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

COPTHORN LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05231891
Private Limited Company
Dissolved

Dissolved 2018-04-19

Company Overview

About Copthorn Ltd
COPTHORN LIMITED was founded on 2004-09-15 and had its registered office in Canary Wharf. The company was dissolved on the 2018-04-19 and is no longer trading or active.

Key Data
Company Name
COPTHORN LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
ALNERY NO. 2459 LIMITED01/10/2004
Filing Information
Company Number 05231891
Date formed 2004-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2018-04-19
Type of accounts FULL
Last Datalog update: 2018-05-14 22:09:21
Primary Source:Companies House
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.
Companies with same name COPTHORN LIMITED
The following companies were found which have the same name as COPTHORN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPTHORN 2009 LIMITED 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2009-09-10
COPTHORN CONSULTANTS LTD 13 COPTHORN AVENUE BROXBOURNE EN10 7RA Active - Proposal to Strike off Company formed on the 2018-12-12
COPTHORN DEVELOPMENTS LIMITED COUNTRYSIDE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3AT Dissolved Company formed on the 1961-08-04
COPTHORN ESTATES LIMITED COUNTRYSIDE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3AT Dissolved Company formed on the 1959-04-03
COPTHORN FINANCE LIMITED 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2004-09-14
COPTHORN HOLDINGS LIMITED COUNTRYSIDE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3AT Active Company formed on the 2004-05-25
COPTHORN HOMES LIMITED COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY BRENTWOOD ESSEX CM13 3AT Dissolved Company formed on the 2002-04-23
COPTHORN INVESTMENTS PTY LIMITED Active Company formed on the 2017-06-21
COPTHORN TRUST CORPORATION LIMITED 119 GLENMORE WOOD MULLINGAR, WESTMEATH, N91V9F3, IRELAND N91V9F3 Active Company formed on the 2017-04-24
COPTHORNE (NOMINEES) LIMITED Corporate Headquarters Scarsdale Place Kensington LONDON W8 5SY Active Company formed on the 1991-01-16
COPTHORNE ABERDEEN LIMITED CORPORATE HEADQUARTERS SCARSDALE PLACE KENSINGTON LONDON W8 5SY Active Company formed on the 1986-02-05
COPTHORNE ASSOCIATES LIMITED C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ Liquidation Company formed on the 2011-09-19
COPTHORNE BUSINESS PARK LIMITED 53 THE MARKET ROSE HILL SURREY SM1 3HE Active Company formed on the 2006-02-09
COPTHORNE COACHWORKS LIMITED OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ Active Company formed on the 2003-11-17
COPTHORNE CONSTRUCTION LIMITED ELM LODGE EFFINGHAM LANE COPTHORNE CRAWLEY WEST SUSSEX RH10 3HU Dissolved Company formed on the 2008-04-30
COPTHORNE CONSULTING LIMITED 31 Church Street Bishops Castle SHROPSHIRE SY9 5AD Active Company formed on the 2010-04-08
COPTHORNE CONTRACTS LIMITED THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ Dissolved Company formed on the 1997-04-28
COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY Active Company formed on the 1989-03-15
COPTHORNE COURT MANAGEMENT COMPANY LIMITED 54 ORCHARD CLOSE FETCHAM LEATHERHEAD KT22 9JB Active Company formed on the 1989-07-10
COPTHORNE FINANCIAL SERVICES LTD 2-4 Packhorse Road Gerrards Cross BUCKINGHAMSHIRE SL9 7QE Active Company formed on the 2006-09-01

