Company Information for COPPER DEVELOPMENT ASSOCIATION
72 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
COPPER DEVELOPMENT ASSOCIATION | |
Legal Registered Office | |
72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS Other companies in HP2 | |
Company Number | 00279742 | |
---|---|---|
Company ID Number | 00279742 | |
Date formed | 1933-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 21:25:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COPPER DEVELOPMENT ASSOCIATION INC. | New York | Active | Company formed on the 1962-06-06 |
COPPER DEVELOPMENT ASSOCIATION | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA EILEEN VESSEY |
||
GONZALO CUADRA |
||
NICHOLAS MICHAEL GOULD |
||
ALEXANDER CLIFFORD HARRISON |
||
BRIAN MIDDLETON |
||
MARK MILLERCHIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES MARSH |
Director | ||
JUSTIN ROUX |
Director | ||
PHILIP HARGREAVES JACKSON |
Director | ||
NEIL OVERTON |
Director | ||
ROBERT ALLAN ROBINSON |
Director | ||
CHRISTOPHER SEFTON SIDLE |
Director | ||
RALPH COOPER |
Director | ||
MILES EDWARD ROTHERHAM |
Director | ||
DAVID AUSTIN PARKER |
Director | ||
IAN DAVID MURDOCH |
Company Secretary | ||
SIMON NICHOLAS PAYTON |
Director | ||
JOHN LAWRENCE NUTTALL |
Director | ||
MWENZE KISWAKA |
Director | ||
JOHN LAKIN |
Director | ||
JEAN LUC HENRI FIDRENZONI |
Director | ||
PIERRE PHILIPPE NEATBY |
Director | ||
BRENDAN MICHAEL O'GRADY |
Director | ||
ROLAND VERNON MELLON |
Director | ||
YENGA MABOLIA |
Director | ||
GORDON REID BOWLBY |
Director | ||
ALAN KEITH WOOLLASTON |
Company Secretary | ||
TONY JAMES DESANTI |
Director | ||
MARCELO AWAD |
Director | ||
JOHN ROBERT HAMPTON |
Director | ||
RAUL DELA PIEDRA |
Director | ||
MARCELO AWAD |
Director | ||
CHARLES GRAHAM PREBLE |
Director | ||
LAURENCE CHANGWE MUTAKASMA |
Director | ||
WALDEMAR EUGENE ERICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 COLLINGHAM GARDENS LIMITED | Director | 2006-01-16 | CURRENT | 2005-09-15 | Active | |
ALUMINIUM PACKAGING RECYCLING ORGANISATION | Director | 2007-09-26 | CURRENT | 1993-07-21 | Active | |
METAL AGENCIES LIMITED | Director | 1993-01-01 | CURRENT | 1990-06-28 | Active | |
KME SERVICE CENTRE UK LIMITED | Director | 2007-10-22 | CURRENT | 2004-07-02 | Active | |
MUELLER EUROPE INVESTMENT COMPANY LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2015-06-30 | |
WEDNESBURY TUBE & FITTINGS COMPANY LIMITED | Director | 2003-07-20 | CURRENT | 1999-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-10 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/19 FROM 5 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLIFFORD HARRISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Gonzalo Cuadra on 2018-08-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA EILEEN VESSEY on 2018-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK MILLERCHIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROUX | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARGREAVES JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Gonzalo Cuadra on 2015-01-01 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CLIFFORD HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL OVERTON | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/08/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ROUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON | |
AR01 | 17/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL OVERTON | |
AP01 | DIRECTOR APPOINTED MR NEIL OVERTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE | |
AR01 | 17/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN ROBINSON / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARGREAVES JACKSON / 17/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | ANNUAL RETURN MADE UP TO 17/08/09 | |
288a | DIRECTOR APPOINTED BRIAN ANTHONY MIDDLETON | |
288a | DIRECTOR APPOINTED PHILLIP HARGREAVES JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIDLE | |
363a | ANNUAL RETURN MADE UP TO 17/08/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PETER JAMES MARSH | |
288b | APPOINTMENT TERMINATED DIRECTOR RALPH COOPER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | ANNUAL RETURN MADE UP TO 17/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 1 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTS HP3 9XX | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 17/08/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | AUD LETTER 394(1) | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 5 GROVELANDS BUSINESS CENTRE BOUNDARY WAY HEMEL HEMPSTEAD HP2 7TE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 17/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 17/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 17/08/03 |
Appointment of Liquidators | 2019-11-21 |
Notices to Creditors | 2019-11-21 |
Resolutions for Winding-up | 2019-11-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STANDARD LIFE INVESTMENT FUNDS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPER DEVELOPMENT ASSOCIATION
COPPER DEVELOPMENT ASSOCIATION owns 2 domain names.
copperdev.co.uk copperinfo.co.uk
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as COPPER DEVELOPMENT ASSOCIATION are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 74091900 | Plates, sheets and strip, of refined copper, not in coils, of a thickness of > 0,15 mm (excl. expanded sheet and strip and electrically insulated strip) | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 96081092 | Ball-point pens with replaceable refill (excl. with liquid ink) | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COPPER DEVELOPMENT ASSOCIATION | Event Date | 2019-11-19 |
At an Extraordinary General Meeting of the Members of the above named company, duly convened and held at 72 London Road, St Albans AL1 1NS on 11 November 2019 the following resolutions were duly passed as Special, Extraordinary and Ordinary Resolutions respectively: That the company be wound up voluntarily and that the Joints Liquidators be authorised to distribute cash and in specie the whole or part of the assets of the company to the European Copper Institute; and that Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and that the Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the liquidators. Further information can be obtained from the Joint Liquidators or the case administrator James Bryan at Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS, Email: jamesbryan@mercerhole.co.uk Ag MG81269 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COPPER DEVELOPMENT ASSOCIATION | Event Date | 2019-11-11 |
Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS : Ag MG81269 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COPPER DEVELOPMENT ASSOCIATION | Event Date | 2019-11-11 |
We, Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS were appointed Joint Liquidators of Copper Development Association on 11 November 2019 . Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 20 December 2019 , to send their full names and addresses together with full particulars of their debts or claims to the joint liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which they consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator James Bryan,Tel: 01727 869 149. Ag MG81269 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |