CAPARO MODULAR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAPARO MODULAR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05815981

Incorporation date

15/05/2006

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon07/11/2017
Restoration by order of the court
dot icon26/07/2017
Final Gazette dissolved following liquidation
dot icon26/04/2017
Notice of move from Administration to Dissolution
dot icon01/12/2016
Administrator's progress report to 2016-10-18
dot icon22/09/2016
Notice of extension of period of Administration
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
dot icon23/12/2015
Statement of administrator's proposal
dot icon03/12/2015
Termination of appointment of Ian Whale as a director on 2015-12-01
dot icon27/10/2015
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 icon03/07/2015
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
Termination of appointment of Akhil Paul as a director on 2015-06-01
dot icon01/07/2015
Appointment of Mr Akhil Paul as a director on 2015-06-01
dot icon01/07/2015
Appointment of Mr Akhil Paul as a director on 2015-06-01
dot icon12/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Ian Whale as a director on 2014-08-15
dot icon18/08/2014
Termination of appointment of Jason Christopher Pay as a director on 2014-08-15
dot icon13/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Termination of appointment of Christopher Gane as a director
dot icon15/07/2013
Registration of charge 058159810006
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 058159810005
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon07/05/2013
Appointment of Mr Jason Christopher Pay as a director
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon03/05/2012
Appointment of Mr Christopher Nigel Gane as a director
dot icon28/12/2011
Miscellaneous
dot icon22/12/2011
Miscellaneous
dot icon11/07/2011
Termination of appointment of Frederick Scarbrough as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Termination of appointment of John Wood as a director
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Derek Michael O'reilly as a director
dot icon09/02/2011
Termination of appointment of Laurence Stokes as a director
dot icon09/02/2011
Termination of appointment of Laurence Stokes as a secretary
dot icon17/01/2011
Termination of appointment of Richard 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: 4
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Statement of company's objects
dot icon03/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/02/2010
Resolutions
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 15/05/09; full list of members
dot icon05/06/2009
Director's change of particulars / angad paul / 05/06/2009
dot icon05/06/2009
Location of debenture register
dot icon04/07/2008
Director and secretary appointed frederick stuart scarbrough logged form
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed frederick stuart scarbrough
dot icon09/06/2008
Return made up to 15/05/08; no change of members
dot icon30/11/2007
Particulars of mortgage/charge
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon11/05/2007
Director resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon23/05/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon15/05/2006
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 iconNext confirmation date
15/05/2017
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
dot iconNext due on
30/09/2016
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPARO MODULAR SYSTEMS LIMITED

CAPARO MODULAR SYSTEMS LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 MODULAR SYSTEMS LIMITED?

toggle

CAPARO MODULAR SYSTEMS LIMITED is currently Active. It was registered on 15/05/2006 and dissolved on 26/07/2017.

Where is CAPARO MODULAR SYSTEMS LIMITED located?

toggle

CAPARO MODULAR SYSTEMS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does CAPARO MODULAR SYSTEMS LIMITED do?

toggle

CAPARO MODULAR SYSTEMS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for CAPARO MODULAR SYSTEMS LIMITED?

toggle

The latest filing was on 07/11/2017: Restoration by order of the court.