CAPARO AUTOMOTIVE LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCAPARO AUTOMOTIVE LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02412684
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de CAPARO AUTOMOTIVE LIMITED ?

    • (7415) /

    Où se situe CAPARO AUTOMOTIVE LIMITED ?

    Adresse du siège social
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de CAPARO AUTOMOTIVE LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    LAUNCHSURE PUBLIC LIMITED COMPANY10 août 198910 août 1989

    Quels sont les derniers comptes de CAPARO AUTOMOTIVE LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2004

    Quels sont les derniers dépôts pour CAPARO AUTOMOTIVE LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    legacy

    1 pages405(2)

    Résumé des recettes et paiements du récepteur jusqu'au 30 juil. 2009

    4 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 12 mars 2009

    3 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 12 mars 2009

    3 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Résumé des recettes et paiements du récepteur

    3 pages3.6

    Divers

    Form 3.2 - statement of affairs
    4 pagesMISC

    Rapport du séquestre administratif

    6 pages3.10

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Comptes consolidés établis au 31 déc. 2004

    28 pagesAA

    legacy

    8 pages363s

    Comptes consolidés établis au 31 déc. 2003

    28 pagesAA

    legacy

    8 pages363s

    Démission de l'auditeur

    1 pagesAUD

    Comptes consolidés établis au 31 déc. 2002

    27 pagesAA

    legacy

    8 pages363s

    Comptes consolidés établis au 31 déc. 2001

    25 pagesAA

    Qui sont les dirigeants de CAPARO AUTOMOTIVE LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secrétaire
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Administrateur
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    GARDNER, Norman Arthur
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    Secrétaire
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    British61016230001
    MILWARD, Roy Edward
    63 Doles Lane
    Findern
    DE65 6BA Derby
    Derbyshire
    Secrétaire
    63 Doles Lane
    Findern
    DE65 6BA Derby
    Derbyshire
    British114078580001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Secrétaire
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    British56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secrétaire
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    DICKINSON, John Alan
    Monks Barn Maugersbury
    Stow On The Wold
    GL54 1HB Cheltenham
    Gloucestershire
    Administrateur
    Monks Barn Maugersbury
    Stow On The Wold
    GL54 1HB Cheltenham
    Gloucestershire
    British28823880003
    GARDNER, Norman Arthur
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    Administrateur
    210a Stroud Road
    GL1 5LA Gloucester
    Gloucestershire
    British61016230001
    HANNA, Richard Guy Crawford, Doctor
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    Administrateur
    The Tile House 26 Pound Lane
    Sonning On Thames
    RG4 6XE Reading
    Berkshire
    British12310490001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Administrateur
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    PAUL, Akash, The Honourable
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    Administrateur
    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
    Administrateur
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    United KingdomBritish92729600003
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Administrateur
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited Kingdom130813310001
    PAUL OF MARYLEBONE, The Lord
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    Administrateur
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    EnglandBritish11293420003
    READ, James Allan
    30e Cadogan Square
    SW1X 0JH London
    Administrateur
    30e Cadogan Square
    SW1X 0JH London
    American32172560001
    SHAW, Christopher Norman
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    Administrateur
    Castle Vale
    Castle Street, Raglan
    NP15 2DS Usk
    Gwent
    United KingdomBritish28831060001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Administrateur
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritish56051330001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Administrateur
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritish56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Administrateur
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001

