CAPARO TUBE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CAPARO TUBE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06390121

Incorporation date

03/10/2007

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 03/10/2007)
dot icon25/01/2019
Final Gazette dissolved following liquidation
dot icon25/10/2018
Notice of move from Administration to Dissolution
dot icon18/06/2018
Administrator's progress report
dot icon28/09/2017
Notice of extension of period of Administration
dot icon28/09/2017
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 2017-09-29
dot icon30/05/2017
Administrator's progress report
dot icon05/12/2016
Administrator's progress report to 2016-10-18
dot icon21/09/2016
Notice of extension of period of Administration
dot icon17/07/2016
Result of meeting of creditors
dot icon31/05/2016
Administrator's progress report to 2016-04-18
dot icon21/01/2016
Termination of appointment of Derek Michael O'reilly as a director on 2015-12-17
dot icon11/01/2016
Notice of deemed approval of proposals
dot icon11/01/2016
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 icon28/12/2015
Statement of affairs with form 2.14B/2.15B
dot icon21/12/2015
Statement of administrator's proposal
dot icon07/12/2015
Termination of appointment of Philip John Michael Begley as a director on 2015-12-02
dot icon27/10/2015
Appointment of an administrator
dot icon22/09/2015
Termination of appointment of Akhil Paul as a director on 2015-09-23
dot icon27/07/2015
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 icon30/06/2015
Appointment of Mr John Franklin Wood as a director on 2015-06-01
dot icon30/06/2015
Appointment of Mr Akhil Paul as a director on 2015-06-01
dot icon20/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon17/08/2014
Termination of appointment of Jason Christopher Pay as a director on 2014-08-15
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Christopher Gane as a director
dot icon14/07/2013
Registration of charge 063901210005
dot icon07/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Registration of charge 063901210004
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon02/07/2013
Satisfaction of charge 1 in full
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon06/05/2013
Appointment of Mr Jason Christopher Pay as a director
dot icon06/05/2013
Appointment of Mr Jason Christopher Pay as a director
dot icon30/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Mr Christopher Nigel Gane as a director
dot icon27/12/2011
Miscellaneous
dot icon21/12/2011
Miscellaneous
dot icon09/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/07/2011
Termination of appointment of Frederick Scarbrough as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Derek Michael O'reilly as a director
dot icon08/02/2011
Termination of appointment of Laurence Stokes as a director
dot icon08/02/2011
Termination of appointment of Laurence Stokes as a secretary
dot icon16/01/2011
Termination of appointment of Richard Butler as a director
dot icon27/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2010
Resolutions
dot icon01/08/2010
Statement of company's objects
dot icon07/02/2010
Resolutions
dot icon22/11/2009
Full accounts made up to 2008-12-31
dot icon15/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Richard Gareth John Butler on 2009-10-14
dot icon13/10/2009
Director's details changed for Frederick Stuart Scarbrough on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Laurence Graham Stokes on 2009-10-14
dot icon13/10/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Philip John Michael Begley on 2009-10-14
dot icon02/11/2008
Return made up to 04/10/08; full list of members
dot icon30/10/2008
Location of register of members
dot icon03/07/2008
Director appointed frederick stuart scarbrough logged form
dot icon30/06/2008
Director appointed frederick stuart jcarbrough
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon03/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Akhil
Director
01/06/2015 - 23/09/2015
9
Stokes, Laurence Graham
Director
04/10/2007 - 31/01/2011
4
Gane, Christopher Nigel
Director
27/04/2012 - 30/09/2013
16
Butler, Richard Gareth John
Director
04/10/2007 - 14/01/2011
19
Pay, Jason Christopher
Director
02/05/2013 - 15/08/2014
16

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 TUBE COMPONENTS LIMITED

CAPARO TUBE COMPONENTS LIMITED is an(a) Dissolved company incorporated on 03/10/2007 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 TUBE COMPONENTS LIMITED?

toggle

CAPARO TUBE COMPONENTS LIMITED is currently Dissolved. It was registered on 03/10/2007 and dissolved on 25/01/2019.

Where is CAPARO TUBE COMPONENTS LIMITED located?

toggle

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

What does CAPARO TUBE COMPONENTS LIMITED do?

toggle

CAPARO TUBE COMPONENTS 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 TUBE COMPONENTS LIMITED?

toggle

The latest filing was on 25/01/2019: Final Gazette dissolved following liquidation.