Company NameCaparo China Limited
Company StatusDissolved
Company Number06610319
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Albert Henry Wraith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStatner Hill Cottage
Messingham
Scunthorpe
North Lincolnshire
DN17 3PA
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Andrew Laurence Jarvis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2014)
RoleCompany Director
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
Appointed02 May 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Matthew Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Hyland
StatusResigned
Appointed19 December 2014(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Websitecaparo.com

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

1 at £1Caparo Industries PLC
100.00%
Ordinary

Financials

Year2014
Turnover£100,000
Gross Profit-£2,000
Net Worth£11,000
Current Liabilities£2,000

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

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)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
19 October 2015Termination of appointment of Matthew Hyland as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Hyland as a secretary on 19 October 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
6 January 2015Termination of appointment of Angad Paul as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Angad Paul as a director on 6 January 2015 (1 page)
19 December 2014Appointment of Mr Matthew Hyland as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Matthew Hyland as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Georgina Mason as a secretary on 19 December 2014 (1 page)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
7 May 2013Appointment of Mr Derek Michael O'reilly as a director (2 pages)
8 February 2013Termination of appointment of Andrew Jarvis as a director (1 page)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES13 ‐ Facility agreement 15/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
14 July 2010Appointment of Mr Andrew Laurence Jarvis as a director (2 pages)
14 July 2010Appointment of Mr Jason Christopher Pay as a director (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of John Wraith as a director (1 page)
23 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2009Full accounts made up to 31 December 2008 (14 pages)
1 December 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (18 pages)