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

CAPARO PRECISION STRIP LIMITED

FLOOR 8 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, YORKSHIRE, LS1 4DL,
Company Registration Number
05234781
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Caparo Precision Strip Ltd
CAPARO PRECISION STRIP LIMITED was founded on 2004-09-17 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Caparo Precision Strip Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPARO PRECISION STRIP LIMITED
 
Legal Registered Office
FLOOR 8 CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
YORKSHIRE
LS1 4DL
Other companies in W1U
 
Previous Names
BROOMCO (3541) LIMITED14/10/2004
Filing Information
Company Number 05234781
Company ID Number 05234781
Date formed 2004-09-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPARO PRECISION STRIP 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.
Companies with same name CAPARO PRECISION STRIP LIMITED
The following companies were found which have the same name as CAPARO PRECISION STRIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPARO PRECISION STRIP LIMITED Unknown
CAPARO PRECISION STRIP INCORPORATED California Unknown

Company Officers of CAPARO PRECISION STRIP LIMITED

Current Directors
Officer Role Date Appointed
ANGAD PAUL
Director 2004-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MICHAEL O'REILLY
Director 2013-05-02 2015-12-17
EUGENE JAMES HARKINS
Director 2015-02-01 2015-11-16
AKHIL PAUL
Director 2015-06-01 2015-09-23
JOHN FRANKLIN WOOD
Director 2015-06-01 2015-07-24
JASON CHRISTOPHER PAY
Company Secretary 2009-09-30 2014-08-15
DAVID PATRICK DANCASTER
Director 2004-11-08 2014-08-15
JASON CHRISTOPHER PAY
Director 2009-07-03 2014-08-15
ANDREW LAURENCE JARVIS
Director 2008-07-23 2013-02-01
AKASH PAUL
Director 2004-11-08 2011-02-01
CHRISTOPHER NORMAN SHAW
Director 2004-11-08 2010-12-31
DENNIS MORRILL
Director 2004-10-14 2010-09-03
COLIN GRANT STEELE
Company Secretary 2004-10-14 2009-09-30
COLIN GRANT STEELE
Director 2004-10-14 2009-09-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-09-17 2004-10-14
DLA NOMINEES LIMITED
Nominated Director 2004-09-17 2004-10-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-09-17 2004-10-14

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 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 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
2018-06-19AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-29AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2017-05-31AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016
2016-11-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100908,PR100541
2016-11-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100908
2016-09-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN
2015-12-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE HARKINS
2015-12-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0117/09/15 FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD
2015-07-01AP01DIRECTOR APPOINTED MR AKHIL PAUL
2015-02-27AP01DIRECTOR APPOINTED MR EUGENE HARKINS
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0117/09/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAY
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY JASON PAY
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13ANNOTATIONClarification
2013-11-13RP04SECOND FILING FOR FORM AP01
2013-09-26AR0117/09/13 FULL LIST
2013-07-17ANNOTATIONClarification
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052347810012
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052347810011
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052347810010
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052347810009
2013-05-07AP01DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2012-09-20AR0117/09/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28MISCSECTION 519
2011-12-22MISCSECTION 519
2011-09-21AR0117/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PAUL
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2010-10-08AR0117/09/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRILL
2010-08-10RES01ADOPT ARTICLES 13/07/2010
2010-08-10RES13FACILITY AGREEMENT 13/07/2010
2010-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-08RES01ADOPT ARTICLES 03/02/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288aSECRETARY APPOINTED MR JASON CHRISTOPHER PAY
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY COLIN STEELE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN STEELE
2009-09-29363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-03288aDIRECTOR APPOINTED MR JASON CHRISTOPHER PAY
2008-10-16363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED ANDREW LAURENCE JARVIS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / AKASH PAUL / 11/06/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-18363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
243 - Manufacture of other products of first processing of steel
24320 - Cold rolling of narrow strip




Licences & Regulatory approval
We could not find any licences issued to CAPARO PRECISION STRIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-05-11
Meetings of Creditors2016-03-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-12-31
Appointment of Administrators2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against CAPARO PRECISION STRIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
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
2013-07-06 Outstanding CAPARO PENSIONS SCHME TRUSTEES LIMITED
2013-07-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2013-07-01 Outstanding CAPARO GROUP LIMITED
SECURITY AGREEMENT 2010-07-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-07-30 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
LEGAL CHARGE 2006-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-11-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PRECISION STRIP LIMITED

Intangible Assets
Patents
We have not found any records of CAPARO PRECISION STRIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPARO PRECISION STRIP LIMITED
Trademarks
We have not found any records of CAPARO PRECISION STRIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPARO PRECISION STRIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-03-30 GBP £29,442
Sandwell Metroplitan Borough Council 2015-03-30 GBP £29,442

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPARO PRECISION STRIP 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 PRECISION STRIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0072112900Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon
2018-03-0072
2018-03-0072119080Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated
2017-03-0072112900Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon
2017-02-0072119080Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated
2016-11-0072
2016-09-0072
2016-07-0072112900Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon
2016-07-0072269970Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc, and products of high-speed steel or silicon-electrical steel)
2016-05-0072119080Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated
2016-02-0072112900Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon
2016-01-0072112900Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, simply cold-rolled "cold-reduced", not clad, plated or coated, containing by weight >= 0,25% of carbon
2013-10-0172
2013-04-0172269200Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced" (excl. products of high-speed steel or silicon-electrical steel)
2012-10-0172
2012-03-0172
2010-12-0172269200Flat-rolled products of alloy steel other than stainless, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced" (excl. products of high-speed steel or silicon-electrical steel)

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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCAPARO PRECISION STRIP LIMITEDEvent Date2015-12-31
SECTION A COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVER APPOINTED OR COMPANY SUBJECT TO VOLUNTARY ARRANGEMENT On 19 October 2015, the Company entered administration. I, Derek Michael OReilly , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. I, Douglas Dawson , of 103 Baker Street, London, W1U 6LN was a shadow director of the above-named Company on the day it entered administration. I, John Franklin Wood , of 103 Baker Street, London, W1U 6LN , was a former director and shadow director of the above-named Company on the day it entered administration. I, Eugene Harkins , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following names: Liberty Performance Steels, JB&S Lees, Firth Cleveland Steel Strip.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPARO PRECISION STRIP LIMITEDEvent Date2015-10-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8392 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 and 9355 ) both 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 PRECISION STRIP LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8392 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 and David Matthew Hammond (IP numbers 9523 and 9355 ) 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 and Ross David Connock , Joint Administrators
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCAPARO PRECISION STRIP LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8392 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend of the Prescribed Part of 104,809 to unsecured creditors of the company within two months of the last date for proving on 14 June 2018. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 14 June 2018. If so required by notice from the Joint Administrators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: David Matthew Hammond and Anthony Steven Barrell (IP numbers 9355 and 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Ross David Connock (IP number 9039 ) of PricewaterhouseCoopersLLP , 2 Glass Wharf, Bristol, Avon, BS2 0EL . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 028 9041 5059 or at creditor.services@uk.pwc.com. David Matthew Hammond , Anthony Steven Barrell and Ross David Connock , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPARO PRECISION STRIP 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 PRECISION STRIP 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.