Company NameCaparo Aluminium Technologies Limited
Company StatusDissolved
Company Number05820611
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NamePaul Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Hyperion Road
Stourton
Stourbridge
West Midlands
DY7 6SL
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Secretary NameMr Jason Christopher Pay
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMr Kevin Beaton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparo.com
Telephone01384 446400
Telephone regionDudley

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Caparo Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
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
31 May 2007Delivered 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

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(2 pages)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
3 December 2015Termination of appointment of John Franklin Wood as a director on 1 December 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (10 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
14 April 2015Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages)
18 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 (1 page)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
10 October 2011Termination of appointment of Kevin Beaton as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
13 January 2011Termination of appointment of John Wood as a director (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 August 2010Resolutions
  • RES13 ‐ Facility agreement 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 August 2010Statement of company's objects (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Paul Taylor as a director (1 page)
1 April 2010Appointment of Mr Kevin Beaton as a director (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 June 2009Location of debenture register (1 page)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
9 June 2008Return made up to 17/05/08; no change of members (7 pages)
14 January 2008Secretary resigned;director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 August 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Return made up to 17/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2007Particulars of mortgage/charge (10 pages)
7 June 2006New director appointed (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 May 2006Incorporation (16 pages)