Company number 05730802
Status In Administration/Administrative Receiver
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report to 18 October 2016; Notice of extension of period of Administration. The most likely internet sites of CAPARO ADVANCED COMPOSITES LIMITED are www.caparoadvancedcomposites.co.uk, and www.caparo-advanced-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Caparo Advanced Composites Limited is a Private Limited Company.
The company registration number is 05730802. Caparo Advanced Composites Limited has been working since 06 March 2006.
The present status of the company is In Administration/Administrative Receiver. The registered address of Caparo Advanced Composites Limited is 7 More London Riverside London Se1 2rt. . PAUL, Angad, The Honorable is a Director of the company. Secretary SMITH, John Godfrey has been resigned. Secretary STOKES, Laurence Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Sean has been resigned. Director BUTLER, Richard Gareth John has been resigned. Director DANCASTER, David Patrick has been resigned. Director FINDLAY, Mark Edward has been resigned. Director GANE, Christopher Nigel has been resigned. Director HALSTEAD, Graham 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 SCOTT GEDDES, Benjamin has been resigned. Director STOKES, Laurence Graham has been resigned. Director WHALE, Ian has been resigned. The company operates in "Manufacture of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006
Director
BUTCHER, Sean
Resigned: 12 February 2008
Appointed Date: 06 April 2006
56 years old
Director
HALSTEAD, Graham
Resigned: 09 January 2008
Appointed Date: 06 April 2006
59 years old
Director
PAUL, Akhil
Resigned: 23 September 2015
Appointed Date: 01 June 2015
40 years old
Director
WHALE, Ian
Resigned: 01 December 2015
Appointed Date: 15 August 2014
64 years old
CAPARO ADVANCED COMPOSITES LIMITED Events
26 Apr 2017
Notice of move from Administration to Dissolution
29 Nov 2016
Administrator's progress report to 18 October 2016
22 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
...
... and 70 more events
13 Apr 2006
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
13 Apr 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Mar 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
06 Mar 2006
Secretary resigned
06 Mar 2006
Incorporation
27 June 2013
Charge code 0573 0802 0004
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Caparo Pensions Scheme Trustees Limited
Description: Trade mark and class registrations: logo, class 6, 9, 12…
27 June 2013
Charge code 0573 0802 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Trade mark registered in the UK with number 2427521 in…
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…
6 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied
on 16 September 2009
Persons entitled: Caparo Industries PLC
Description: Fixed and floating charges over the undertaking and all…