Messingham
Scunthorpe
North Lincolnshire
DN17 3PA
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(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 |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Andrew Laurence Jarvis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 14 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
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 | 02 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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 Matthew Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Hyland |
---|---|
Status | Resigned |
Appointed | 19 December 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|
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 |
1 at £1 | Caparo Industries PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,000 |
Gross Profit | -£2,000 |
Net Worth | £11,000 |
Current Liabilities | £2,000 |
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 |
---|
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) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Hyland as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Hyland as a secretary on 19 October 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Termination of appointment of Angad Paul as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Angad Paul as a director on 6 January 2015 (1 page) |
19 December 2014 | Appointment of Mr Matthew Hyland as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Matthew Hyland as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Georgina Mason as a secretary on 19 December 2014 (1 page) |
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
7 May 2013 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
8 February 2013 | Termination of appointment of Andrew Jarvis as a director (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
14 July 2010 | Appointment of Mr Andrew Laurence Jarvis as a director (2 pages) |
14 July 2010 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of John Wraith as a director (1 page) |
23 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
8 February 2010 | Resolutions
|
10 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (18 pages) |