CAPARO (TIPTON) LIMITED
Overview
| Company Name | CAPARO (TIPTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC010201 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPARO (TIPTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTON ABRASIVES LIMITED | Jan 13, 1919 | Jan 13, 1919 |
What are the latest accounts for CAPARO (TIPTON) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CAPARO (TIPTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Quartermile Two 2 Lister Square Edinburgh EH3 9GL* on Jun 20, 2011 | 1 pages | AD01 | ||||||||||
legacy | 25 pages | MG01s | ||||||||||
Who are the officers of CAPARO (TIPTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||
| CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| MILLS, Stephen John | Secretary | 6 Quincy Rise DY5 3LL Brierley Hill West Midlands | British | 530720001 | ||||||
| PEGLER, Ruth | Secretary | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | 84159580002 | ||||||
| SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | 56051330001 | ||||||
| STILWELL, Michael James | Secretary | Albyn Place EH2 4NJ Edinburgh 5 Scotland | 150778920001 | |||||||
| ASTON, Arthur J | Director | 34 Cedar Gardens Kinver DY7 6BW Stourbridge West Midlands | British | 780720001 | ||||||
| BACHE, Mark John Thomas | Director | 47 Chesterwood Road Kings Heath B13 0QG Birmingham West Midlands | British | 42051490001 | ||||||
| BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | 108203800001 | |||||
| CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| HANNA, Richard Guy Crawford, Doctor | Director | The Tile House 26 Pound Lane Sonning On Thames RG4 6XE Reading Berkshire | British | 12310490001 | ||||||
| HOLMES, Alan | Director | 3 Corran Road ST17 9QG Stafford Staffordshire | British | 530750001 | ||||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands | United Kingdom | British | 152453950001 | |||||
| INSCOE, Alan E | Director | 58 Leigh Road WS4 2DS Walsall West Midlands | British | 780750001 | ||||||
| MASON, Georgina | Director | Albyn Place EH2 4NJ Edinburgh 5 Scotland | England | British | 173302440001 | |||||
| MAY, Geoffrey John, Doctor | Director | Troutbeck House 126 Main Street, Swithland LE12 8TJ Loughborough Leicestershire | British | 70548680001 | ||||||
| MILLS, Stephen John | Director | 6 Quincy Rise DY5 3LL Brierley Hill West Midlands | British | 530720001 | ||||||
| MOORE, John Albert | Director | 8 Mere Close TF11 9QA Shifnal Salop | British | 530730001 | ||||||
| MUIR, Samuel T | Director | 46 Deeside Crescent AB1 7PT Aberdeen Aberdeenshire | British | 780740001 | ||||||
| PAUL, Ambar, The Honourable | Director | Ambika House 9-11 Portland Place W1B 1PR London Flat 19 United Kingdom | United Kingdom | British | 92729600003 | |||||
| PEGLER, Ruth | Director | 12 Barker Road B74 2NY Sutton Coldfield West Midlands | British | 42051530002 | ||||||
| PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | 84159580002 | |||||
| SALMOND, Robert Loudon Park | Director | 6 The Greenlands Wombourne WV5 8DP Wolverhampton West Midlands | British | 530740001 | ||||||
| SMITH, Claire | Director | Albyn Place EH2 4NJ Edinburgh 5 | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STILWELL, Michael James | Director | Albyn Place EH2 4NJ Edinburgh 5 Scotland | United Kingdom | British | 142098630001 | |||||
| SZULAKOWSKI, Roy | Director | 14 Dewberry Drive WS5 4RZ Walsall West Midlands | British | 1167310003 | ||||||
| WILLIAMS, Martin | Director | 6 Horsham Avenue Wordsley DY8 5LU Stourbridge West Midlands | British | 780730001 | ||||||
| WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | 1397720001 |
Does CAPARO (TIPTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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