Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPLEY ENGINEERING LIMITED
Company Information for

COPLEY ENGINEERING LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
04340324
Private Limited Company
Liquidation

Company Overview

About Copley Engineering Ltd
COPLEY ENGINEERING LIMITED was founded on 2001-12-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Copley Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COPLEY ENGINEERING LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in HX1
 
Previous Names
ELTAS LIMITED04/07/2002
Filing Information
Company Number 04340324
Company ID Number 04340324
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2015
Account next due 29/03/2017
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPLEY ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRETIUM BUSINESS SERVICES LIMITED   RAISE ASSOCIATES LIMITED   SARKS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of COPLEY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE MITCHELL
Company Secretary 2001-12-14
JONATHAN MARC BELL
Director 2015-04-20
SUSAN ANNE MITCHELL
Director 2012-08-03
PHILIP MOORE
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE CALLIGHAN
Director 2001-12-14 2012-08-03
STEPHEN JOHN SCOTT
Nominated Secretary 2001-12-14 2002-02-28
JACQUELINE SCOTT
Nominated Director 2001-12-14 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARC BELL WOODFORD SHEET METAL LIMITED Director 2013-04-25 CURRENT 1984-08-14 Liquidation
JONATHAN MARC BELL DSF DELMEC LIMITED Director 2013-04-02 CURRENT 1994-09-23 Dissolved 2017-12-07
JONATHAN MARC BELL CHARLES LEEK & SONS LIMITED Director 2012-12-06 CURRENT 1920-01-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1
2017-01-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL
2016-12-294.20STATEMENT OF AFFAIRS/4.19
2016-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-19AA29/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-08AR0114/12/15 FULL LIST
2016-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MITCHELL / 20/04/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC BELL / 20/04/2015
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2015-05-18AP01DIRECTOR APPOINTED JONATHAN MARC BELL
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403240003
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-18AR0114/12/14 FULL LIST
2014-09-08AA30/06/14 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-20AR0114/12/13 FULL LIST
2013-10-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-09AR0114/12/12 FULL LIST
2012-09-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012
2012-08-23SH0623/08/12 STATEMENT OF CAPITAL GBP 50
2012-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN
2012-08-16AP01DIRECTOR APPOINTED SUSAN ANNE MOORE
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-12AR0114/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/09/2011
2011-11-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-19RES01ADOPT ARTICLES 01/06/2011
2011-10-19RES13CREATE FOUR CLASSES OF SHARES. RIGHTS 01/06/2011
2011-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/08/2011
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-07AR0114/12/10 FULL LIST
2009-12-15AR0114/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 01/12/2009
2009-08-27AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-08AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-05363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-16288cSECRETARY'S PARTICULARS CHANGED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-17363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-24363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-18225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05123£ NC 1000/100000 02/05/02
2002-07-05RES04NC INC ALREADY ADJUSTED 02/05/02
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-04CERTNMCOMPANY NAME CHANGED ELTAS LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2002-05-15288aNEW SECRETARY APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bSECRETARY RESIGNED
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COPLEY ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-16
Resolutions for Winding-up2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against COPLEY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2012-08-04 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2002-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 COPLEY ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of COPLEY ENGINEERING LIMITED registering or being granted any patents
Domain Names

COPLEY ENGINEERING LIMITED owns 1 domain names.

copleyeng.co.uk  

Trademarks
We have not found any records of COPLEY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPLEY ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as COPLEY ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPLEY ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOPLEY ENGINEERING LIMITEDEvent Date2016-12-13
Jeremy Woodside and Christopher Ratten , both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Tom Haley, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4050. Contact details for Joint Liquidators: Tel: 0161 830 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOPLEY ENGINEERING LIMITEDEvent Date2016-12-13
Notice is hereby given that a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 13 December 2016 the following Special Resolution and Ordinary Resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Jeremy Woodside and Christopher Ratten , both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF , (IP Nos. 9515 and 9338) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Tom Haley, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4050. Contact details for Joint Liquidators: Tel: 0161 830 4000. Jonathan Bell , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPLEY ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPLEY ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.