UKBizDB.co.uk

CAPARO INDUSTRIES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caparo Industries Plc. The company was founded 64 years ago and was given the registration number 00630473. The firm's registered office is in LEEDS. You can find them at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAPARO INDUSTRIES PLC
Company Number:00630473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 June 1959
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary28 December 2007Active
210a Stroud Road, Gloucester, GL1 5LA

Secretary26 March 1996Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary02 February 2015Active
1 The Grange, Wombourne, Wolverhampton, WV5 9HX

Secretary-Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary01 October 2012Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Secretary30 June 1997Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Secretary23 March 1994Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Secretary01 January 1992Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
The Field House, Rashwood, Droitwich Spa, WR9 0BS

Director25 February 2006Active
1, Kenilworth Avenue, London, SW19 7LN

Director26 March 1996Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director26 June 2010Active
1819 Clarkson Road, Chesterfield, Usa, FOREIGN

Director-Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director27 April 2012Active
210a Stroud Road, Gloucester, GL1 5LA

Director26 March 1996Active
The Tile House 26 Pound Lane, Sonning On Thames, Reading, RG4 6XE

Director-Active
The Shielings Highgrove Gardens, Edwalton, Nottingham, NG12 4DF

Director-Active
Beaumont, Beaufort Road, Osbaston, Monmouth, NP25 3HU

Director08 April 2009Active
8 Atherton Drive, Wimbledon, London, SW19 5LB

Director-Active
23 Kirton Road, Scotter, Gainsborough, DN21 3SW

Director21 April 1993Active
14929 Greenbury Hill Court, Chesterfield, Missouri,

Director25 February 2006Active
17, Raven Drive, St Peters Park, Worcester, WR5 3LR

Director25 February 2006Active
7, More London Riverside, London, SE1 2RT

Director01 February 2011Active
A-1, 54, Ground Floor, Safdarjang Enclave, New Dehli, India,

Director22 December 2006Active
Flat 3, Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR

Director-Active
7, More London Riverside, London, SE1 2RT

Director18 July 2013Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director-Active
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director30 September 1996Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director22 December 2009Active
6 Ambika House, 9a Portland Place, London, W1B 1PR

Director-Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 February 2011Active
Caparo House, Popes Lane, Oldbury, B69 4PJ

Director22 September 2006Active
Castle Vale, Castle Street, Raglan, Usk, NP15 2DS

Director23 June 1998Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Director01 January 1992Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Director26 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation in administration extension of period.

Download
2023-05-23Insolvency

Liquidation in administration progress report.

Download
2022-10-18Insolvency

Liquidation in administration extension of period.

Download
2022-05-18Insolvency

Liquidation in administration progress report.

Download
2021-12-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-12-14Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-10-21Insolvency

Liquidation in administration extension of period.

Download
2021-06-17Insolvency

Liquidation in administration progress report.

Download
2020-11-09Insolvency

Liquidation in administration extension of period.

Download
2020-05-28Insolvency

Liquidation in administration progress report.

Download
2019-12-23Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-11-19Insolvency

Liquidation receiver cease to act receiver.

Download
2019-09-30Insolvency

Liquidation in administration extension of period.

Download
2019-07-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-07-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2019-06-06Insolvency

Liquidation in administration progress report.

Download
2019-06-06Insolvency

Liquidation court order miscellaneous.

Download
2018-06-28Insolvency

Liquidation in administration progress report.

Download
2017-10-09Address

Change registered office address company with date old address new address.

Download
2017-09-29Insolvency

Liquidation in administration extension of period.

Download
2017-09-28Insolvency

Liquidation in administration extension of period.

Download
2017-05-30Insolvency

Liquidation in administration progress report.

Download
2016-12-21Insolvency

Liquidation in administration resignation of administrator.

Download
2016-11-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.