Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAIP LIMITED
Company Information for

CAIP LIMITED

KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
04522100
Private Limited Company
Liquidation

Company Overview

About Caip Ltd
CAIP LIMITED was founded on 2002-08-30 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Caip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CAIP LIMITED
 
Legal Registered Office
KPMG LLP
1 ST PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in M2
 
Filing Information
Company Number 04522100
Company ID Number 04522100
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 30/08/2013
Return next due 27/09/2014
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 06:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAIP LIMITED
The following companies were found which have the same name as CAIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAIP CAPITAL LLC Delaware Unknown
Caip Capital LLC Connecticut Unknown
CAIP CORPORATION 41 DOCK STREET WESTCHESTER YONKERS NEW YORK 10701 Active Company formed on the 2011-06-02
CAIP ENTERPRISES PTY. LTD. Active Company formed on the 2015-07-28
CAIP GLOBAL PARTNERS LP Delaware Unknown
Caip Global Partners Limited Partnership Connecticut Unknown
CAIP HAITAI (CAYMAN) LTD. Unknown
CAIP INC Idaho Unknown
CAIP INC. 8177 EMERALD AVENUE PARKLAND FL 33076 Inactive Company formed on the 2017-11-27
CAIP INTERNATIONAL LTD. 1029 BROCK ROAD SOUTH PICKERING Ontario L1W 3T7 Dissolved Company formed on the 1999-06-02
CAIP INTERNATIONAL U S LTD Delaware Unknown
Caip Ip Market Neutral Fund LLC Delaware Unknown
CAIP LLC New Jersey Unknown
Caip Partners, LLC Delaware Unknown
Caip Partners LLC Connecticut Unknown
CAIP PTY LTD VIC 3146 Active Company formed on the 2010-11-18
CAIP SERVICES PTY LIMITED WA 6005 Active Company formed on the 2009-01-06
CAIP, INC. 2 N. TAMIAMI TRAIL SARASOTA FL 34236 Inactive Company formed on the 1990-08-30
Caip/Ipiq Fund Management LLC Delaware Unknown
CAIPA BROOKLYN BSO, LLC 99 WASHINGTON AVENUE SUITE 805A ALBANY NY 12210 Active Company formed on the 2021-03-10

