CAPARO (TIPTON) LIMITED

CAPARO (TIPTON) LIMITED

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

    Company NameCAPARO (TIPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC010201
    JurisdictionScotland
    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 (TIPTON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPARO (TIPTON) LIMITED located?

    Registered Office Address
    5 Albyn Place
    EH2 4NJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPARO (TIPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARTON ABRASIVES LIMITEDJan 13, 1919Jan 13, 1919

    What are the latest accounts for CAPARO (TIPTON) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAPARO (TIPTON) 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 David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 40,000
    SH01

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Annual return made up to Jun 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Quartermile Two 2 Lister Square Edinburgh EH3 9GL* on Jun 20, 2011

    1 pagesAD01

    legacy

    25 pagesMG01s

    Who are the officers of CAPARO (TIPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    BritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    MILLS, Stephen John
    6 Quincy Rise
    DY5 3LL Brierley Hill
    West Midlands
    Secretary
    6 Quincy Rise
    DY5 3LL Brierley Hill
    West Midlands
    British530720001
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Secretary
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    BritishTax Accountant42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    BritishGroup Corporate Services Manag84159580002
    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
    STILWELL, Michael James
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    Secretary
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    150778920001
    ASTON, Arthur J
    34 Cedar Gardens
    Kinver
    DY7 6BW Stourbridge
    West Midlands
    Director
    34 Cedar Gardens
    Kinver
    DY7 6BW Stourbridge
    West Midlands
    BritishCompany Director780720001
    BACHE, Mark John Thomas
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    Director
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    BritishFinancial Controller42051490001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Director
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishFinance Director55380530001
    HANNA, Richard Guy Crawford, Doctor
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    Director
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    BritishDirector12310490001
    HOLMES, Alan
    3 Corran Road
    ST17 9QG Stafford
    Staffordshire
    Director
    3 Corran Road
    ST17 9QG Stafford
    Staffordshire
    BritishDirector530750001
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United KingdomBritishNone152453950001
    INSCOE, Alan E
    58 Leigh Road
    WS4 2DS Walsall
    West Midlands
    Director
    58 Leigh Road
    WS4 2DS Walsall
    West Midlands
    BritishCompany Director780750001
    MASON, Georgina
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    Director
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    EnglandBritishGroup Tax And Financial Controller173302440001
    MAY, Geoffrey John, Doctor
    Troutbeck House
    126 Main Street, Swithland
    LE12 8TJ Loughborough
    Leicestershire
    Director
    Troutbeck House
    126 Main Street, Swithland
    LE12 8TJ Loughborough
    Leicestershire
    BritishDirector70548680001
    MILLS, Stephen John
    6 Quincy Rise
    DY5 3LL Brierley Hill
    West Midlands
    Director
    6 Quincy Rise
    DY5 3LL Brierley Hill
    West Midlands
    BritishDirector530720001
    MOORE, John Albert
    8 Mere Close
    TF11 9QA Shifnal
    Salop
    Director
    8 Mere Close
    TF11 9QA Shifnal
    Salop
    BritishDirector530730001
    MUIR, Samuel T
    46 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    Director
    46 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    BritishCompany Director780740001
    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 KingdomBritishCompany Director92729600003
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Director
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    BritishTax Accountant42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Director
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Director
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    United KingdomBritishGroup Corporate Services Manag84159580002
    SALMOND, Robert Loudon Park
    6 The Greenlands
    Wombourne
    WV5 8DP Wolverhampton
    West Midlands
    Director
    6 The Greenlands
    Wombourne
    WV5 8DP Wolverhampton
    West Midlands
    BritishDirector530740001
    SMITH, Claire
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Director
    Albyn Place
    EH2 4NJ Edinburgh
    5
    EnglandBritishDirector Of Finance Operations195772990001
    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 KingdomBritishFinance Director56051330001
    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 KingdomBritishFinance Director56051330001
    STILWELL, Michael James
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    Director
    Albyn Place
    EH2 4NJ Edinburgh
    5
    Scotland
    United KingdomBritishAccountant142098630001
    SZULAKOWSKI, Roy
    14 Dewberry Drive
    WS5 4RZ Walsall
    West Midlands
    Director
    14 Dewberry Drive
    WS5 4RZ Walsall
    West Midlands
    BritishDirector1167310003
    WILLIAMS, Martin
    6 Horsham Avenue
    Wordsley
    DY8 5LU Stourbridge
    West Midlands
    Director
    6 Horsham Avenue
    Wordsley
    DY8 5LU Stourbridge
    West Midlands
    BritishCompany Director780730001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritishManaging Director1397720001

    Does CAPARO (TIPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 30, 2010
    Delivered On Aug 19, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01s)
    • 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