Company Information for COPERFORMA LIMITED
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY,
|
Company Registration Number
05727776
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COPERFORMA LIMITED | ||
Legal Registered Office | ||
Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY Other companies in SP11 | ||
Previous Names | ||
|
Company Number | 05727776 | |
---|---|---|
Company ID Number | 05727776 | |
Date formed | 2006-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-19 13:26:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COPERFORMA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CLAYTON |
||
ELLA LUCY CLAYTON |
||
MICHAEL CHARLES CLAYTON |
||
PETER MICHAEL HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT PORTER |
Director | ||
CLINK SECRETARIAL LTD |
Company Secretary | ||
MICHAEL CHARLES CLAYTON |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRC IMPROVEMENT LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2017-11-21 | |
MICHAEL CLAYTON PS LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2018-02-13 | |
GRCI LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2018-01-16 | |
LOW CARBON VEHICLE PARTNERSHIP | Director | 2018-01-18 | CURRENT | 2009-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of receipts and payments to 2022-01-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-01 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-01 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTER | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 14.346 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 14.346 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 14.346 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 31/03/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/10/13 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
RES11 | Resolutions passed:
| |
SH01 | 15/02/13 STATEMENT OF CAPITAL GBP 14.346 | |
RES01 | ADOPT ARTICLES 30/11/2010 | |
RES13 | COMPANY BUSINESS 20/12/2012 | |
RES01 | ALTER ARTICLES 20/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CLINK SECRETARIAL LIMITRED 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MICHAEL CLAYTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LTD | |
RP04 | SECOND FILING WITH MUD 02/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
ANNOTATION | Replacement | |
ANNOTATION | Replaced | |
AR01 | 02/02/12 FULL LIST AMEND | |
SH02 | SUB-DIVISION 24/11/10 | |
RES13 | SUB-DIVIDE/INC SHARE CAP 24/11/2010 | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
AR01 | 02/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP04 | CORPORATE SECRETARY APPOINTED CLINK SECRETARIAL LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, EASTLANDS 2, LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED CLINK SECRETARIAL LTD | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT PORTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CLAYTON | |
RES01 | ALTER ARTICLES 08/12/2011 | |
RES13 | ALTER RESOLUTION 08/12/2011 | |
SH02 | SUB-DIVISION 08/12/11 | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER HARRIS | |
RES01 | ADOPT ARTICLES 30/11/2010 | |
SH01 | 06/12/10 STATEMENT OF CAPITAL GBP 825.00 | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 762.50 | |
SH02 | SUB-DIVISION 16/11/10 | |
RES13 | SUB-DIVISION 16/11/2010 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 700.00 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, EASTLANDS II LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLAYTON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLA LUCY CLAYTON / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLAYTON / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
225 | CURRSHO FROM 31/03/2009 TO 31/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, EASTLANDS 2, LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG41 4AW | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2018-02-07 |
Appointment of Liquidators | 2018-01-12 |
Resolutions for Winding-up | 2018-01-12 |
Petitions to Wind Up (Companies) | 2017-09-25 |
Petitions to Wind Up (Companies) | 2017-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 COPERFORMA LIMITED
COPERFORMA LIMITED owns 1 domain names.
coperforma.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COPERFORMA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COPERFORMA LIMITED | Event Date | 2018-01-02 |
Liquidator's name and address: Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and David Ronald Taylor RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury, Reading RG1 3EU : Correspondence address & contact details of case manager Marcus Tout 02380 646 464 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464. Email: restructuring.southampton@rsmuk.com. IP Number: 9019 Joint Office Holder: David Ronald Taylor RSM Restructuring Advisory LLP, ,First Floor, Davidson House, The Forbury, Reading RG1 3EU. 02380 646 464. Email: restructuring.southampton@rsmuk.com IP Number: 13790 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COPERFORMA LIMITED | Event Date | 2018-01-02 |
Previous registered name(s) in the months: None Other trading (names) or style(s): None NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY on 02 January 2018 the following special resolution was 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 The Company also passed the following ordinary resolutions: That Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY and David Ronald Taylor of RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading, RG1 3EU be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout 02380 646 464 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464. IP Number: 9019 Joint Office Holder: David Ronald Taylor RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading RG1 3EU. 02380 646 464. IP Number: 13790 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COPERFORMA LIMITED | Event Date | 2018-01-02 |
Nature of company's business: Administration of the State and the economic and social policy of the community Any other name with which the company has been registered in previous 12 months: None Name of Liquidators: Alexander Kinninmonth and David Ronald Taylor Address: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Date of appointment: 02 January 2018 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout 02380 646 464 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY : 02380 646 408 : IP Number: 9019 : Joint Office Holder: David Ronald Taylor : First Floor, Davidson House The Forbury Reading RG1 3EU : 0118 853 0355 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COPERFORMA LIMITED | Event Date | 2017-08-07 |
In the COUNTY COURT AT READING case number 0157 A petition to wind up Coperforma Limited (Registered No:05727776) whose registered office is Thruxton Down House, Thruxton Down, Andover, Hampshire SP11 8PR and also trading at Eastlands 2, London Road, Basingstoke, Hampshire RG21 4AW presented on 7 August 2017 by UK AMBULANCE SALES LIMITED (Registered No: 07456150) of Unit 5, White Oak Square, London Road, Swanley, Kent, BR8 7AG will be heard at Reading County Court, 160-163 Friar Street, Reading, RG1 1HE on 23 October 2017 at 10:00 . Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 7.14 on 20 October 2017 | |||
Initiating party | U.K SPECIALIST AMBULANCE SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | COPERFORMA LIMITED | Event Date | 2017-05-31 |
Solicitor | BTMK Solicitors Ltd, | ||
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-004097 A Petition to wind up the above-named company of Thruxton Down House, Thruxton Down, Andover, Hampshire SP11 8PR presented on 31 May 2017 by U.K SPECIALIST AMBULANCE SERVICES LIMITED Claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on: Date: 17 July 2017 Time: 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours on 14 July 2017 | |||
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. |