Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPARO STEEL PRODUCTS LIMITED
Company Information for

CAPARO STEEL PRODUCTS LIMITED

FLOOR 8 CENTRAL SQUARE, WELLINGTON STREET, LEEDS, YORKSHIRE, LS1 4DL,
Company Registration Number
00892463
Private Limited Company
Liquidation

Company Overview

About Caparo Steel Products Ltd
CAPARO STEEL PRODUCTS LIMITED was founded on 1966-11-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Caparo Steel Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPARO STEEL PRODUCTS LIMITED
 
Legal Registered Office
FLOOR 8 CENTRAL SQUARE
WELLINGTON STREET
LEEDS
YORKSHIRE
LS1 4DL
Other companies in W1U
 
Filing Information
Company Number 00892463
Company ID Number 00892463
Date formed 1966-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/06/2015
Return next due 20/07/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPARO STEEL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPARO STEEL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANGAD PAUL
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MICHAEL O'REILLY
Director 2013-05-02 2015-12-17
ADRIAN CHARMAN
Director 2014-08-15 2015-12-03
AKHIL PAUL
Director 2015-06-01 2015-09-23
JOHN FRANKLIN WOOD
Director 2015-06-01 2015-07-24
MARTIN BENBOW
Director 2007-05-01 2015-05-12
JASON CHRISTOPHER PAY
Company Secretary 2009-09-30 2014-08-15
JASON CHRISTOPHER PAY
Director 2009-07-03 2014-08-15
ANDREW LAURENCE JARVIS
Director 2003-09-01 2013-02-01
RICHARD MORLEY
Director 2003-09-01 2012-03-31
AMBAR PAUL
Director 2000-02-09 2010-09-30
DENNIS MORRILL
Director 1994-02-01 2010-09-03
JOHN ALBERT HENRY WRAITH
Director 2003-09-01 2010-05-31
COLIN GRANT STEELE
Company Secretary 2000-02-09 2009-09-30
COLIN GRANT STEELE
Director 1998-06-22 2009-09-30
PAUL FREDERICK LORMOR
Director 1997-07-21 2003-05-30
ROGER GEOFFREY HICKMAN
Director 2000-02-09 2002-05-31
BYRON PEARSON
Director 2000-02-09 2002-05-31
JOHN TERENCE WILKINSON
Company Secretary 1994-01-01 2000-02-09
ANDREW LAURENCE JARVIS
Director 1998-03-16 2000-02-09
JONATHAN DAVID RIX
Director 1992-06-24 2000-02-09
MARK STATHAM
Director 1995-01-01 2000-02-09
JOHN TERENCE WILKINSON
Director 1992-06-24 2000-02-09
GEOFFREY HUGH DIMMOCK
Director 1995-01-01 1998-02-28
RICHARD GUY CRAWFORD HANNA
Director 1994-02-17 1997-12-18
AMBAR PAUL
Director 1992-06-24 1997-07-21
PAUL OF MARYLEBONE
Director 1992-06-24 1996-09-23
JAMES ANTHONY LEEK
Director 1992-06-24 1995-02-09
CHRISTOPHER NORMAN SHAW
Director 1992-06-24 1994-12-31
CHARLES E EMMENEGGER JNR
Director 1994-02-11 1994-07-15
COLIN GRANT STEELE
Company Secretary 1992-06-24 1993-12-31
GEOFFREY HUGH DIMMOCK
Director 1992-06-24 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGAD PAUL OGEDEI MERCHANT GRP LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-02-09
ANGAD PAUL GOLDFINN LIMITED Director 2007-04-26 CURRENT 2006-11-14 Dissolved 2014-06-03
ANGAD PAUL CINESCOPE ENTERTAINMENT LIMITED Director 2007-03-12 CURRENT 2006-07-21 Liquidation
ANGAD PAUL FILM24 LIMITED Director 2006-05-23 CURRENT 2005-12-15 Dissolved 2013-11-05
ANGAD PAUL CAPARO MODULAR SYSTEMS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
ANGAD PAUL CAPARO ATLAS FASTENINGS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Liquidation
ANGAD PAUL CAPARO VEHICLE TECHNOLOGIES LIMITED Director 2006-03-24 CURRENT 2006-03-24 In Administration/Administrative Receiver
ANGAD PAUL CAPARO VEHICLE PRODUCTS LIMITED Director 2006-03-06 CURRENT 2006-03-06 Dissolved 2017-07-28
ANGAD PAUL CAPARO ADVANCED COMPOSITES LIMITED Director 2006-03-06 CURRENT 2006-03-06 Dissolved 2017-07-26
ANGAD PAUL CAPARO PRECISION STRIP LIMITED Director 2004-11-08 CURRENT 2004-09-17 In Administration/Administrative Receiver
ANGAD PAUL CAPARO PRECISION TUBES LIMITED Director 2004-11-08 CURRENT 2004-07-06 Liquidation
ANGAD PAUL AV FILMS LIMITED Director 2003-02-14 CURRENT 2003-02-04 Dissolved 2017-01-10
ANGAD PAUL AV PICTURES LIMITED Director 2003-01-17 CURRENT 2003-01-14 Dissolved 2017-07-24
ANGAD PAUL OPENAMPLIFY LIMITED Director 2002-07-25 CURRENT 2002-06-24 Dissolved 2016-09-29
ANGAD PAUL CAPARO U.S. PARTNER ONE LIMITED Director 1998-12-11 CURRENT 1998-11-24 Dissolved 2016-05-10
ANGAD PAUL CAPARO U.S. PARTNER TWO LIMITED Director 1998-12-11 CURRENT 1998-11-24 Dissolved 2016-05-10
