Administrative Receiver
Company Information for CAPARO PRECISION STRIP LIMITED
FLOOR 8 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, YORKSHIRE, LS1 4DL,
|
Company Registration Number
05234781
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CAPARO PRECISION STRIP LIMITED | ||
Legal Registered Office | ||
FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS YORKSHIRE LS1 4DL Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05234781 | |
---|---|---|
Company ID Number | 05234781 | |
Date formed | 2004-09-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPARO PRECISION STRIP LIMITED | Unknown | |||
CAPARO PRECISION STRIP INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGAD PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MICHAEL O'REILLY |
Director | ||
EUGENE JAMES HARKINS |
Director | ||
AKHIL PAUL |
Director | ||
JOHN FRANKLIN WOOD |
Director | ||
JASON CHRISTOPHER PAY |
Company Secretary | ||
DAVID PATRICK DANCASTER |
Director | ||
JASON CHRISTOPHER PAY |
Director | ||
ANDREW LAURENCE JARVIS |
Director | ||
AKASH PAUL |
Director | ||
CHRISTOPHER NORMAN SHAW |
Director | ||
DENNIS MORRILL |
Director | ||
COLIN GRANT STEELE |
Company Secretary | ||
COLIN GRANT STEELE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGEDEI MERCHANT GRP LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-02-09 | |
GOLDFINN LIMITED | Director | 2007-04-26 | CURRENT | 2006-11-14 | Dissolved 2014-06-03 | |
CINESCOPE ENTERTAINMENT LIMITED | Director | 2007-03-12 | CURRENT | 2006-07-21 | Liquidation | |
FILM24 LIMITED | Director | 2006-05-23 | CURRENT | 2005-12-15 | Dissolved 2013-11-05 | |
CAPARO MODULAR SYSTEMS LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active | |
CAPARO ATLAS FASTENINGS LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Liquidation | |
CAPARO VEHICLE TECHNOLOGIES LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | In Administration/Administrative Receiver | |
CAPARO VEHICLE PRODUCTS LIMITED | Director | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2017-07-28 | |
CAPARO ADVANCED COMPOSITES LIMITED | Director | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2017-07-26 | |
CAPARO PRECISION TUBES LIMITED | Director | 2004-11-08 | CURRENT | 2004-07-06 | Liquidation | |
CAPARO STEEL PRODUCTS LIMITED | Director | 2003-07-11 | CURRENT | 1966-11-22 | Liquidation | |
AV FILMS LIMITED | Director | 2003-02-14 | CURRENT | 2003-02-04 | Dissolved 2017-01-10 | |
AV PICTURES LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-14 | Dissolved 2017-07-24 | |
OPENAMPLIFY LIMITED | Director | 2002-07-25 | CURRENT | 2002-06-24 | Dissolved 2016-09-29 | |
CAPARO U.S. PARTNER ONE LIMITED | Director | 1998-12-11 | CURRENT | 1998-11-24 | Dissolved 2016-05-10 | |
CAPARO U.S. PARTNER TWO LIMITED | Director | 1998-12-11 | CURRENT | 1998-11-24 | Dissolved 2016-05-10 | |
CAPARO ENGINEERING LIMITED | Director | 1998-07-20 | CURRENT | 1997-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100908,PR100541 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100908 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE HARKINS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD | |
AP01 | DIRECTOR APPOINTED MR AKHIL PAUL | |
AP01 | DIRECTOR APPOINTED MR EUGENE HARKINS | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 17/09/13 FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052347810012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052347810011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052347810010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052347810009 | |
AP01 | DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS | |
AR01 | 17/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AR01 | 17/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKASH PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW | |
AR01 | 17/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRILL | |
RES01 | ADOPT ARTICLES 13/07/2010 | |
RES13 | FACILITY AGREEMENT 13/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ADOPT ARTICLES 03/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR JASON CHRISTOPHER PAY | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN STEELE | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN STEELE | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW LAURENCE JARVIS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AKASH PAUL / 11/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2018-05-11 |
Meetings of Creditors | 2016-03-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-31 |
Appointment of Administrators | 2015-10-27 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAPARO PENSIONS SCHEME TRUSTEES LIMITED | ||
Outstanding | CAPARO PENSIONS SCHME TRUSTEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT | ||
Outstanding | CAPARO GROUP LIMITED | ||
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 CAPARO PRECISION STRIP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72112900 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon | |||
72 | ||||
72119080 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated | |||
72112900 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon | |||
72119080 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated | |||
72 | ||||
72 | ||||
72112900 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon | |||
72269970 | Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc, and products of high-speed steel or silicon-electrical steel) | |||
72119080 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated | |||
72112900 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon | |||
72112900 | Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon | |||
72 | ||||
72269200 | Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced" (excl. products of high-speed steel or silicon-electrical steel) | |||
72 | ||||
72 | ||||
72269200 | Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced" (excl. products of high-speed steel or silicon-electrical steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CAPARO PRECISION STRIP LIMITED | Event Date | 2015-12-31 |
SECTION A COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVER APPOINTED OR COMPANY SUBJECT TO VOLUNTARY ARRANGEMENT On 19 October 2015, the Company entered administration. I, Derek Michael OReilly , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. I, Douglas Dawson , of 103 Baker Street, London, W1U 6LN was a shadow director of the above-named Company on the day it entered administration. I, John Franklin Wood , of 103 Baker Street, London, W1U 6LN , was a former director and shadow director of the above-named Company on the day it entered administration. I, Eugene Harkins , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following names: Liberty Performance Steels, JB&S Lees, Firth Cleveland Steel Strip. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAPARO PRECISION STRIP LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8392 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 and 9355 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP No 9039 ) of PricewaterhouseCoopersLLP , 2 Glass Wharf, Bristol BS2 0FR : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPARO PRECISION STRIP LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8392 A meeting of secured creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators fees, disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP number 9039 ) of PricewaterhouseCoopers LLP , 2 Glass Wharf, Bristol BS2 0FR . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell , David Matthew Hammond and Ross David Connock , Joint Administrators | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CAPARO PRECISION STRIP LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8392 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend of the Prescribed Part of 104,809 to unsecured creditors of the company within two months of the last date for proving on 14 June 2018. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 14 June 2018. If so required by notice from the Joint Administrators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: David Matthew Hammond and Anthony Steven Barrell (IP numbers 9355 and 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP number 9039 ) of PricewaterhouseCoopersLLP , 2 Glass Wharf, Bristol, Avon, BS2 0EL . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 028 9041 5059 or at creditor.services@uk.pwc.com. David Matthew Hammond , Anthony Steven Barrell and Ross David Connock , Joint Administrators | |||
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. |