CAPARO PRECISION TUBES LIMITED

Register to unlock more data on OkredoRegister

CAPARO PRECISION TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05172071

Incorporation date

06/07/2004

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 06/07/2004)
dot icon05/12/2023
Final Gazette dissolved following liquidation
dot icon05/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2023
Liquidators' statement of receipts and payments to 2023-04-27
dot icon27/06/2022
Liquidators' statement of receipts and payments to 2022-04-27
dot icon28/03/2022
Insolvency filing
dot icon06/12/2021
Appointment of a voluntary liquidator
dot icon06/12/2021
Removal of liquidator by court order
dot icon20/07/2021
Liquidators' statement of receipts and payments to 2021-04-27
dot icon17/07/2020
Liquidators' statement of receipts and payments to 2020-04-27
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 icon05/07/2019
Liquidators' statement of receipts and payments to 2019-04-27
dot icon08/06/2018
Liquidators' statement of receipts and payments to 2018-04-27
dot icon30/09/2017
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 2017-09-30
dot icon27/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2017
Appointment of a voluntary liquidator
dot icon28/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/11/2016
Administrator's progress report to 2016-10-18
dot icon21/09/2016
Notice of extension of period of Administration
dot icon18/07/2016
Result of meeting of creditors
dot icon01/06/2016
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
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 icon08/12/2015
Termination of appointment of Robert Gerard Sweetnam as a director on 2015-11-30
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 icon03/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon03/08/2015
Termination of appointment of John Franklin Wood as a director on 2015-07-24
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
Termination of appointment of David Patrick Dancaster as a director on 2014-08-15
dot icon05/09/2014
Appointment of Mr Robert Gerard Sweetnam 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 icon18/08/2014
Termination of appointment of Jason Christopher Pay as a secretary on 2014-08-15
dot icon18/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon18/08/2014
Register(s) moved to registered office address Caparo House 103 Baker Street London W1U 6LN
dot icon29/05/2014
Accounts made up to 2013-12-31
dot icon13/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon07/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon15/07/2013
Registration of charge 051720710010
dot icon08/07/2013
Accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 051720710009
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon03/07/2013
Satisfaction of charge 8 in full
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 7 in full
dot icon03/07/2013
Satisfaction of charge 6 in full
dot icon07/05/2013
Appointment of Mr Derek Michael O'reilly as a director
dot icon08/02/2013
Termination of appointment of Andrew Jarvis as a director
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon28/06/2012
Accounts made up to 2011-12-31
dot icon28/12/2011
Miscellaneous
dot icon22/12/2011
Miscellaneous
dot icon21/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/07/2011
Accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Akash Paul as a director
dot icon08/09/2010
Accounts made up to 2009-12-31
dot icon04/09/2010
Termination of appointment of Dennis Morrill as a director
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Statement of company's objects
dot icon09/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2010
Resolutions
dot icon23/11/2009
Accounts made up to 2008-12-31
dot icon28/10/2009
Appointment of Mr Andrew Laurence Jarvis as a director
dot icon01/10/2009
Secretary appointed mr jason christopher pay
dot icon30/09/2009
Appointment terminated secretary colin steele
dot icon30/09/2009
Appointment terminated director colin steele
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Return made up to 06/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / akash paul / 30/07/2009
dot icon11/08/2009
Location of debenture register
dot icon11/08/2009
Location of register of members
dot icon03/07/2009
Director appointed mr jason christopher pay
dot icon04/03/2009
Resolutions
dot icon28/07/2008
Return made up to 06/07/08; no change of members
dot icon09/07/2008
Director's change of particulars / akash paul / 11/06/2008
dot icon09/07/2008
Director's change of particulars / angad paul / 11/06/2008
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon22/07/2007
Accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 06/07/07; no change of members
dot icon13/03/2007
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 06/07/06; full list of members
dot icon18/07/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Delivery ext'd 3 mth 31/12/05
dot icon20/09/2005
Return made up to 06/07/05; full list of members
dot icon21/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon25/11/2004
Statement of affairs
dot icon25/11/2004
Ad 12/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
£ nc 1000/2000000 12/11/04
dot icon20/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned;director resigned
dot icon22/10/2004
Registered office changed on 22/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon14/10/2004
Certificate of change of name
dot icon06/07/2004
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 PRECISION TUBES LIMITED

CAPARO PRECISION TUBES LIMITED is an(a) Dissolved company incorporated on 06/07/2004 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 PRECISION TUBES LIMITED?

toggle

CAPARO PRECISION TUBES LIMITED is currently Dissolved. It was registered on 06/07/2004 and dissolved on 05/12/2023.

Where is CAPARO PRECISION TUBES LIMITED located?

toggle

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

What does CAPARO PRECISION TUBES LIMITED do?

toggle

CAPARO PRECISION TUBES LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for CAPARO PRECISION TUBES LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved following liquidation.