Company Officers of CAIP LIMITED

Current Directors
Officer Role Date Appointed
IAN BROOKS
Company Secretary 2002-09-16
IAN BROOKS
Director 2002-09-16
ALISTAIR MCAULEY
Director 2002-09-16
PAUL RYAN
Director 2002-09-16
CHRISTOPHER TRACEY
Director 2002-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
HASLAMS SECRETARIES LIMITED
Nominated Secretary 2002-08-30 2002-09-16
HASLAMS LIMITED
Nominated Director 2002-08-30 2002-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-22WU15Compulsory liquidation. Final meeting
2018-12-03WU07Compulsory liquidation winding up progress report
2018-07-05WU04Compulsory liquidation appointment of liquidator
2018-07-05WU14Compulsory liquidation. Removal of liquidator by court
2017-12-05WU07Compulsory liquidation winding up progress report
2016-12-05LIQ MISCInsolvency:liquidators annual progress report to 24/09/2016
2016-09-30COCOMPCompulsory winding up order
2016-09-30LIQ MISC OCCourt order insolvency:order of court to remove brian green as liquidator
2016-09-304.31Compulsory liquidaton liquidator appointment
2015-10-232.24BAdministrator's progress report to 2015-09-25
2015-10-134.31Compulsory liquidaton liquidator appointment
2015-10-12COCOMPCompulsory winding up order
2015-10-122.33BNotice of court order ending administration
2015-05-082.24BAdministrator's progress report to 2015-03-28
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Kpmg Llp St James's Square Manchester M2 6DS
2014-12-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-12-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-282.17BStatement of administrator's proposal
2014-11-272.16BStatement of affairs with form 2.14B/2.15B
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM The Barn Elms Farm, Hobb Lane Daresbury Warrington Cheshire WA4 5LS
2014-10-142.12BAppointment of an administrator
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-25AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-04AR0130/08/12 ANNUAL RETURN FULL LIST
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-29AR0130/08/11 FULL LIST
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AR0130/08/10 FULL LIST
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / IAN BROOKS / 28/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRACEY / 28/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RYAN / 28/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCAULEY / 28/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BROOKS / 27/08/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-20225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/03
2003-11-20363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-2488(2)RAD 26/09/02--------- £ SI 1@1=1 £ IC 2/3
2003-09-2488(2)RAD 26/09/02--------- £ SI 1@1=1 £ IC 3/4
2003-09-2488(2)RAD 26/09/02--------- £ SI 1@1=1 £ IC 4/5
2003-09-2488(2)RAD 26/09/02--------- £ SI 995@1=995 £ IC 5/1000
2003-09-2488(2)RAD 26/09/02--------- £ SI 1@1=1 £ IC 1/2
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 14 BOLD STREET WARRINGTON WA1 1DL
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288bSECRETARY RESIGNED
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-19ELRESS369(4) SHT NOTICE MEET 16/09/02
2002-09-19ELRESS80A AUTH TO ALLOT SEC 16/09/02
2002-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-12-08
Appointment of Liquidators2015-10-16
Meetings of Creditors2014-11-26
Appointment of Administrators2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against CAIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-29 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2008-09-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-22 Satisfied BIBBY FACTORS YORKSHIRE LIMITED AS SECURITY TRUSTEE
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-08-13 Satisfied ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAIP LIMITED

Intangible Assets
Patents
We have not found any records of CAIP LIMITED registering or being granted any patents
Domain Names

CAIP LIMITED owns 1 domain names.

caip.co.uk  

Trademarks
We have not found any records of CAIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey Heath Borough Council 2012-10-30 GBP £2,850 RETENTION MONEY FOR POLICE WORKS SHH
Surrey Heath Borough Council 2011-07-13 GBP £26,279 INTERNAL BUILDING WORKS (POLICE CO-LOCATION)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAIP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
THE BARN ELMS FARM HOBB LANE WARRINGTON WA4 5LS 21,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCAIP LIMITEDEvent Date2015-09-25
In the Manchester District Registry case number 3015 Principal Trading Address: The Barn, Elms Farm, Hobb Lane Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Paul Andrew Flint and Brian Green , both of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE , (IP Nos. 9075 and 8709) have been appointed Joint Liquidators of the above-named Company on 25 September 2015 . For further details contact: Dominic Castle on email: Dominic.castle@kpmg.co.uk or tel: 0161 2464168.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCAIP LIMITEDEvent Date2015-09-25
In the Manchester District Registry case number 3015 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAIP LIMITEDEvent Date2014-11-20
In the High Court Manchester District Registry case number 3131 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held at The Freemasons Hall, 36 Bridge Street, Manchester, M3 3BT on 05 December 2014 at 10.00 am. Any creditor wishing their vote to be counted must submit details of their claim in writing to the Joint Adminstrators at St James Square, Manchester, M2 6DS by 12.00 noon on 4 December 2014. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). Date of Appointment: 29 September 2014. Office Holder details: Paul Andrew Flint (IP No: 9075) and Brian Green (IP No: 8709) both of KPMG LLP, St James Square, Manchester, M2 6DS. If any person requires further information, or a proxy form, they should contact Dom Castle on 0161 246 4168.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAIP LIMITEDEvent Date2014-09-29
In the High Court of Justice, Chancery Division Manchester District Registry case number 3131 Paul Andrew Flint and Brian Green (IP Nos 9075 and 8709 ), both of KPMG LLP , St James Square, Manchester M2 6DS Any person who requires further information should contact Thomas Johnson on 0161 246 4102. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1