Dissolved
Dissolved 2017-07-28
Company Information for CAPARO TUBE COMPONENTS 2 LIMITED
LONDON, SE1,
|
Company Registration Number
06043303
Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | ||||
---|---|---|---|---|
CAPARO TUBE COMPONENTS 2 LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 06043303 | |
---|---|---|
Date formed | 2007-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-28 | |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016 | |
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/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHALE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR AKHIL PAUL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WHALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060433030005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060433030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY | |
AR01 | 05/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE | |
AR01 | 05/01/12 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK SCARBROUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE STOKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE STOKES | |
AR01 | 05/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/07/2010 | |
RES13 | COMPANY BUSINESS 13/07/2010 | |
RES01 | ADOPT ARTICLES 22/01/2010 | |
AR01 | 05/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED FREDERICK STUART SCARBROUGH LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED FREDERICK STUART SCARBROUGH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/08 | |
363s | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MP MANIPULATED TUBES LIMITED CERTIFICATE ISSUED ON 26/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED CAPARO MPMT LIMITED CERTIFICATE ISSUED ON 06/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-03-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-23 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-21 |
Appointment of Administrators | 2015-10-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAPARO PENSIONS SCHEME TRUSTEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT | ||
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | 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 TUBE COMPONENTS 2 LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as CAPARO TUBE COMPONENTS 2 LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CAPARO TUBE COMPONENTS 2 LIMITED | Event Date | 2015-12-23 |
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 shadow director of the above-named Company on the day it entered administration. I, Ian Whale , 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 name: Liberty Tube Components. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CAPARO TUBE COMPONENTS LIMITED | Event Date | 2015-12-21 |
On 19 December 2015 , the above-named 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 shadow director of the above-named Company on the day it entered administration. I, Ian Whale of 103 Baker Street, London W1U 6LN , was a director of the 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 Tube Components. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAPARO TUBE COMPONENTS 2 LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8396 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 Stephen Arthur Cave (IP No 10730 ) of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPARO TUBE COMPONENTS 2 LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8396 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 Stephen Arthur Cave (IP number 10730 ) of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR . 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 Stephen Arthur Cave , 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. |