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

CAPARO U.S. PARTNER ONE LIMITED

103 BAKER STREET, LONDON, W1U,
Company Registration Number
03672842
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Caparo U.s. Partner One Ltd
CAPARO U.S. PARTNER ONE LIMITED was founded on 1998-11-24 and had its registered office in 103 Baker Street. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
CAPARO U.S. PARTNER ONE LIMITED
 
Legal Registered Office
103 BAKER STREET
LONDON
 
Previous Names
HOSS MOSS LIMITED26/01/1999
Filing Information
Company Number 03672842
Date formed 1998-11-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-10
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 U.S. PARTNER ONE LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK DANCASTER
Director 1998-12-11
ANGAD PAUL
Director 1998-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW EDWARD WILLIAM HYLAND
Company Secretary 2015-02-02 2015-10-19
GEORGINA MASON
Company Secretary 2012-10-01 2015-02-02
MICHAEL JAMES STILWELL
Company Secretary 2010-03-25 2012-09-21
AKASH PAUL
Director 1998-12-11 2011-06-09
AMBAR PAUL
Director 1998-12-11 2010-09-30
STEPHEN GEOFFREY BAILEY
Company Secretary 2009-09-30 2010-02-24
COLIN GRANT STEELE
Company Secretary 1998-12-11 2009-09-30
COLIN GRANT STEELE
Director 1998-12-11 2009-09-30
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1998-11-24 1998-12-11
RUTLAND DIRECTORS LIMITED
Nominated Director 1998-11-24 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK DANCASTER CAPARO HOLDINGS CANADA LIMITED Director 2016-04-11 CURRENT 2011-01-27 Active
DAVID PATRICK DANCASTER CAPARO HOLDINGS (US) LIMITED Director 2016-04-04 CURRENT 1988-03-15 Active
DAVID PATRICK DANCASTER CAPARO MEDIA LIMITED Director 2015-11-13 CURRENT 2007-03-21 Dissolved 2017-02-14
DAVID PATRICK DANCASTER AV PICTURES LIMITED Director 2015-11-13 CURRENT 2003-01-14 Dissolved 2017-07-24
DAVID PATRICK DANCASTER CINESCOPE ENTERTAINMENT LIMITED Director 2015-11-13 CURRENT 2006-07-21 Liquidation
DAVID PATRICK DANCASTER ELLIOTT LEISURE (TIME-OWNERSHIP) LIMITED Director 2015-11-08 CURRENT 1978-04-25 Active
DAVID PATRICK DANCASTER CAPARO (LTI) LIMITED Director 2015-11-08 CURRENT 1982-06-10 Active
DAVID PATRICK DANCASTER SEYMOUR SHIPPING LIMITED Director 2015-11-08 CURRENT 1970-01-19 Active
DAVID PATRICK DANCASTER CML INVESTMENTS ONE LIMITED Director 2015-11-08 CURRENT 1978-06-20 Active
DAVID PATRICK DANCASTER CAPARO INVESTMENTS LIMITED Director 2015-11-08 CURRENT 1971-01-04 Active
DAVID PATRICK DANCASTER CAPARO HOTELS LIMITED Director 2012-09-06 CURRENT 1918-02-14 Active
DAVID PATRICK DANCASTER CAPARO PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
DAVID PATRICK DANCASTER CAPARO TEA COMPANY LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
DAVID PATRICK DANCASTER CAPARO HOUSE LIMITED Director 2011-06-02 CURRENT 1983-04-27 Active
DAVID PATRICK DANCASTER SYSTEMS SCAFFOLDING LIMITED Director 2010-06-24 CURRENT 2002-11-11 Dissolved 2016-04-26
DAVID PATRICK DANCASTER CAPARO INDIA LIMITED Director 2009-02-04 CURRENT 1994-06-21 Active
DAVID PATRICK DANCASTER CSS AUDENSHAW LIMITED Director 2007-12-28 CURRENT 1936-01-23 Active
DAVID PATRICK DANCASTER AMBIKA HOUSE LIMITED Director 2006-12-04 CURRENT 1982-09-10 Active
DAVID PATRICK DANCASTER GW 957 LIMITED Director 2006-08-24 CURRENT 2005-09-08 Dissolved 2017-07-28
DAVID PATRICK DANCASTER CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
DAVID PATRICK DANCASTER CAPARO VENTURES LIMITED Director 2000-02-14 CURRENT 1999-10-26 Active
DAVID PATRICK DANCASTER CAPARO U.S. PARTNER TWO LIMITED Director 1998-12-11 CURRENT 1998-11-24 Dissolved 2016-05-10
DAVID PATRICK DANCASTER CAPARO LIMITED Director 1998-06-11 CURRENT 1998-03-10 Active
DAVID PATRICK DANCASTER CAPARO AUTOMOTIVE LIMITED Director 1997-07-18 CURRENT 1989-08-10 Dissolved 2013-12-03
DAVID PATRICK DANCASTER WML REALISATIONS LIMITED Director 1997-07-18 CURRENT 1944-12-28 Active
DAVID PATRICK DANCASTER ARMSTRONG EQUIPMENT LIMITED Director 1997-07-18 CURRENT 1935-07-02 Active - Proposal to Strike off
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 CAPARO STEEL PRODUCTS LIMITED Director 2003-07-11 CURRENT 1966-11-22 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 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
2016-05-10GAZ2STRUCK OFF AND DISSOLVED
2016-02-23GAZ1FIRST GAZETTE
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HYLAND
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09AP03SECRETARY APPOINTED MR MATTHEW EDWARD WILLIAM HYLAND
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-08AR0124/11/14 FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-17AR0124/11/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-29AR0124/11/12 FULL LIST
2012-11-22AP03SECRETARY APPOINTED MISS GEORGINA MASON
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28MISCSECTION 519
2011-12-22MISCSECTION 519
2011-12-12AR0124/11/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PAUL
2010-12-16AR0124/11/10 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AMBAR PAUL
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-30RES13FINANCIAL AGREEMENT 15/07/2010
2010-07-30RES01ADOPT ARTICLES 15/07/2010
2010-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-28AP03SECRETARY APPOINTED MR MICHAEL JAMES STILWELL
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2010-02-08RES01ADOPT ARTICLES 25/01/2010
2009-12-21AR0124/11/09 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288aSECRETARY APPOINTED MR STEPHEN GEOFFREY BAILEY
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY COLIN STEELE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN STEELE
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / AKASH PAUL / 11/06/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / AMBAR PAUL / 11/06/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/07
2007-12-23363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-11363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-18AAFULL 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
2005-12-02363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-04363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/01
2001-11-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-29363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-01363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288bSECRETARY RESIGNED
1999-02-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPARO U.S. PARTNER ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPARO U.S. PARTNER ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-07-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAPARO U.S. PARTNER ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPARO U.S. PARTNER ONE LIMITED
Trademarks
We have not found any records of CAPARO U.S. PARTNER ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPARO U.S. PARTNER ONE 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 (70100 - Activities of head offices) as CAPARO U.S. PARTNER ONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPARO U.S. PARTNER ONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPARO U.S. PARTNER ONE 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 U.S. PARTNER ONE 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.