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.
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 | : |
|
Registered Address | : | Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbey Gardens, Great Haywood, ST18 0RY | Secretary | 28 December 2007 | Active |
210a Stroud Road, Gloucester, GL1 5LA | Secretary | 26 March 1996 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Secretary | 02 February 2015 | Active |
1 The Grange, Wombourne, Wolverhampton, WV5 9HX | Secretary | - | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Secretary | 01 October 2012 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Secretary | 30 June 1997 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Secretary | 23 March 1994 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Secretary | 01 January 1992 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Secretary | 25 March 2010 | Active |
The Field House, Rashwood, Droitwich Spa, WR9 0BS | Director | 25 February 2006 | Active |
1, Kenilworth Avenue, London, SW19 7LN | Director | 26 March 1996 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 26 June 2010 | Active |
1819 Clarkson Road, Chesterfield, Usa, FOREIGN | Director | - | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 27 April 2012 | Active |
210a Stroud Road, Gloucester, GL1 5LA | Director | 26 March 1996 | Active |
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 | Director | 08 April 2009 | Active |
8 Atherton Drive, Wimbledon, London, SW19 5LB | Director | - | Active |
23 Kirton Road, Scotter, Gainsborough, DN21 3SW | Director | 21 April 1993 | Active |
14929 Greenbury Hill Court, Chesterfield, Missouri, | Director | 25 February 2006 | Active |
17, Raven Drive, St Peters Park, Worcester, WR5 3LR | Director | 25 February 2006 | Active |
7, More London Riverside, London, SE1 2RT | Director | 01 February 2011 | Active |
A-1, 54, Ground Floor, Safdarjang Enclave, New Dehli, India, | Director | 22 December 2006 | Active |
Flat 3, Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR | Director | - | Active |
7, More London Riverside, London, SE1 2RT | Director | 18 July 2013 | Active |
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 | Director | 30 September 1996 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 22 December 2009 | Active |
6 Ambika House, 9a Portland Place, London, W1B 1PR | Director | - | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 01 February 2011 | Active |
Caparo House, Popes Lane, Oldbury, B69 4PJ | Director | 22 September 2006 | Active |
Castle Vale, Castle Street, Raglan, Usk, NP15 2DS | Director | 23 June 1998 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Director | 01 January 1992 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Director | 26 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-18 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-18 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-14 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-12-14 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-10-21 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-17 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-09 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-23 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-11-19 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-08 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-07-08 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2019-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-06 | Insolvency | Liquidation court order miscellaneous. | Download |
2018-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Insolvency | Liquidation in administration extension of period. | Download |
2017-09-28 | Insolvency | Liquidation in administration extension of period. | Download |
2017-05-30 | Insolvency | Liquidation in administration progress report. | Download |
2016-12-21 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2016-11-29 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.