ANGAD PAUL CAPARO ENGINEERING LIMITED Director 1998-07-20 CURRENT 1997-10-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-09-05Voluntary liquidation. Return of final meeting of creditors
2023-07-07Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-24
2022-03-28LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2021-12-06600Appointment of a voluntary liquidator
2021-12-06LIQ10Removal of liquidator by court order
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2019-08-22LIQ10Removal of liquidator by court order
2019-08-15LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-07-08600Appointment of a voluntary liquidator
2019-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.2
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.2
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 7 More London Riverside London SE1 2RT
2017-05-16600Appointment of a voluntary liquidator
2017-04-25AM22Liquidation. Administration move to voluntary liquidation
2017-01-122.38BLiquidation. Resignation of administrator
2017-01-122.12BAppointment of an administrator
2016-11-292.24BAdministrator's progress report to 2016-10-18
2016-09-202.31BNotice of extension of period of Administration
2016-06-012.24BAdministrator's progress report to 2016-04-18
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL O'REILLY
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM Caparo Steel Products Ltd 103 Baker Street London W1U 6LN
2015-12-292.16BStatement of affairs with form 2.14B
2015-12-212.17BStatement of administrator's proposal
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARMAN
2015-10-272.12BAppointment of an administrator
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN WOOD
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 728210
2015-07-16AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD
2015-07-01AP01DIRECTOR APPOINTED MR AKHIL PAUL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENBOW
2014-10-14AP01DIRECTOR APPOINTED MR ADRIAN CHARMAN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHRISTOPHER PAY
2014-08-18TM02Termination of appointment of Jason Christopher Pay on 2014-08-15
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 728210
2014-07-01AR0122/06/14 FULL LIST
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-19AR0122/06/13 FULL LIST
2013-07-17ANNOTATIONClarification
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008924630010
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008924630009
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-07AP01DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2012-07-04AR0122/06/12 FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY
2011-12-28MISCSECTION 519
2011-12-22MISCSECTION 519
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0122/06/11 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AMBAR PAUL
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRILL
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-20AR0122/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MORRILL / 22/06/2010
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENBOW / 22/06/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRAITH
2010-02-08RES01ADOPT ARTICLES 03/02/2010
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-01288aSECRETARY APPOINTED MR JASON CHRISTOPHER PAY
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN STEELE
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY COLIN STEELE
2009-07-20363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / AMBAR PAUL / 17/07/2009
2009-07-03288aDIRECTOR APPOINTED MR JASON CHRISTOPHER PAY
2008-07-14363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / AMBAR PAUL / 11/06/2008
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2006-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-15363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-29ELRESS386 DISP APP AUDS 01/11/05
2005-12-29ELRESS366A DISP HOLDING AGM 01/11/05
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-05288bDIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys

24 - Manufacture of basic metals
242 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

24 - Manufacture of basic metals
243 - Manufacture of other products of first processing of steel
24340 - Cold drawing of wire


