32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Paul Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hyperion Road Stourton Stourbridge West Midlands DY7 6SL |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Secretary Name | Mr Jason Christopher Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Director Name | Mr Kevin Beaton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
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, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 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, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|---|
Telephone | 01384 446400 |
Telephone region | Dudley |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Caparo Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 |
---|---|
31 May 2007 | Delivered on: 6 June 2007 Satisfied on: 20 November 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,250,000 and all other monies due or to become due. Particulars: Utile gas booster system, mould production and casting line including hansberg mould making machine with gassing station side feed conveyors PL1 control, moul;d closing station. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
3 December 2015 | Termination of appointment of John Franklin Wood as a director on 1 December 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 April 2015 | Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages) |
18 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 (1 page) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
10 October 2011 | Termination of appointment of Kevin Beaton as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Annual return made up to 17 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) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
1 April 2010 | Appointment of Mr Kevin Beaton as a director (2 pages) |
2 March 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 June 2009 | Location of debenture register (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members
|
6 June 2007 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | New director appointed (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 May 2006 | Incorporation (16 pages) |