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

CAPROCO INTERNATIONAL LIMITED

MARSHALL WALL, LONDON, E14 9XQ,
Company Registration Number
02137836
Private Limited Company
Dissolved

Dissolved 2017-10-25

Company Overview

About Caproco International Ltd
CAPROCO INTERNATIONAL LIMITED was founded on 1987-06-04 and had its registered office in Marshall Wall. The company was dissolved on the 2017-10-25 and is no longer trading or active.

Key Data
Company Name
CAPROCO INTERNATIONAL LIMITED
 
Legal Registered Office
MARSHALL WALL
LONDON
E14 9XQ
Other companies in SE18
 
Filing Information
Company Number 02137836
Date formed 1987-06-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPROCO INTERNATIONAL 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 CAPROCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET SLY
Company Secretary 1991-02-27
MARGARET SLY
Director 1993-12-01
PETER MICHAEL SLY
Director 1991-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM HEWES
Director 1991-02-27 1993-11-30
MARGARET SLY
Director 1991-02-27 1992-03-27

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
2017-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL WOOLWICH LONDON SE18 6SS
2016-09-094.70DECLARATION OF SOLVENCY
2016-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-12AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0124/12/15 FULL LIST
2015-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SLY / 10/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SLY / 10/03/2015
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-24AR0124/12/14 FULL LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SLY / 24/12/2014
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SLY / 24/12/2014
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-23AR0129/12/13 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM DAVEY HOUSE 31 SAINT NEOTS ROAD EATON FORD ST. NEOTS CAMBRIDGESHIRE PE19 7BA
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-27AR0129/12/12 FULL LIST
2013-01-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-21AR0129/12/11 FULL LIST
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-10AR0129/12/10 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION FULL
2010-02-12AR0129/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SLY / 29/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SLY / 29/12/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SLY / 29/12/2009
2010-01-14AA30/06/09 TOTAL EXEMPTION FULL
2009-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10122GBP SR 14000@1
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-19AA30/06/08 TOTAL EXEMPTION FULL
2008-03-0388(2)AD 14/01/08 GBP SI 50000@1=50000 GBP IC 64000/114000
2008-02-21169£ IC 82400/64000 11/01/08 £ SR 18400@1=18400
2008-02-15123NC INC ALREADY ADJUSTED 14/01/08
2008-02-15RES04£ NC 100000/150000 14/01
2008-02-05363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-11169£ IC 100000/82400 08/03/07 £ SR 17600@1=17600
2007-03-30123NC INC ALREADY ADJUSTED 22/02/07
2007-03-19RES04£ NC 50000/100000 22/02
2007-03-1988(2)RAD 22/02/07--------- £ SI 50000@1=50000 £ IC 50000/100000
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-08RES02REREG PLC-PRI 29/01/07
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-17363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-03363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2002-12-22363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-12-21363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-01-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-01-18AUDRAUDITORS' REPORT
2001-01-18AUDSAUDITORS' STATEMENT
2001-01-18BSBALANCE SHEET
2001-01-18SRES02REREGISTRATION PRI-PLC 02/01/01
2001-01-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-01-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: UNIT 3, PLOT 19 LITTLE END ROAD EATON SOCON ST NEOTS, CAMBS PE19 3JH
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAPROCO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2017-07-11
Notice of 2017-04-21
Notices to Creditors2016-09-02
Appointment of Liquidators2016-09-02
Resolutions for Winding-up2016-09-02
Fines / Sanctions
No fines or sanctions have been issued against CAPROCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-05-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 CAPROCO INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CAPROCO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPROCO INTERNATIONAL LIMITED
Trademarks
We have not found any records of CAPROCO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPROCO INTERNATIONAL 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 (43999 - Other specialised construction activities not elsewhere classified) as CAPROCO INTERNATIONAL LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CAPROCO INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCAPROCO INTERNATIONAL LIMITEDEvent Date2017-04-18
Notice is hereby given under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that I, the Liquidator of the above-named Company, Robert Welby (IP No. 6228 ) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend declaring a first and sole dividend to unsecured creditors. Creditors who have not already proved are required, on or before 8 May 2017 , to submit their proofs of debt to me at SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to the necessary. Please note that this is a solvent Liquidation and therefore I am entitled to make the distribution and any further distribution to creditors or shareholders without regard to the claim of any person in respect of a debt not proved. Please Note: The last date for submitting a proof of debt is 8th May 2017. For further information, contact Robert Welby who was appointed Liquidator of the Company by the Members on 25th August 2016 or Alexis Petrou on 020 7538 2222 . Ag HF11445
 
Initiating party Event TypeNotices to Creditors
Defending partyCAPROCO INTERNATIONAL LIMITEDEvent Date2016-08-30
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 25 August 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 04 October 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPROCO INTERNATIONAL LIMITEDEvent Date2016-08-25
Robert Welby , (IP No. 6228) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPROCO INTERNATIONAL LIMITEDEvent Date2016-08-25
At a General meeting of the members of the above named Company, duly convened and held at 3 Coneygere, Olney, Bucks MK46 4AE, on 25 August 2016 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding-up. Further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222.
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyCAPROCO INTERNATIONAL LIMITEDEvent Date2016-08-25
This notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 ("the Rules") . It is delivered by the Liquidator of the Company, Robert Welby (IP No. 6228) of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, who was appointed by the members. The Liquidator hereby gives notice to all members that, when the Company's affairs are fully wound up: (a) the Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 6 September 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Appointment: 25 August 2016 For further information, contact Robert Welby or Alexis Petrou on 020 7538 2222 . Ag KF40388
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPROCO INTERNATIONAL 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 CAPROCO INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4