Company NameH Tubes Realisations Limited
Company StatusDissolved
Company Number00310915
CategoryPrivate Limited Company
Incorporation Date27 February 1936(88 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameHayes Tubes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Stuart Penn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(55 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressYew Trees Woodcote Lane
Woodcote Green
Bromsgrove
Worcestershire
B61 9EE
Director NameJeremy Douglas Penn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(55 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2000)
RoleCompany Director
Correspondence AddressNew Bungalow Sytchampton Lane
Sytchampton
Stourport-On-Severn
Worcestershire
DY13 9TA
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(55 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameAnthony Stuart Penn
NationalityBritish
StatusResigned
Appointed16 November 1991(55 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressYew Trees Woodcote Lane
Woodcote Green
Bromsgrove
Worcestershire
B61 9EE
Director NameChristopher Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(61 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroad Oak
Hand Lane, Heath Hill
Shifnal
Shropshire
TF11 8RP
Director NameMr Michael John Hurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(65 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandleford 4 Pine Close
Stratford Upon Avon
Warwickshire
CV37 9FB
Director NameDennis Morill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(71 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Raven Drive
St Peters Park
Worcester
Worcestershire
WR5 3LR
Director NameRagavan Sockalingam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(71 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Windyridge Road
Sutton Coldfield
West Midlands
B76 1HR
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(71 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameRagavan Sockalingam
NationalityBritish
StatusResigned
Appointed23 March 2007(71 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Windyridge Road
Sutton Coldfield
West Midlands
B76 1HR
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(73 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(74 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Andrew Laurence Jarvis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(74 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparoprecisiontubes.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

67.6k at £1Caparo Precision Tubes LTD
87.56%
Ordinary
9.6k at £1Caparo Precision Tubes LTD
12.44%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: 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.
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.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 10 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over all book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
2 May 1996Delivered on: 9 May 1996
Satisfied on: 2 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of attwood street lye stourbridge west midlands t/n WM607800.
Fully Satisfied
26 March 1996Delivered on: 29 March 1996
Satisfied on: 2 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of attwood street lye stourbridge west midlands t/n wm 604424.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 77,200
(4 pages)
11 December 2015Change of name notice (2 pages)
11 December 2015Company name changed hayes tubes LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 77,200
(4 pages)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 77,200
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Termination of appointment of Ragavan Sockalingam as a secretary (1 page)
20 August 2013Termination of appointment of Ragavan Sockalingam as a director (1 page)
10 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
8 February 2013Termination of appointment of Andrew Jarvis as a director (1 page)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
16 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 September 2010Termination of appointment of Dennis Morill as a director (1 page)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (23 pages)
25 June 2010Appointment of Mr Andrew Laurence Jarvis as a director (2 pages)
24 June 2010Appointment of Mr David Patrick Dancaster as a director (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Ragavan Sockalingam on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Dennis Morill on 20 November 2009 (2 pages)
1 October 2009Appointment terminated director colin steele (1 page)
3 July 2009Director appointed mr jason christopher pay (2 pages)
16 December 2008Resolutions
  • RES13 ‐ Company business 01/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2008Return made up to 16/11/08; full list of members (6 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
18 December 2007Return made up to 16/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2007Accounts for a medium company made up to 31 March 2007 (29 pages)
15 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Registered office changed on 15/04/07 from: balds lane lye stourbridge west midlands DY9 8NN (1 page)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned;director resigned (1 page)
15 April 2007Resolutions
  • RES13 ‐ Option approve sect 320 30/01/07
(1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Return made up to 16/11/06; full list of members (4 pages)
25 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 16/11/05; full list of members (4 pages)
3 August 2005Accounts for a medium company made up to 31 March 2005 (32 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 16/11/04; full list of members (9 pages)
23 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
24 November 2003Return made up to 16/11/03; full list of members (10 pages)
24 November 2003Accounts for a medium company made up to 31 March 2003 (28 pages)
28 November 2002Return made up to 16/11/02; full list of members (9 pages)
2 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
7 January 2002New director appointed (2 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
20 November 2001Return made up to 16/11/01; full list of members (8 pages)
22 November 2000Return made up to 16/11/00; full list of members (8 pages)
14 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
22 February 2000Director resigned (1 page)
29 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
29 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
18 November 1998Return made up to 16/11/98; no change of members (4 pages)
22 January 1998Ad 29/10/97--------- £ si 71200@1 (2 pages)
22 January 1998Statement of affairs (12 pages)
19 November 1997Return made up to 16/11/97; full list of members (6 pages)
6 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
6 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
6 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
2 November 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
2 November 1997Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
2 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
2 November 1997£ nc 6000/77200 29/10/97 (1 page)
2 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
28 October 1997New director appointed (2 pages)
7 August 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
20 November 1996Return made up to 16/11/96; full list of members (6 pages)
8 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
17 November 1995Return made up to 16/11/95; no change of members (4 pages)
6 September 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
24 October 1986Accounts for a medium company made up to 31 March 1986 (16 pages)