Company NameCaparo (Tipton) Limited
Company StatusDissolved
Company NumberSC010201
CategoryPrivate Limited Company
Incorporation Date13 January 1919(105 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Albert Moore
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(70 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 1990)
RoleCompany Director
Correspondence Address8 Mere Close
Shifnal
Salop
TF11 9QA
Director NameStephen John Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(70 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 Quincy Rise
Brierley Hill
West Midlands
DY5 3LL
Director NameAlan Holmes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(70 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 Corran Road
Stafford
Staffordshire
ST17 9QG
Director NameRobert Loudon Park Salmond
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(70 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address6 The Greenlands
Wombourne
Wolverhampton
West Midlands
WV5 8DP
Secretary NameStephen John Mills
NationalityBritish
StatusResigned
Appointed31 May 1989(70 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 Quincy Rise
Brierley Hill
West Midlands
DY5 3LL
Director NameMartin Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(70 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address6 Horsham Avenue
Wordsley
Stourbridge
West Midlands
DY8 5LU
Director NameSamuel T Muir
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(70 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address46 Deeside Crescent
Aberdeen
Aberdeenshire
AB1 7PT
Scotland
Director NameArthur J Aston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(70 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address34 Cedar Gardens
Kinver
Stourbridge
West Midlands
DY7 6BW
Director NameAlan E Inscoe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(70 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address58 Leigh Road
Walsall
West Midlands
WS4 2DS
Director NameDr Geoffrey John May
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(71 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressTroutbeck House
126 Main Street, Swithland
Loughborough
Leicestershire
LE12 8TJ
Director NameRoy Szulakowski
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address14 Dewberry Drive
Walsall
West Midlands
WS5 4RZ
Director NameDr Richard Guy Crawford Hanna
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(71 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning On Thames
Reading
Berkshire
RG4 6XE
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(72 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(73 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed18 June 1994(75 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameRuth Pegler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(78 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 July 1998)
RoleTax Accountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameMark John Thomas Bache
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(78 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1997)
RoleFinancial Controller
Correspondence Address47 Chesterwood Road
Kings Heath
Birmingham
West Midlands
B13 0QG
Secretary NameRuth Pegler
NationalityBritish
StatusResigned
Appointed08 July 1997(78 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 July 1998)
RoleTax Accountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(78 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(78 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(79 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Secretary NameWing Yee Cheung
NationalityBritish
StatusResigned
Appointed21 July 1998(79 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Director NameSharon Ann Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(82 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Secretary NameSharon Ann Price
NationalityBritish
StatusResigned
Appointed01 September 2001(82 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Director NameMr Kevin Hedley Rawlings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Secretary NameMr Kevin Hedley Rawlings
NationalityBritish
StatusResigned
Appointed01 September 2002(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(87 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed08 March 2006(87 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(89 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(91 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(93 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(96 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland

Contact

Telephone01509 217777
Telephone regionLoughborough

Location

Registered Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

40k at £1Caparo Industries
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 19 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(3 pages)
9 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
4 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 40,000
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40,000
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
10 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
17 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
25 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
25 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 June 2011 (1 page)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various fixed and floating charges see res for details 14/07/2010
(38 pages)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
23 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
23 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
1 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
25 February 2010Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 25 February 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 July 2008Return made up to 18/06/08; no change of members (7 pages)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 July 2007Return made up to 18/06/07; no change of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Return made up to 18/06/06; full list of members (7 pages)
13 March 2006Secretary resigned;director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 June 2003Return made up to 18/06/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
8 July 2002Return made up to 18/06/02; full list of members (7 pages)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 July 1999Return made up to 18/06/99; no change of members (8 pages)
19 October 1998Amended full accounts made up to 31 December 1997 (9 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
11 July 1997Return made up to 18/06/97; full list of members (8 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1996Notice of resolution removing auditor (1 page)
22 November 1996Director resigned (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1996Return made up to 18/06/96; no change of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
11 July 1995Return made up to 18/06/95; no change of members (6 pages)
17 October 1994Director resigned (2 pages)
16 July 1993Director resigned;new director appointed (2 pages)
25 August 1992Director resigned (2 pages)
8 January 1992Director resigned (2 pages)
9 April 1991Director resigned (2 pages)
30 January 1990New director appointed (2 pages)