Burley Lawn
Burley
Hampshire
BH24 4DL
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 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 Andrew Garwood Stuart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Garwood The Linfields, Linfield Copse Thakeham West Sussex RH20 3DT |
Secretary Name | Sarah Lidbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Garwood The Linfields, Linfield Thakeham West Sussex RH20 3DT |
Director Name | Mr Richard Gareth John Butler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Rashwood Droitwich Spa Worcestershire WR9 0BS |
Director Name | Mr Laurence Graham Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Solihull West Midlands B91 2BL |
Secretary Name | Mr Laurence Graham Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Solihull West Midlands B91 2BL |
Director Name | Frederick Stuart Scarborough |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 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, 3 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, 6 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 |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | www.caparo.com/en-gb/index.aspx |
---|---|
Telephone | 020 74861417 |
Telephone region | London |
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 |
600 at £1 | Caparo Vehicle Products LTD 66.67% Ordinary B |
---|---|
300 at £1 | Caparo Vehicle Products LTD 33.33% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (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) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 June 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
3 June 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
11 March 2013 | Termination of appointment of Frederick Scarborough as a director (1 page) |
11 March 2013 | Termination of appointment of Frederick Scarborough as a director (1 page) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 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) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 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 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) |
9 February 2011 | Termination of appointment of Laurence Stokes as a director (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) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 August 2010 | Appointment of Frederick Stuart Scarborough as a director (5 pages) |
10 August 2010 | Appointment of Frederick Stuart Scarborough as a director (5 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) |
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) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from caparo house popes lane oldbury west midlands B69 4PJ united kingdom (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from caparo house popes lane oldbury west midlands B69 4PJ united kingdom (1 page) |
13 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from caparo house 103 baker street central london london W1U 6LN (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from caparo house 103 baker street central london london W1U 6LN (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: garwood, the linfields linfield copse thakeham west sussex RH20 3DT (1 page) |
4 January 2008 | New director appointed (4 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: garwood, the linfields linfield copse thakeham west sussex RH20 3DT (1 page) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
4 January 2008 | New director appointed (4 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 March 2007 | Ad 12/02/07--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
21 March 2007 | Ad 12/02/07--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
14 November 2006 | Ad 27/10/06--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 November 2006 | Ad 27/10/06--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
12 October 2006 | Incorporation (14 pages) |
12 October 2006 | Incorporation (14 pages) |