 05, 1969 | Jun 05, 1969 |
What are the latest accounts for CAPARO WIRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for CAPARO WIRE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 30, 2016 |
| Next Confirmation Statement Due | Dec 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for CAPARO WIRE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CAPARO WIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Patrick Dancaster as a director on May 08, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward William Hyland as a secretary on Oct 19, 2015 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Appointment of Mr Matthew Edward William Hyland as a secretary on Feb 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Georgina Mason as a secretary on Feb 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jason Christopher Pay as a director on Aug 15, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Leonard Robinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Wilkinson as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Georgina Mason as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of CAPARO WIRE 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 | ||||||
| CHIRGWIN, James | Secretary | 120 Rhuddlan Road CH7 3QA Buckley Flintshire | British | 97979530002 | ||||||
| HYLAND, Matthew Edward William | Secretary | Caparo House 103 Baker Street W1U 6LN London | 194843960001 | |||||||
| LEYLAND, Stuart Bolland | Secretary | 29 Norman Close DN18 5HX Barton Upon Humber South Humberside | British | 56550850001 | ||||||
| MASON, Georgina | Secretary | Caparo House 103 Baker Street W1U 6LN London | 173862190001 | |||||||
| SHARMAN, Alistair Richard Norris | Secretary | The Gardens County Roa CH7 4RG Leeswood Flintshire | British | 253658340001 | ||||||
| STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150881680001 | |||||||
| TURNER, Mark Richard | Secretary | 5 Chaucer Close St Davids Park Hawarden CH5 3TU Deeside Flintshire | British | 50355400001 | ||||||
| CARLING, Rex Hamilton | Director | Graigwen Pennygeli Road Coedpoeth Wrexham Clwyd | British | 18235190001 | ||||||
| CHIRGWIN, James | Director | 120 Rhuddlan Road CH7 3QA Buckley Flintshire | British | 97979530002 | ||||||
| DANCASTER, David Patrick | Director | More London Riverside SE1 2RT London 7 More London Riverside England | England | British | 55380530001 | |||||
| EARL, Phillip Robert | Director | 2 Wakes Meadow CW6 9SH Bunbury Cheshire | United Kingdom | British | 108315680001 | |||||
| GLEAVE, Brian | Director | 8 Millbrook Tattenhall CH3 9HF Chester | British | 85265890001 | ||||||
| HAUXWELL, Timothy Norbury | Director | The Shielings Highgrove Gardens Edwalton NG12 4DF Nottingham | British | 70993740001 | ||||||
| HICKMAN, Roger Geoffrey | Director | Rosebine House Eyton LL13 0SN Wrexham | British | 45598510002 | ||||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 152453950001 | |||||
| LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | 11293430001 | ||||||
| LEYLAND, Stuart Bolland | Director | 29 Norman Close DN18 5HX Barton Upon Humber South Humberside | British | 56550850001 | ||||||
| LISTER, Harry | Director | 15 Millbrook End Tattenhall CH3 9HF Chester Cheshire | United Kingdom | British | 18235180001 | |||||
| LORMOR, Paul Frederick | Director | 23 Kirton Road Scotter DN21 3SW Gainsborough Lincolnshire | British | 30814040001 | ||||||
| MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 173302440001 | |||||
| PAUL, Akash, The Honourable | Director | Ambkia House 9a Portland Place W1B 1PR London Flat 3 United Kingdom | United Kingdom | British | 49303360005 | |||||
| PAY, Jason Christopher | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 126516810001 | |||||
| RILEY, Anthony Leonard | Director | Darley House Darley Grove S70 4RP Worsbrough Dale South Yorkshire | British | 48644480001 | ||||||
| ROBINSON, Leonard | Director | 46 Glyn Avenue LL12 8DF Wrexham | United Kingdom | British | 51819680002 | |||||
| SHARMAN, Alistair Richard Norris | Director | The Gardens County Roa CH7 4RG Leeswood Flintshire | United Kingdom | British | 253658340001 | |||||
| SIMMONS, Martin David | Director | Ravenfield Farm Carrhouse Road DN9 1PG Belton South Yorkshire | United Kingdom | British | 58730540001 | |||||
| SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 195772990001 | |||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 | |||||
| STILWELL, Michael James | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 142098630001 | |||||
| TURNER, Mark Richard | Director | 5 Chaucer Close St Davids Park Hawarden CH5 3TU Deeside Flintshire | British | 50355400001 | ||||||
| WILKINSON, Eric | Director | 6 Barnfield Close Dovecote Gardens SY13 1FA Whitchurch Shropshire | United Kingdom | British | 44453990002 |
Does CAPARO WIRE 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