    CAPARO AUTOMOTIVE LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 28 nov. 2002
    Livré le 09 déc. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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. See the mortgage charge document for full details.
    Personnes ayant droit
    • Caparo Group Limited
    Transactions
    • 09 déc. 2002Enregistrement d'une charge (395)
    • 18 mars 2006Nomination d'un administrateur ou d'un gestionnaire (405 (1))
      • Numéro de dossier 1
    Debenture
    Créé le 31 janv. 1996
    Livré le 01 févr. 1996
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to the secured parties (as defined) or any of them under the finance documents (as defined) and all sums and liabilities under or in connection with the hedging arrangements
    Brèves mentions
    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. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Bank of Nova Scotia
    Transactions
    • 01 févr. 1996Enregistrement d'une charge (395)
    Charge
    Créé le 08 juin 1990
    Livré le 11 juin 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for itself and for the banks under the terms of a facility agreement dated 22.9.89 (as amended) or the charge or any other security document (as defined) and all moneys due or to become due from the company to the chargee under the terms of any hedging arrangement in connection with the facility agreement and any extensions or modification thereof
    Brèves mentions
    All sums (including any interest earned thereon) for the time being standing to the credit of, and the benefit of the debt represented by, the account opened by the company with barclays bank PLC 15 colmore row, birmingham sort code 02-07-71 and designated "scotiabank re: arnstrong patents co. Limited", account no 60117978.
    Personnes ayant droit
    • The Bank of Nova Scotia
    Transactions
    • 11 juin 1990Enregistrement d'une charge
    • 02 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 05 déc. 1989
    Livré le 08 déc. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee (the "bank") pursuant to an indemnity of even date given by the company to the bank in connection with an instrument dated 1/12/89 constituting guaranteed variable rate loan notes 1992, as may be varied and amended from time to time .
    Brèves mentions
    All monies standing to the credit of an account or accounts with the royal bank of scotland PLC (see form 395 for full details).
    Personnes ayant droit
    • Charterhouse Bank Limited
    Transactions
    • 08 déc. 1989Enregistrement d'une charge
    • 01 févr. 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Memorandum of deposit
    Créé le 01 déc. 1989
    Livré le 11 déc. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting for itself and as agent and trustee for the banks or to the banks or any of them under or in connection with the senior credit facility agreement dated 8/11/89 any agreement pursuant to a satisfication letter (as defined) or this debenture or any other security document and all monies due or to become due from the company to the chargee under or in connection with any hedging arrangement made in connection with the senior credit facility agreement
    Brèves mentions
    All interest, dividends bonus issues, distributions allotments, offers, benefits, rights, proceeds and entitlements attaching to shares in the capital of armstrong equipment PLC (see form 395 for full details).
    Personnes ayant droit
    • The Bank of Nova Scotia
    Transactions
    • 11 déc. 1989Enregistrement d'une charge
    • 02 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 01 déc. 1989
    Livré le 11 déc. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting for itself and as agent and trustee for the banks or to the banks or any of them under the senior credit facility agreement d/d 8/11/89, any agreement pursuant to a substitution letter (as defined) or this debenture or any other security document and all monies due or to become due from the company to the chargee under or in connection with any ledging arrangement made in connection with the senior credit facility agreement.
    Brèves mentions
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill. Bookdebts (see form 395 for full details).
    Personnes ayant droit
    • The Banks of Nova Scotia
    Transactions
    • 11 déc. 1989Enregistrement d'une charge
    • 02 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 01 déc. 1989
    Livré le 11 déc. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting for itself and as agent and trustee for the banks or to the banks or any of them under the terms of a facility agreement dated 14/9/89 or this debenture or any other security document.
    Brèves mentions
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale therof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts (see form 395 for full details).
    Personnes ayant droit
    • First Britannia Mezzanine Capital B.V.
    Transactions
    • 11 déc. 1989Enregistrement d'une charge
    • 02 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Memorandum of deposit
    Créé le 08 nov. 1989
    Livré le 27 nov. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee for itself and in its capacity as agent and trustee for itself, any successor agent and the banks in connection with the facility agreement (as amended or supplemented from time to time) this deed or any other security document (as defined) as evidenced by a statutory declaration dated 4/12/89
    Brèves mentions
    All interest dividends (cash or otherwise) bonus issues distributions, allotments offer by way of rights benefits and proceeds arising from or attaching to any of the shares (see form 395 for full details).
    Personnes ayant droit
    • The Bank of Nova Scotia
    Transactions
    • 27 nov. 1989Enregistrement d'une charge
    • 02 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 08 nov. 1989
    Livré le 27 nov. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee for itself and as agent & trustee for the banks (as defined in a facility agreement dated 8/11/89) or any of them under or in connection with the facility agreement, this debenture and the security documents
    Brèves mentions
    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.
    Personnes ayant droit
    • The Bank of Nova Scotia
    Transactions
    • 27 nov. 1989Enregistrement d'une charge

    CAPARO AUTOMOTIVE LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    28 nov. 2002Instrument date
    Administrative receiver appointed
    NomRôleAdresseNommé leCessé le
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0