CAPARO U.S. PARTNER TWO LIMITED

CAPARO U.S. PARTNER TWO LIMITED

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

    Company NameCAPARO U.S. PARTNER TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03672789
    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 U.S. PARTNER TWO LIMITED?

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

    Where is CAPARO U.S. PARTNER TWO LIMITED located?

    Registered Office Address
    Caparo House
    103 Baker Street
    W1U 6LN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPARO U.S. PARTNER TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONOROUS LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for CAPARO U.S. PARTNER TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CAPARO U.S. PARTNER TWO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPARO U.S. PARTNER TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    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 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 24, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Georgina Mason as a secretary

    1 pagesAP03

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 24, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Akash Paul as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ambar Paul as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    legacy

    23 pagesMG01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial agreement 15/07/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of CAPARO U.S. PARTNER TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    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
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    HYLAND, Matthew Edward William
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    194836660001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    173862000001
    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
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150881660001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    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, 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
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does CAPARO U.S. PARTNER TWO 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