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

CAPARO VEHICLE PRODUCTS LIMITED

LONDON, SE1 2RT,
Company Registration Number
05730793
Private Limited Company
Dissolved

Dissolved 2017-07-28

Company Overview

About Caparo Vehicle Products Ltd
CAPARO VEHICLE PRODUCTS LIMITED was founded on 2006-03-06 and had its registered office in London. The company was dissolved on the 2017-07-28 and is no longer trading or active.

Key Data
Company Name
CAPARO VEHICLE PRODUCTS LIMITED
 
Legal Registered Office
LONDON
SE1 2RT
Other companies in W1U
 
Filing Information
Company Number 05730793
Date formed 2006-03-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-28
Type of accounts FULL
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 CAPARO VEHICLE 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.
Companies with same name CAPARO VEHICLE PRODUCTS LIMITED
The following companies were found which have the same name as CAPARO VEHICLE PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPARO VEHICLE PRODUCTS INDIA LIMITED 101-104 I st FLOOR NAURANG HOUSE 21 KASTURBA GANDHI MARG NEW DELHI Delhi 110001 ACTIVE Company formed on the 2007-03-29
CAPARO VEHICLE PRODUCTS INCORPORATED Michigan UNKNOWN

Company Officers of CAPARO VEHICLE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANGAD PAUL
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MICHAEL O'REILLY
Director 2011-02-01 2015-12-17
AKHIL PAUL
Director 2015-06-01 2015-09-23
JOHN FRANKLIN WOOD
Director 2015-06-01 2015-07-24
DAVID PATRICK DANCASTER
Director 2006-03-06 2015-03-01
JASON CHRISTOPHER PAY
Director 2013-05-02 2014-08-15
CHRISTOPHER NIGEL GANE
Director 2012-04-27 2013-09-30
LAURENCE GRAHAM STOKES
Company Secretary 2006-10-06 2011-01-31
LAURENCE GRAHAM STOKES
Director 2009-11-19 2011-01-31
RICHARD GARETH JOHN BUTLER
Director 2006-03-06 2011-01-14
SUNIL PAHILAJANI
Director 2007-06-14 2008-04-30
JOHN GODFREY SMITH
Company Secretary 2006-03-06 2006-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-06 2006-03-06

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 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 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
2017-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-28AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2016-12-212.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016
2016-09-232.31BNOTICE 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
2015-12-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-02RES01ALTER ARTICLES 14/10/2015
2015-10-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD
2015-07-01AP01DIRECTOR APPOINTED MR AKHIL PAUL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0106/03/15 FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAY
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0106/03/14 FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE
2013-07-17ANNOTATIONClarification
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057307930004
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057307930003
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-07AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY
2013-03-11AR0106/03/13 FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE
2012-03-15AR0106/03/12 FULL LIST
2011-12-28MISCSECTION 519
2011-12-22MISCSECTION 519
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0106/03/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE STOKES
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE STOKES
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-30RES01ADOPT ARTICLES 13/07/2010
2010-07-30RES13FINANCIAL AGREEMENTS 13/07/2010
2010-03-25AR0106/03/10 FULL LIST
2010-02-08RES01ADOPT ARTICLES 22/01/2010
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-19AP01DIRECTOR APPOINTED MR LAURENCE GRAHAM STOKES
2009-04-03363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR SUNIL PAHILAJANI
2008-04-02363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-05363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-27288bSECRETARY RESIGNED
2006-10-27288aNEW SECRETARY APPOINTED
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-06288bSECRETARY RESIGNED
2006-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VEHICLE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against CAPARO VEHICLE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
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 VEHICLE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CAPARO VEHICLE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPARO VEHICLE PRODUCTS LIMITED
Trademarks
We have not found any records of CAPARO VEHICLE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPARO VEHICLE 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 (70100 - Activities of head offices) as CAPARO VEHICLE PRODUCTS 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 VEHICLE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCAPARO VEHICLE PRODUCTS LIMITEDEvent Date2015-10-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8395 Anthony Steven Barrell , Robert Jonathan Hunt and David Matthew Hammond (IP Nos 9523 , 8597 and 9355) all of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP No 10730 ) of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPARO VEHICLE 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 VEHICLE 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.