Company NameCaparo Pensions Scheme Trustees Limited
Company StatusDissolved
Company Number04436597
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHamsard 2537 Limited

Business Activity

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

Directors

Director NameMr Brian David Spence
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2020)
RoleActuary
Country of ResidenceNorthern Ireland
Correspondence AddressDalriada Trustees Limited, Linen Loft Adelaide Str
Belfast
BT2 8FE
Northern Ireland
Director NameDalriada Trustees Limited (Corporation)
StatusClosed
Appointed17 May 2016(14 years after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2020)
Correspondence AddressLinen Loft Adelaide Street
Belfast
BT2 8FE
Northern Ireland
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Secretary NameChristopher Kemp
NationalityBritish
StatusResigned
Appointed28 August 2002(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2003)
RoleCompany Director
Correspondence Address35 Canalside Close
Penkridge
Staffordshire
ST19 5TX
Director NameAlan Tony Pashley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2008)
RoleSupervisor
Correspondence Address76 Southfield Road
Ashby
Scunthorpe
North East Lincolnshire
DN16 3BU
Director NamePhilip Sturgess
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2012)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address17 Poplar Avenue
Bentley
Walsall
West Midlands
WS2 0NT
Director NameNorman John Braithwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameJulian Richard Henwood
NationalityBritish
StatusResigned
Appointed11 August 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address63 Greenfield Road
Harborne
Birmingham
West Midlands
B17 0EP
Secretary NameMrs Tracy Lee Plimmer
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Mere Green Road
Sutton Coldfield
West Midlands
B75 5DD
Director NameMr Christopher Alan Cloet
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlencow Brow
Bottom Street, Northend
Southam
Warwickshire
CV47 2TJ
Director NameMr Keith Fisher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Formby Close
Hartlepool
Cleveland
TS27 3PT
Secretary NameCharles George
NationalityBritish
StatusResigned
Appointed21 June 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Correspondence AddressCapard House 103 Baker Street
London
W1U 6LN
Director NameMrs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameDalriada Trustees Limited (Corporation)
StatusResigned
Appointed11 November 2015(13 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 May 2016)
Correspondence AddressChambersof Commerce House 22 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland

Contact

Websitecaparo.com

Location

Registered AddressDalriada Trustees Limited
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Caparo Industries PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Ian Craig, Dalriada Glasgow 46 New Broad Street London EC2M 1JH on 15 November 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
15 July 2016Appointment of Mr Brian David Spence as a director on 8 July 2016 (3 pages)
2 June 2016Appointment of Dalriada Trustees Limited as a director on 17 May 2016 (3 pages)
17 May 2016Termination of appointment of Dalriada Trustees Limited as a secretary on 9 May 2016 (2 pages)
17 May 2016Termination of appointment of Dalriada Trustees Limited as a director on 9 May 2016 (2 pages)
13 May 2016Termination of appointment of Keith Fisher as a director on 15 March 2016 (1 page)
13 May 2016Termination of appointment of David Patrick Dancaster as a director on 15 March 2016 (1 page)
13 May 2016Termination of appointment of Christopher Alan Cloet as a director on 15 March 2016 (1 page)
9 March 2016Termination of appointment of Sophie Jane O'connor as a director on 31 January 2016 (2 pages)
9 March 2016Termination of appointment of Norman John Braithwaite as a director on 31 January 2016 (2 pages)
2 March 2016Termination of appointment of Charles George as a secretary on 11 November 2015 (2 pages)
2 March 2016Appointment of Dalriada Trustees Limited as a secretary on 11 November 2015 (3 pages)
29 February 2016Appointment of Dalriada Trustees Limited as a director on 11 November 2015 (3 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 July 2015Appointment of Mr Christopher Alan Cloet as a director on 19 March 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(6 pages)
20 January 2014Appointment of Mrs Sophie O,Connor as a director (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 August 2013Termination of appointment of Philip Sturgess as a director (1 page)
9 July 2013Appointment of Charles George as a secretary (3 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 07/03/2013
(6 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2013Termination of appointment of Christopher Cloet as a director (1 page)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Director's details changed for Norman John Braithwaite on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Keith Fisher on 13 May 2010 (2 pages)
26 February 2010Appointment of Mr Keith Fisher as a director (1 page)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
18 March 2009Appointment terminated secretary tracy plimmer (1 page)
4 March 2009Resolutions
  • RES13 ‐ Section 175 24/02/2009
(2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 September 2008Appointment terminated director angad paul (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 June 2008Return made up to 13/05/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2008Director appointed christopher alan cloet (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
19 June 2007Return made up to 13/05/07; no change of members (8 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 June 2006Return made up to 13/05/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
16 June 2005Return made up to 13/05/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
17 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 January 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
9 June 2003Return made up to 13/05/03; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
2 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 January 2003New director appointed (2 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
30 July 2002Company name changed hamsard 2537 LIMITED\certificate issued on 30/07/02 (2 pages)
13 May 2002Incorporation (17 pages)