Company Information for COPLEY ENGINEERING LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04340324
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COPLEY ENGINEERING LIMITED | ||
Legal Registered Office | ||
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in HX1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANNE MITCHELL |
||
JONATHAN MARC BELL |
||
SUSAN ANNE MITCHELL |
||
PHILIP MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUGENE CALLIGHAN |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODFORD SHEET METAL LIMITED | Director | 2013-04-25 | CURRENT | 1984-08-14 | Liquidation | |
DSF DELMEC LIMITED | Director | 2013-04-02 | CURRENT | 1994-09-23 | Dissolved 2017-12-07 | |
CHARLES LEEK & SONS LIMITED | Director | 2012-12-06 | CURRENT | 1920-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 29/06/2015 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 14/12/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MITCHELL / 20/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC BELL / 20/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB | |
AP01 | DIRECTOR APPOINTED JONATHAN MARC BELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043403240003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 14/12/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 14/12/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012 | |
SH06 | 23/08/12 STATEMENT OF CAPITAL GBP 50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN | |
AP01 | DIRECTOR APPOINTED SUSAN ANNE MOORE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/09/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 01/06/2011 | |
RES13 | CREATE FOUR CLASSES OF SHARES. RIGHTS 01/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/08/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 01/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/100000 02/05/02 | |
RES04 | NC INC ALREADY ADJUSTED 02/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ELTAS LIMITED CERTIFICATE ISSUED ON 04/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
COPLEY ENGINEERING LIMITED owns 1 domain names.
copleyeng.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COPLEY ENGINEERING LIMITED | Event Date | 2016-12-13 |
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 Type | Resolutions for Winding-up | |
Defending party | COPLEY ENGINEERING LIMITED | Event Date | 2016-12-13 |
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 : | |||
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. |