CAPARO ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAPARO ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03450375

Incorporation date

15/10/1997

Size

Full

Contacts

Registered address

Registered address

Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon21/05/2024
Final Gazette dissolved following liquidation
dot icon21/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-10-25
dot icon30/12/2022
Liquidators' statement of receipts and payments to 2022-10-25
dot icon28/03/2022
Insolvency filing
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-10-25
dot icon06/12/2021
Appointment of a voluntary liquidator
dot icon06/12/2021
Removal of liquidator by court order
dot icon19/01/2021
Liquidators' statement of receipts and payments to 2020-10-25
dot icon30/12/2019
Liquidators' statement of receipts and payments to 2019-10-25
dot icon15/08/2019
Insolvency filing
dot icon08/07/2019
Removal of liquidator by court order
dot icon08/07/2019
Appointment of a voluntary liquidator
dot icon27/11/2018
Appointment of a voluntary liquidator
dot icon26/10/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2018
Administrator's progress report
dot icon07/10/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2017-10-07
dot icon29/09/2017
Notice of extension of period of Administration
dot icon31/05/2017
Administrator's progress report
dot icon21/12/2016
Notice of resignation of an administrator
dot icon01/12/2016
Administrator's progress report to 2016-10-18
dot icon22/09/2016
Notice of extension of period of Administration
dot icon18/07/2016
Result of meeting of creditors
dot icon31/05/2016
Administrator's progress report to 2016-04-18
dot icon22/01/2016
Termination of appointment of Derek Michael O'reilly as a director on 2015-12-17
dot icon12/01/2016
Notice of deemed approval of proposals
dot icon12/01/2016
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 2016-01-12
dot icon29/12/2015
Statement of affairs with form 2.14B/2.15B
dot icon21/12/2015
Statement of administrator's proposal
dot icon03/12/2015
Termination of appointment of Ian Whale as a director on 2015-12-01
dot icon30/10/2015
Appointment of an administrator
dot icon23/09/2015
Termination of appointment of Akhil Paul as a director on 2015-09-23
dot icon28/07/2015
Termination of appointment of John Franklin Wood as a director on 2015-07-24
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr John Franklin Wood as a director on 2015-06-01
dot icon01/07/2015
Appointment of Mr Akhil Paul as a director on 2015-06-01
dot icon24/11/2014
Appointment of Mr Ian Whale as a director on 2014-08-15
dot icon24/11/2014
Termination of appointment of David Patrick Dancaster as a director on 2014-08-15
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Jason Christopher Pay as a director on 2014-08-15
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Registration of charge 034503750009
dot icon25/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Christopher Gane as a director
dot icon15/07/2013
Registration of charge 034503750008
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 034503750007
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon07/05/2013
Appointment of Mr Jason Christopher Pay as a director
dot icon07/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Mr Christopher Nigel Gane as a director
dot icon28/12/2011
Miscellaneous
dot icon22/12/2011
Miscellaneous
dot icon25/10/2011
Termination of appointment of Christopher Hammond as a director
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Kevin Beaton as a director
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Appointment of Mr Derek Michael O'reilly as a director
dot icon15/02/2011
Termination of appointment of Jason Pay as a director
dot icon15/02/2011
Termination of appointment of Jason Pay as a secretary
dot icon17/01/2011
Termination of appointment of Richard Butler as a director
dot icon13/01/2011
Termination of appointment of John Wood as a director
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Ambar Paul as a director
dot icon20/09/2010
Appointment of Mr Richard Gareth John Butler as a director
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2010
Resolutions
dot icon30/07/2010
Statement of company's objects
dot icon01/04/2010
Appointment of Mr Christopher Hammond as a director
dot icon01/04/2010
Appointment of Mr Kevin Beaton as a director
dot icon01/04/2010
Termination of appointment of Paul Taylor as a director
dot icon08/02/2010
Resolutions
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/10/2009
Director's details changed for John Franklin Wood on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Jason Christopher Pay on 2009-10-28
dot icon28/10/2009
Director's details changed for Paul Taylor on 2009-10-28
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Mr Angad Paul on 2009-10-28
dot icon28/10/2009
Director's details changed for The Hon Ambar Paul on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr David Patrick Dancaster on 2009-10-28
dot icon04/03/2009
Resolutions
dot icon13/11/2008
Return made up to 15/10/08; full list of members
dot icon09/07/2008
Director's change of particulars / ambar paul / 11/06/2008
dot icon09/07/2008
Director's change of particulars / angad paul / 11/06/2008
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed;new director appointed
dot icon12/11/2007
Return made up to 15/10/07; no change of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 15/10/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon17/11/2005
Return made up to 15/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon11/08/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon28/10/2003
Return made up to 15/10/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
New director appointed
dot icon31/10/2002
Return made up to 15/10/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Director resigned
dot icon14/02/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Director resigned
dot icon01/11/2000
Return made up to 15/10/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Return made up to 15/10/98; full list of members
dot icon21/08/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon30/01/1998
Particulars of contract relating to shares
dot icon30/01/1998
Ad 01/01/98--------- £ si 999@1=999 £ ic 1/1000
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Secretary resigned
dot icon02/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon30/12/1997
Resolutions
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Registered office changed on 18/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon16/12/1997
Certificate of change of name
dot icon15/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPARO ENGINEERING LIMITED

CAPARO ENGINEERING LIMITED is an(a) Dissolved company incorporated on 15/10/1997 with the registered office located at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPARO ENGINEERING LIMITED?

toggle

CAPARO ENGINEERING LIMITED is currently Dissolved. It was registered on 15/10/1997 and dissolved on 21/05/2024.

Where is CAPARO ENGINEERING LIMITED located?

toggle

CAPARO ENGINEERING LIMITED is registered at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DL.

What does CAPARO ENGINEERING LIMITED do?

toggle

CAPARO ENGINEERING LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for CAPARO ENGINEERING LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved following liquidation.