CAPARO PRECISION TUBES LIMITED

CAPARO PRECISION TUBES LIMITED

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

    Company NameCAPARO PRECISION TUBES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05172071
    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 PRECISION TUBES LIMITED?

    • Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing

    Where is CAPARO PRECISION TUBES 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 PRECISION TUBES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3487) LIMITEDJul 06, 2004Jul 06, 2004

    What are the latest accounts for CAPARO PRECISION TUBES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CAPARO PRECISION TUBES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 27, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2022

    25 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of state's release of liquidator.
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    15 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 27, 2021

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2020

    23 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

    4 pages600

    Liquidators' statement of receipts and payments to Apr 27, 2019

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2018

    28 pagesLIQ03

    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 Sep 30, 2017

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    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

    30 pages2.24B

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

    1 pagesTM01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on Jan 12, 2016

    2 pagesAD01

    Statement of affairs with form 2.14B

    28 pages2.16B

    Who are the officers of CAPARO PRECISION TUBES 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
    PAY, Jason Christopher
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    Secretary
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    British126516810001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    JARVIS, Andrew Laurence
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish93158620001
    MORRILL, Dennis
    17 Raven Drive
    St Peters Park
    WR5 3LR Worcester
    Worcestershire
    Director
    17 Raven Drive
    St Peters Park
    WR5 3LR Worcester
    Worcestershire
    United KingdomBritish37889640001
    O'REILLY, Derek Michael
    103 Baker Street
    W1U 6LN London
    Caparo House
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    EnglandBritish178034370001
    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, Akhil
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish147065830001
    PAY, Jason Christopher
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    Director
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    EnglandBritish126516810001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001
    SWEETNAM, Robert Gerard
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandUk190728640001
    WOOD, John Franklin
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish1397720001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does CAPARO PRECISION TUBES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 15, 2013
    Outstanding
    Brief description
    F/H propertiy:. Caparo precision tubes, popes lane, oldbury t/no WM600193. Hub le bas, bower street, manchester t/no LA41775.. Hub le bas rose street, bilston t/no WM696713. (For further details of properties 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 k/a caparo precision tubes popes lane oldbury t/no WM600193. F/h land k/a hub le bas bower street manchester t/no LA41775. F/h land k/a hub le bas rose street bilston t/no WM696713. For details of further property charged please refer to the 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)
    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)
    Mortgage
    Created On Feb 28, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land to the east of rose street bilston west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 12, 2004
    Delivered On Nov 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at phoenix street, west bromwich, west midlands. WM609256 and WM598985.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    Legal charge
    Created On Nov 12, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at western way, wednesbury, west midlands. T/no WM672278, WM339050, WM251688 and WM733831.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Sep 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at bower street, manchester. T/no LA41775.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 12, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at rose street, bilston, west midlands. T/no WM696713.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 12, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings known as popes lane, oldbury, west midlands. T/no WM600193.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)

    Does CAPARO PRECISION TUBES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2015Administration started
    Apr 28, 2017Administration 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
    Ross David Connock
    2 Glass Wharf
    BS2 0EL Bristol
    Avon
    practitioner
    2 Glass Wharf
    BS2 0EL Bristol
    Avon
    Anthony Steven Barrell
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    2
    DateType
    Apr 28, 2017Commencement of winding up
    Dec 05, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    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
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    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
    19 Cornwall Court
    BS1 5QD Birmingham
    practitioner
    19 Cornwall Court
    BS1 5QD Birmingham
    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