Company Officers of COPTHORN LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STEWART CHERRY
Director 2004-09-30
IAN CALVERT SUTCLIFFE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH COLGRAVE
Company Secretary 2008-08-04 2015-09-25
WENDY ELIZABETH COLGRAVE
Director 2004-09-30 2015-09-25
RICHARD STEPHEN CHERRY
Director 2004-09-30 2015-03-27
ANDREW CHARLES PHILLIP CARR-LOCKE
Director 2010-04-19 2013-09-30
ALAN HERBERT CHERRY
Director 2004-09-30 2010-01-23
GARY PRESTON SHILLINGLAW
Company Secretary 2005-06-20 2008-08-04
WENDY ELIZABETH COLGRAVE
Company Secretary 2004-09-30 2005-06-20
ANERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2004-09-15 2004-09-30
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2004-09-15 2004-09-30
ANERY INCORPORATIONS NO.1 LIMITED
Director 2004-09-15 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEWART CHERRY NEWHALL LAND LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
GRAHAM STEWART CHERRY KNIGHT STRATEGIC LAND LIMITED Director 2016-10-03 CURRENT 2009-02-25 Active
GRAHAM STEWART CHERRY DUNTON GARDEN SUBURB LIMITED Director 2016-08-17 CURRENT 2015-02-04 Active
GRAHAM STEWART CHERRY CHERRY PICKINGS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
GRAHAM STEWART CHERRY GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Director 2010-01-25 CURRENT 1988-05-19 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COPTHORN 2009 LIMITED Director 2009-09-16 CURRENT 2009-09-10 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COUNTRYSIDE 26 LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 28 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 27 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2007-02-19 CURRENT 2006-12-08 Active
GRAHAM STEWART CHERRY SHENBOW LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Director 2006-03-23 CURRENT 2006-02-27 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
GRAHAM STEWART CHERRY ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
GRAHAM STEWART CHERRY TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
GRAHAM STEWART CHERRY STONEBOND PROPERTIES (CHELMSFORD) LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
GRAHAM STEWART CHERRY COUNTRYSIDE MARKETING LIMITED Director 2004-11-01 CURRENT 2004-09-17 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN FINANCE LIMITED Director 2004-09-30 CURRENT 2004-09-14 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-05-25 Active
GRAHAM STEWART CHERRY SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED Director 2004-06-01 CURRENT 2004-05-14 Active
GRAHAM STEWART CHERRY GROSVENORSTAR LIMITED Director 2003-11-18 CURRENT 2001-06-25 Dissolved 2014-06-17
GRAHAM STEWART CHERRY ALMONDCREST LIMITED Director 2003-11-18 CURRENT 2001-06-21 Dissolved 2014-06-17
GRAHAM STEWART CHERRY CAMBRIDGE MEDIPARK LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GRAHAM STEWART CHERRY THE EDGE 4D LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE RESIDENTIAL (CAR PARK) LIMITED Director 2002-11-14 CURRENT 2002-09-02 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 3C LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 2B LIMITED Director 2002-11-14 CURRENT 2002-10-03 Dissolved 2014-07-15
GRAHAM STEWART CHERRY THE EDGE 1A LIMITED Director 2002-11-14 CURRENT 2002-10-04 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES TEN LIMITED Director 2002-10-15 CURRENT 2002-10-15 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN HOMES LIMITED Director 2002-04-23 CURRENT 2002-04-23 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
GRAHAM STEWART CHERRY SILVERSWORD PROPERTIES LIMITED Director 2002-03-05 CURRENT 2002-02-08 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Director 2001-08-09 CURRENT 2001-07-10 Active
GRAHAM STEWART CHERRY WYCHWOOD PARK GOLF CLUB LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
GRAHAM STEWART CHERRY SYWARD PLACE LIMITED Director 1999-03-30 CURRENT 1999-03-02 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Director 1993-01-20 CURRENT 1992-12-07 Active
GRAHAM STEWART CHERRY COPTHORN ESTATES LIMITED Director 1992-03-28 CURRENT 1959-04-03 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1992-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 1992-03-28 CURRENT 1961-01-06 Dissolved 2014-12-02
GRAHAM STEWART CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COPTHORN DEVELOPMENTS LIMITED Director 1992-03-28 CURRENT 1961-08-04 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE HOMES LIMITED Director 1992-03-28 CURRENT 1968-06-06 Dissolved 2015-05-12
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (UK) LIMITED Director 1992-03-28 CURRENT 1958-11-14 Active
GRAHAM STEWART CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
IAN CALVERT SUTCLIFFE COPTHORN FINANCE LIMITED Director 2013-10-01 CURRENT 2004-09-14 Dissolved 2018-04-19
IAN CALVERT SUTCLIFFE SURREY CONNECTIONS LTD Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2014-05-06

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
2018-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY WENDY COLGRAVE
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY COLGRAVE
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM COUNTRYSIDE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3AT
2015-04-174.70DECLARATION OF SOLVENCY
2015-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052318910003
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100.0002
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 100.0002
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30RES06REDUCE ISSUED CAPITAL 30/03/2015
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY
2015-03-19AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-12-22AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052318910002
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 23/09/2014
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000002
2014-10-08AR0115/09/14 FULL LIST
2014-06-27AA01PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052318910003
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR-LOCKE
2013-10-16AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2013-10-03AR0115/09/13 FULL LIST
2013-06-07ANNOTATIONClarification
2013-06-07RP04SECOND FILING FOR FORM SH01
2013-05-02SH0116/04/13 STATEMENT OF CAPITAL GBP 1000002
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052318910002
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29RES01ALTER ARTICLES 15/04/2013
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0115/09/12 FULL LIST
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-13AR0115/09/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-11MEM/ARTSARTICLES OF ASSOCIATION
2011-01-11RES13COMPANY ENTERS INTO MULTIPLE ARRANGEMENTS 15/12/2010
2011-01-11RES01ALTER ARTICLES 15/12/2010
2010-10-13AR0115/09/10 FULL LIST
2010-05-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES PHILLIP CARR-LOCKE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-30363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-06288aSECRETARY APPOINTED WENDY ELIZABETH COLGRAVE
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-28363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-02288bSECRETARY RESIGNED
2005-07-02288aNEW SECRETARY APPOINTED
2005-03-07RES04NC INC ALREADY ADJUSTED 22/02/05
2005-03-07123£ NC 100/1000001 22/02/05
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD
2005-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-07RES04NC INC ALREADY ADJUSTED 22/02/05
2005-03-0788(2)RAD 22/02/05--------- £ SI 1000000@.01=10000 £ IC 1/10001
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: COUNTRYSIDE HOUSE THE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3AT
2004-10-18RES13R O ADDRESS CHANGED 12/10/04
2004-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2004-10-14288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-01CERTNMCOMPANY NAME CHANGED ALNERY NO. 2459 LIMITED CERTIFICATE ISSUED ON 01/10/04
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to COPTHORN 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 Liquidators2015-04-09
Resolutions for Winding-up2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against COPTHORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Satisfied LLOYDS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-01 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF FINANCE PARTIES)
DEBENTURE 2004-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND THE SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of COPTHORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPTHORN LIMITED
Trademarks
We have not found any records of COPTHORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPTHORN 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 (64203 - Activities of construction holding companies) as COPTHORN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COPTHORN 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 Type
Defending partyCOPTHORN LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 31 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719), of KPMG Restructuring, 15 Canada Square, London, E14 5GL. For further details contact: Maria French, Tel: 020 7694 1757, Email: maria.french2@kpmg.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOPTHORN LIMITEDEvent Date2015-03-31
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 15 Canada Square, London E14 5GL : For further details contact: Maria French, Tel: 020 7694 1757, Email: maria.french2@kpmg.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOPTHORN LIMITEDEvent Date2015-03-31
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 31 March 2015 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 15 Canada Square, London E14 5GL, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Tel: 020 7694 1757, Email: maria.french2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPTHORN 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 COPTHORN 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.
    Other companies at postcode E14