CAPARO ENGINEERING LIMITED

CAPARO ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPARO ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAPARO ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPREMO 2000 LIMITEDOct 15, 1997Oct 15, 1997

    What are the latest accounts for CAPARO ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CAPARO ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 25, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 25, 2022

    22 pagesLIQ03

    Insolvency filing

    Insolvency:secreatary of state release of liquidator.
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Oct 25, 2021

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    15 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 25, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 25, 2019

    25 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    4 pagesLIQ MISC

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    34 pagesAM22

    Administrator's progress report

    32 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 07, 2017

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of resignation of an administrator

    11 pages2.38B

    Administrator's progress report to Oct 18, 2016

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Result of meeting of creditors

    1 pages2.23B

    Administrator's progress report to Apr 18, 2016

    32 pages2.24B

    Termination of appointment of Derek Michael O'reilly as a director on Dec 17, 2015

    1 pagesTM01

    Who are the officers of CAPARO ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Secretary
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    British76951010001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    PAY, Jason Christopher
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    Secretary
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    British126516810001
    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
    BEATON, Kevin
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish150211630001
    BOTTING, Richard Graham
    7 Bromwich Drive
    WS13 8SD Fradley
    Staffordshire
    Director
    7 Bromwich Drive
    WS13 8SD Fradley
    Staffordshire
    British85897150001
    BUTLER, Richard Gareth John
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish117859680001
    CLIFF, Richard Martyn
    Waterside House
    Church Street Wyre Piddle
    WR10 2JD Pershore
    Worcestershire
    Director
    Waterside House
    Church Street Wyre Piddle
    WR10 2JD Pershore
    Worcestershire
    United KingdomBritish56113440001
    CURRAN, James Thomas
    The Old Post Office
    10 Hill View Road Strensham
    WR8 9LJ Worcester
    Director
    The Old Post Office
    10 Hill View Road Strensham
    WR8 9LJ Worcester
    United KingdomBritish56844020001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    GANE, Christopher Nigel
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    ScotlandBritish73268030001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HAMMOND, Christopher Mark
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish60992860002
    HARTLAND, Melvyn Edward
    7 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    Director
    7 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    British8436920002
    O'REILLY, Derek Michael
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    EnglandBritish108440160002
    PAUL, Akhil
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish199010800001
    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
    PAY, Jason Christopher
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish126516810001
    PAY, Jason Christopher
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    Director
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    EnglandBritish126516810001
    PINCHES, Brian Michael
    2 Berkeley Close
    Perton
    WV6 7RX Wolverhampton
    West Midlands
    Director
    2 Berkeley Close
    Perton
    WV6 7RX Wolverhampton
    West Midlands
    British44065140001
    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
    TAYLOR, Paul
    86 Hyperion Road
    Stourton
    DY7 6SL Stourbridge
    West Midlands
    Director
    86 Hyperion Road
    Stourton
    DY7 6SL Stourbridge
    West Midlands
    United KingdomBritish49786260004
    UNDERHILL, Maurice
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    Director
    339 Birmingham Road
    WS5 3NU Walsall
    West Midlands
    British12842580001
    WHALE, Ian
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish192902390001
    WOOD, John Franklin
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish1397720001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritish1397720001

    Does CAPARO ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Caparo PLC
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    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
    • Caparo Pensions Scheme Trustees Limited
    Transactions
    • Jul 15, 2013Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    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
    • Caparo PLC
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    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
    • Jalia Holding S.A.
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    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
    • Caparo PLC
    Transactions
    • Dec 10, 2010Registration of a charge (MG01)
    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
    • Jalia Holding Sa
    Transactions
    • Dec 10, 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)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2002Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)

    Does CAPARO ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2015Administration started
    Oct 26, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Anthony Steven Barrell
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    2
    DateType
    Oct 26, 2018Commencement of winding up
    May 21, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Anthony Steven Barrell
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castle Donington Derbyshire
    practitioner
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castle Donington Derbyshire
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX 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