CAPARO ACCLES & POLLOCK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 05663882
Status In Administration
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Administrator's progress report to 18 October 2016; Notice of extension of period of Administration; Administrator's progress report to 18 April 2016. The most likely internet sites of CAPARO ACCLES & POLLOCK LIMITED are www.caparoacclespollock.co.uk, and www.caparo-accles-pollock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Caparo Accles Pollock Limited is a Private Limited Company. The company registration number is 05663882. Caparo Accles Pollock Limited has been working since 29 December 2005. The present status of the company is In Administration. The registered address of Caparo Accles Pollock Limited is 7 More London Riverside London Se1 2rt. . Secretary STEELE, Colin Grant has been resigned. Secretary STOKES, Laurence Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEGLEY, Philip John Michael has been resigned. Director BUTLER, Richard Gareth John has been resigned. Director GANE, Christopher Nigel has been resigned. Director O'REILLY, Derek Michael has been resigned. Director PAUL, Akhil has been resigned. Director PAY, Jason Christopher has been resigned. Director SCARBROUGH, Frederick Stuart has been resigned. Director STEELE, Colin Grant has been resigned. Director STOKES, Laurence Graham has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Resigned Directors

Secretary
STEELE, Colin Grant
Resigned: 14 September 2007
Appointed Date: 29 December 2005

Secretary
STOKES, Laurence Graham
Resigned: 31 January 2011
Appointed Date: 14 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 2005
Appointed Date: 29 December 2005

Director
BEGLEY, Philip John Michael
Resigned: 02 December 2015
Appointed Date: 29 December 2005
60 years old

Director
BUTLER, Richard Gareth John
Resigned: 14 January 2011
Appointed Date: 29 December 2005
56 years old

Director
GANE, Christopher Nigel
Resigned: 30 September 2013
Appointed Date: 27 April 2012
61 years old

Director
O'REILLY, Derek Michael
Resigned: 17 December 2015
Appointed Date: 01 February 2011
60 years old

Director
PAUL, Akhil
Resigned: 23 September 2015
Appointed Date: 01 June 2015
40 years old

Director
PAY, Jason Christopher
Resigned: 15 August 2014
Appointed Date: 02 May 2013
55 years old

Director
SCARBROUGH, Frederick Stuart
Resigned: 11 July 2011
Appointed Date: 02 June 2008
68 years old

Director
STEELE, Colin Grant
Resigned: 14 September 2007
Appointed Date: 29 December 2005
78 years old

Director
STOKES, Laurence Graham
Resigned: 31 January 2011
Appointed Date: 14 September 2007
62 years old

CAPARO ACCLES & POLLOCK LIMITED Events

30 Nov 2016
Administrator's progress report to 18 October 2016
21 Sep 2016
Notice of extension of period of Administration
31 May 2016
Administrator's progress report to 18 April 2016
22 Jan 2016
Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015
12 Jan 2016
Notice of deemed approval of proposals
...
... and 48 more events
03 Oct 2007
New secretary appointed;new director appointed
03 Oct 2007
Accounts for a dormant company made up to 31 December 2006
20 Jan 2007
Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

29 Dec 2005
Secretary resigned
29 Dec 2005
Incorporation

CAPARO ACCLES & POLLOCK LIMITED Charges

27 June 2013
Charge code 0566 3882 0004
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Caparo Pensions Scheme Trustees Limited
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0566 3882 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
30 July 2010
Security agreement
Delivered: 6 August 2010
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…