Background WavePink WaveYellow Wave

CAPARO MODULAR SYSTEMS LIMITED (05815981)

CAPARO MODULAR SYSTEMS LIMITED (05815981) is an active UK company. incorporated on 15 May 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). CAPARO MODULAR SYSTEMS LIMITED has been registered for 19 years. Current directors include PAUL, Angad, The Honorable.

Company Number
05815981
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
7 More London Riverside, London, SE1 2RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
PAUL, Angad, The Honorable
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO MODULAR SYSTEMS LIMITED

CAPARO MODULAR SYSTEMS LIMITED is an active company incorporated on 15 May 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). CAPARO MODULAR SYSTEMS LIMITED was registered 19 years ago.(SIC: 29201)

Status

active

Active since 19 years ago

Company No

05815981

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 3 July 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 29 May 2017
For period ending 15 May 2017
Contact
Address

7 More London Riverside London, SE1 2RT,

Previous Addresses

Caparo House 103 Baker Street London W1U 6LN
From: 15 May 2006To: 12 January 2016
Timeline

25 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
May 12
Director Joined
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Jan 16
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PAUL, Angad, The Honorable

Active
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 15 May 2006

STOKES, Laurence Graham

Resigned
39 Manor Road, SolihullB91 2BL
Secretary
Appointed 15 May 2006
Resigned 31 Jan 2011

BUTLER, Richard Gareth John

Resigned
The Field House, Droitwich SpaWR9 0BS
Born March 1969
Director
Appointed 15 May 2006
Resigned 14 Jan 2011

GANE, Christopher Nigel

Resigned
Caparo House, LondonW1U 6LN
Born September 1964
Director
Appointed 27 Apr 2012
Resigned 30 Sept 2013

O'REILLY, Derek Michael

Resigned
More London Riverside, LondonSE1 2RT
Born December 1964
Director
Appointed 01 Feb 2011
Resigned 17 Dec 2015

PAUL, Akhil

Resigned
Caparo House, LondonW1U 6LN
Born April 1985
Director
Appointed 01 Jun 2015
Resigned 23 Sept 2015

PAUL, Akhil

Resigned
Caparo House, LondonW1U 6LN
Born March 1985
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2015

PAY, Jason Christopher

Resigned
Caparo House, LondonW1U 6LN
Born November 1969
Director
Appointed 02 May 2013
Resigned 15 Aug 2014

SCARBROUGH, Frederick Stuart

Resigned
Hill Lane, PershoreWR10 3HU
Born March 1957
Director
Appointed 02 Jun 2008
Resigned 11 Jul 2011

STOKES, Geoff Richard

Resigned
Lavendar Cottage, Hoar CrossDE13 8QS
Born October 1955
Director
Appointed 15 May 2006
Resigned 15 May 2007

STOKES, Laurence Graham

Resigned
39 Manor Road, SolihullB91 2BL
Born January 1963
Director
Appointed 15 May 2006
Resigned 31 Jan 2011

WHALE, Ian

Resigned
Caparo House, LondonW1U 6LN
Born September 1961
Director
Appointed 15 Aug 2014
Resigned 01 Dec 2015

WOOD, John Franklin

Resigned
Caparo House, LondonW1U 6LN
Born February 1951
Director
Appointed 01 Jun 2015
Resigned 24 Jul 2015

WOOD, John Franklin

Resigned
27 Oak Hill Drive, BirminghamB15 3UG
Born February 1951
Director
Appointed 15 May 2006
Resigned 03 Jun 2011
Fundings
Financials
Latest Activities

Filing History

71

Restoration Order Of Court
7 November 2017
AC92AC92
Gazette Dissolved Liquidation
26 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
26 April 2017
AM23AM23
Liquidation In Administration Progress Report With Brought Down Date
1 December 2016
2.24B2.24B
Liquidation In Administration Extension Of Period
22 September 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
31 May 2016
2.24B2.24B
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
12 January 2016
F2.18F2.18
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Liquidation In Administration Statement Of Affairs With Form Attached
29 December 2015
2.16B2.16B
Liquidation In Administration Proposals
23 December 2015
2.17B2.17B
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
27 October 2015
2.12B2.12B
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Legacy
6 August 2010
MG01MG01
Resolution
2 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
190190
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
15 May 2006
NEWINCIncorporation