Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director Name | Mark Edward Findlay |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 33 Highcroft Crescent Leamington Spa Warwickshire CV32 6BN |
Director Name | Mr Laurence Graham Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Solihull West Midlands B91 2BL |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Secretary Name | Mr Laurence Graham Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Solihull West Midlands B91 2BL |
Director Name | Mr Derek Michael O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caparovehicletechnologies.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Caparo Vehicle Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered 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 |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from 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 2016 | Registered office address changed from 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 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
13 May 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
29 December 2015 | Company name changed T1 cars LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed T1 cars LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
9 February 2011 | Termination of appointment of Laurence Stokes as a director (1 page) |
9 February 2011 | Termination of appointment of Laurence Stokes as a secretary (1 page) |
9 February 2011 | Termination of appointment of Laurence Stokes as a director (1 page) |
9 February 2011 | Termination of appointment of Laurence Stokes as a secretary (1 page) |
17 January 2011 | Termination of appointment of Richard Butler as a director (1 page) |
17 January 2011 | Termination of appointment of Richard Butler as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Return made up to 04/05/08; no change of members (8 pages) |
4 June 2008 | Return made up to 04/05/08; no change of members (8 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 June 2007 | Return made up to 04/05/07; full list of members
|
13 June 2007 | Return made up to 04/05/07; full list of members
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (19 pages) |
4 May 2006 | Incorporation (19 pages) |