CAPARO STEEL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CAPARO STEEL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00892463

Incorporation date

22/11/1966

Size

Group

Contacts

Registered address

Registered address

Floor 8 Central Square, Wellington Street, Leeds, Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1966)
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 2023-04-24
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-24
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 icon21/07/2021
Liquidators' statement of receipts and payments to 2021-04-24
dot icon22/08/2019
Removal of liquidator by court order
dot icon15/08/2019
Insolvency filing
dot icon08/07/2019
Appointment of a voluntary liquidator
dot icon05/07/2019
Liquidators' statement of receipts and payments to 2019-04-24
dot icon08/06/2018
Liquidators' statement of receipts and payments to 2018-04-24
dot icon06/10/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square Wellington Street Leeds Yorkshire LS1 4DL on 2017-10-06
dot icon16/05/2017
Appointment of a voluntary liquidator
dot icon25/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2017
Notice of resignation of an administrator
dot icon12/01/2017
Appointment of an administrator
dot icon29/11/2016
Administrator's progress report to 2016-10-18
dot icon20/09/2016
Notice of extension of period of Administration
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 Steel Products Ltd 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 icon21/12/2015
Statement of administrator's proposal
dot icon08/12/2015
Termination of appointment of Adrian Charman as a director on 2015-12-03
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 icon16/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon03/07/2015
Group of companies' 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 icon12/05/2015
Termination of appointment of Martin Benbow as a director on 2015-05-12
dot icon14/10/2014
Appointment of Mr Adrian Charman 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 icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon29/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon15/07/2013
Registration of charge 008924630010
dot icon08/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2013
Registration of charge 008924630009
dot icon03/07/2013
Satisfaction of charge 7 in full
dot icon03/07/2013
Satisfaction of charge 8 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 icon04/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of Richard Morley as a director
dot icon28/12/2011
Miscellaneous
dot icon22/12/2011
Miscellaneous
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Ambar Paul as a director
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/09/2010
Termination of appointment of Dennis Morrill as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Director's details changed for Dennis Morrill on 2010-06-22
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Martin Benbow on 2010-06-22
dot icon02/06/2010
Termination of appointment of John Wraith as a director
dot icon08/02/2010
Resolutions
dot icon23/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/10/2009
Secretary appointed mr jason christopher pay
dot icon01/10/2009
Appointment terminated director colin steele
dot icon01/10/2009
Appointment terminated secretary colin steele
dot icon20/07/2009
Return made up to 22/06/09; full list of members
dot icon17/07/2009
Director's change of particulars / ambar paul / 17/07/2009
dot icon03/07/2009
Director appointed mr jason christopher pay
dot icon14/07/2008
Return made up to 22/06/08; no change of members
dot icon09/07/2008
Director's change of particulars / angad paul / 11/06/2008
dot icon09/07/2008
Director's change of particulars / ambar paul / 11/06/2008
dot icon01/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 22/06/07; full list of members
dot icon14/05/2007
New director appointed
dot icon15/08/2006
Return made up to 22/06/06; full list of members
dot icon18/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 22/06/05; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 22/06/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon27/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon22/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/02/2002
Particulars of mortgage/charge
dot icon18/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 22/06/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Return made up to 22/06/00; full list of members
dot icon24/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon31/01/2000
Particulars of contract relating to shares
dot icon31/01/2000
Ad 01/01/00--------- £ si [email protected] £ ic 728210/728210
dot icon04/01/2000
Certificate of change of name
dot icon28/09/1999
Return made up to 22/06/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
New director appointed
dot icon26/06/1998
Return made up to 22/06/98; full list of members
dot icon27/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon03/09/1997
New director appointed
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Director resigned
dot icon20/08/1997
Return made up to 24/06/97; no change of members
dot icon20/11/1996
Resolutions
dot icon10/11/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 24/06/96; full list of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 24/06/95; no change of members
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon20/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 24/06/94; full list of members
dot icon27/07/1994
Director resigned
dot icon12/03/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Declaration of assistance for shares acquisition
dot icon03/02/1994
New secretary appointed
dot icon03/02/1994
Secretary resigned
dot icon03/02/1994
Director resigned
dot icon26/01/1994
Certificate of change of name
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon07/07/1993
Director's particulars changed
dot icon01/07/1993
Return made up to 24/06/93; full list of members
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon08/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/05/1993
Declaration of satisfaction of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1991-12-31
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon09/07/1992
Return made up to 24/06/92; no change of members
dot icon06/04/1992
New director appointed
dot icon27/03/1992
Full accounts made up to 1990-12-31
dot icon05/11/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon13/09/1991
Director's particulars changed
dot icon02/07/1991
Return made up to 24/06/91; no change of members
dot icon20/06/1991
Director resigned
dot icon14/05/1991
Director's particulars changed;director resigned
dot icon19/09/1990
New director appointed
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Director's particulars changed
dot icon30/08/1990
Return made up to 23/07/90; full list of members
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon25/10/1989
Director resigned;new director appointed
dot icon02/10/1989
Return made up to 31/07/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 01/08/88; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
Return made up to 29/10/87; full list of members
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 15/09/86; full list of members
dot icon23/10/1986
Director resigned
dot icon28/09/1983
Annual return made up to 19/09/83
dot icon28/09/1983
Accounts made up to 1982-12-31
dot icon22/11/1966
Incorporation
dot icon22/11/1966
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
Group
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 STEEL PRODUCTS LIMITED

CAPARO STEEL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 22/11/1966 with the registered office located at Floor 8 Central Square, 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 STEEL PRODUCTS LIMITED?

toggle

CAPARO STEEL PRODUCTS LIMITED is currently Dissolved. It was registered on 22/11/1966 and dissolved on 05/12/2023.

Where is CAPARO STEEL PRODUCTS LIMITED located?

toggle

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

What does CAPARO STEEL PRODUCTS LIMITED do?

toggle

CAPARO STEEL PRODUCTS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for CAPARO STEEL PRODUCTS LIMITED?

toggle

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