CAPARO TUBE COMPONENTS 2 LIMITED
LONDON MP MANIPULATED TUBES LIMITED CAPARO MPMT LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 06043303
Status In Administration/Administrative Receiver
Incorporation Date 5 January 2007
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 sixty 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 TUBE COMPONENTS 2 LIMITED are www.caparotubecomponents2.co.uk, and www.caparo-tube-components-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Caparo Tube Components 2 Limited is a Private Limited Company. The company registration number is 06043303. Caparo Tube Components 2 Limited has been working since 05 January 2007. The present status of the company is In Administration/Administrative Receiver. The registered address of Caparo Tube Components 2 Limited is 7 More London Riverside London Se1 2rt. . Secretary STOKES, Laurence Graham has been resigned. Director BUTLER, Richard Gareth John has been resigned. Director DANCASTER, David Patrick 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 STOKES, Laurence Graham has been resigned. Director WHALE, Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Resigned Directors

Secretary
STOKES, Laurence Graham
Resigned: 31 January 2011
Appointed Date: 05 January 2007

Director
BUTLER, Richard Gareth John
Resigned: 14 January 2011
Appointed Date: 05 January 2007
56 years old

Director
DANCASTER, David Patrick
Resigned: 15 August 2014
Appointed Date: 05 January 2007
68 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
STOKES, Laurence Graham
Resigned: 31 January 2011
Appointed Date: 05 January 2007
62 years old

Director
WHALE, Ian
Resigned: 01 December 2015
Appointed Date: 15 August 2014
64 years old

CAPARO TUBE COMPONENTS 2 LIMITED Events

28 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 50 more events
21 Jan 2008
Return made up to 05/01/08; full list of members
  • 363(287) ‐ Registered office changed on 21/01/08
  • 363(353) ‐ Location of register of members address changed

26 Mar 2007
Company name changed mp manipulated tubes LIMITED\certificate issued on 26/03/07
07 Feb 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
06 Feb 2007
Company name changed caparo mpmt LIMITED\certificate issued on 06/02/07
05 Jan 2007
Incorporation

CAPARO TUBE COMPONENTS 2 LIMITED Charges

27 June 2013
Charge code 0604 3303 0005
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 0604 3303 0004
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…
21 January 2008
Mortgage
Delivered: 23 January 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Rattunde integrated tube sawing system acs 90/2/bm+cfm s/no…
15 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…