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1100819 Expired Licenced property: ASH ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9JT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1100819 Expired Licenced property: ASH ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9JT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1056349 Expired Licenced property: CAPARO WIRE PHOENIX STREET WEST BROMWICH B70 0AS;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1056349 Expired Licenced property: CAPARO WIRE PHOENIX STREET WEST BROMWICH B70 0AS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-21
Appointmen2017-05-04
Meetings of Creditors2016-03-10
Appointment of Administrators2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against CAPARO STEEL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding CAPARO PENSIONS SCHEME TRUSTEES LIMITED
2013-07-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
SECURITY AGREEMENT 2010-07-30 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2002-01-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-07-11 Satisfied SWISS BANK CORPORATION
LEGAL CHARGE 1989-02-11 Satisfied SWISS BANK CORPORATION
DEBENTURE 1984-12-31 Satisfied SWISS BANK CORPORATION
MORTGAGE 1980-02-05 Satisfied SWISS BANK CORPORATION
MORTGAGE 1979-06-05 Satisfied SWISS/BANK CORPORATION
CHARGE 1977-06-10 Satisfied SWISS BANK CORPORATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPARO STEEL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CAPARO STEEL PRODUCTS LIMITED registering or being granted any patents
Domain Names

CAPARO STEEL PRODUCTS LIMITED owns 8 domain names.

caparosteelproducts.co.uk   caparotubes.co.uk   caparowire.co.uk   hub-le-bar.co.uk   hub-le-bas.co.uk   hublebar.co.uk   structuralhollowsections.co.uk   structural-hollow-sections.co.uk  

Trademarks
We have not found any records of CAPARO STEEL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPARO STEEL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as CAPARO STEEL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPARO STEEL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAPARO STEEL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0072
2018-10-0072
2018-09-0072
2018-07-0072
2018-02-0072
2018-01-0072171039Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process)
2017-04-0072
2017-02-0072171039Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process)
2016-10-0072
2016-09-0072171039Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process)
2016-09-0073102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2016-02-0072171039Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process)
2016-02-0072172030Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, plated or coated with zinc, with a maximum cross-sectional dimension of < 0,8 mm (excl. bars and rods)
2016-01-0072
2015-09-0073269098Articles of iron or steel, n.e.s.
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-02-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-02-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-01-0173269098Articles of iron or steel, n.e.s.
2015-01-0073269098Articles of iron or steel, n.e.s.
2014-11-0173269098Articles of iron or steel, n.e.s.
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-02-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-12-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-11-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-06-0172172030Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, plated or coated with zinc, with a maximum cross-sectional dimension of < 0,8 mm (excl. bars and rods)
2013-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-02-0172172090Wire of iron or non-alloy steel, in coils, containing by weight >= 0,6% carbon, plated or coated with zinc (excl. bars and rods)
2012-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-07-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2012-04-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2012-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-12-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2011-08-0172083700Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, of a thickness of >= 4,75 mm but < 10 mm, not pickled, without patterns in relief
2011-06-0172083800Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, of a thickness of >= 3 mm but < 4,75 mm, not pickled, without patterns in relief
2011-06-0172083900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, of a thickness of < 3 mm, not pickled, without patterns in relief
2011-06-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2011-05-0185016400AC generators "alternators", of an output > 750 kVA
2011-03-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2010-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-09-0172171050Wire of iron or non-alloy steel, in coils, containing by weight >= 0,25% but < 0,6% carbon, not plated or coated, whether or not polished (excl. hot-rolled bars and rods)
2010-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-07-0172171050Wire of iron or non-alloy steel, in coils, containing by weight >= 0,25% but < 0,6% carbon, not plated or coated, whether or not polished (excl. hot-rolled bars and rods)
2010-04-0182072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2010-01-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCAPARO STEEL PRODUCTS LIMITEDEvent Date2022-11-21
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPARO STEEL PRODUCTS LIMITEDEvent Date2017-04-25
Liquidator's name and address: Anthony Steven Barrell and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at bryony.ball@uk.pwc.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPARO STEEL PRODUCTS LIMITEDEvent Date2015-10-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8393 Anthony Steven Barrell , David Matthew Hammond and Robert Jonathan Hunt (IP Nos 9523 , 9355 and 8597 ) all of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP No 9039 ) of PricewaterhouseCoopersLLP , 2 Glass Wharf, Bristol BS2 0FR :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAPARO STEEL PRODUCTS LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8393 A meeting of secured creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators fees, disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell , David Matthew Hammond and Robert Jonathan Hunt (IP numbers 9523 , 9355 and 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP number 9039 ) of PricewaterhouseCoopers LLP , 2 Glass Wharf, Bristol BS2 0FR . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell , David Matthew Hammond , Robert Jonathan Hunt and Ross David Connock , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPARO STEEL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPARO STEEL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.