CAPARO ENGINEERING LIMITED
Overview
| Company Name | CAPARO ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03450375 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPARO ENGINEERING LIMITED?
- Casting of iron (24510) / Manufacturing
- Casting of other non-ferrous metals (24540) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is CAPARO ENGINEERING LIMITED located?
| Registered Office Address | Floor 8 Central Square 29 Wellington Street LS1 4DL Leeds Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPARO ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPREMO 2000 LIMITED | Oct 15, 1997 | Oct 15, 1997 |
What are the latest accounts for CAPARO ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CAPARO ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Oct 25, 2023 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 25, 2022 | 22 pages | LIQ03 | ||
Insolvency filing Insolvency:secreatary of state release of liquidator. | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Oct 25, 2021 | 23 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 15 pages | 600 | ||
Removal of liquidator by court order | 13 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Oct 25, 2020 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 25, 2019 | 25 pages | LIQ03 | ||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 4 pages | LIQ MISC | ||
Removal of liquidator by court order | 17 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 34 pages | AM22 | ||
Administrator's progress report | 32 pages | AM10 | ||
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 07, 2017 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of resignation of an administrator | 11 pages | 2.38B | ||
Administrator's progress report to Oct 18, 2016 | 27 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Result of meeting of creditors | 1 pages | 2.23B | ||
Administrator's progress report to Apr 18, 2016 | 32 pages | 2.24B | ||
Termination of appointment of Derek Michael O'reilly as a director on Dec 17, 2015 | 1 pages | TM01 | ||
Who are the officers of CAPARO ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | 130813310001 | |||||
| BENNETT, Paul Richard | Secretary | 1 Ennerdale Drive B63 1HL Halesowen West Midlands | British | 76951010001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| PAY, Jason Christopher | Secretary | 44 Osmaston Road DY8 2AL Stourbridge West Midlands | British | 126516810001 | ||||||
| SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | 56051330001 | ||||||
| BEATON, Kevin | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 150211630001 | |||||
| BOTTING, Richard Graham | Director | 7 Bromwich Drive WS13 8SD Fradley Staffordshire | British | 85897150001 | ||||||
| BUTLER, Richard Gareth John | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 117859680001 | |||||
| CLIFF, Richard Martyn | Director | Waterside House Church Street Wyre Piddle WR10 2JD Pershore Worcestershire | United Kingdom | British | 56113440001 | |||||
| CURRAN, James Thomas | Director | The Old Post Office 10 Hill View Road Strensham WR8 9LJ Worcester | United Kingdom | British | 56844020001 | |||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| GANE, Christopher Nigel | Director | Caparo House 103 Baker Street W1U 6LN London | Scotland | British | 73268030001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| HAMMOND, Christopher Mark | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 60992860002 | |||||
| HARTLAND, Melvyn Edward | Director | 7 Merriemont Drive Barnt Green B45 8QZ Birmingham | British | 8436920002 | ||||||
| O'REILLY, Derek Michael | Director | More London Riverside SE1 2RT London 7 | England | British | 108440160002 | |||||
| PAUL, Akhil | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 199010800001 | |||||
| PAUL, Ambar, The Honourable | Director | Ambika House 9-11 Portland Place W1B 1PR London Flat 19 United Kingdom | United Kingdom | British | 92729600003 | |||||
| PAY, Jason Christopher | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 126516810001 | |||||
| PAY, Jason Christopher | Director | 44 Osmaston Road DY8 2AL Stourbridge West Midlands | England | British | 126516810001 | |||||
| PINCHES, Brian Michael | Director | 2 Berkeley Close Perton WV6 7RX Wolverhampton West Midlands | British | 44065140001 | ||||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| TAYLOR, Paul | Director | 86 Hyperion Road Stourton DY7 6SL Stourbridge West Midlands | United Kingdom | British | 49786260004 | |||||
| UNDERHILL, Maurice | Director | 339 Birmingham Road WS5 3NU Walsall West Midlands | British | 12842580001 | ||||||
| WHALE, Ian | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 192902390001 | |||||
| WOOD, John Franklin | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 1397720001 | |||||
| WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | 1397720001 |
Does CAPARO ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 20, 2014 Delivered On Mar 13, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 27, 2013 Delivered On Jul 15, 2013 | Outstanding | ||
Brief description F/H property. Caparo testing, brenda road, hartlepool t/no CE52039.. Caparo forgoing, marriott road, dudley t/no WM383778. (For details of patents 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 27, 2013 Delivered On Jul 05, 2013 | Outstanding | ||
Brief description F/H land at caparo testing brenda road hartlepool t/no CE52039. F/h land at caparo forging marriott road dudley t/no WM383778. Patent described as "mounting (cmt own shock absorber)" filed in 1998 with number GB2330642. For details of further intellectual property please refer to deed. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Polish law registered pledge agreement | Created On Aug 19, 2011 Delivered On Aug 25, 2011 | Outstanding | Amount secured All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares as the security for the payment of the secured receivable in the maximum amount of pln 50,000,000 (say: fifty million zlotys), all the rights. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Polish law registered pledge agreement | Created On Aug 19, 2011 Delivered On Aug 25, 2011 | Outstanding | Amount secured All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares as the security for the payment of the secured receivable in the maximum amount of eur 10,000,000 (say: ten million euro), all the rights. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Nov 30, 2010 Delivered On Dec 10, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares as the security for the payment of the secured receivable in the maximum amount of pln 50,000,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Nov 26, 2010 Delivered On Dec 10, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares as the security for the payment of the secured receivable in the maximum amount of eur 10,000,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | Created On Jan 31, 2002 Delivered On Feb 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (I) fixed equitable charge any debt (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement including its related rights (purchased debts) both present and future which fail to vest absolutely and effectively in the chargee for any reason and (ii) fixed equitable charge all amounts of indebtedness now or at any time owing or becoming due to the company on any account whatsoever including the related rights, other than any purchased debt (other debts) and (iii) floating charge such monies the company may receive in respect of the other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAPARO ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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