Liquidation
Company Information for COPYMARK (SALES) LIMITED
C/O Clough Coproate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, WEST YORKSHIRE, LS1 2LH,
|
Company Registration Number
06458309
Private Limited Company
Liquidation |
Company Name | |
---|---|
COPYMARK (SALES) LIMITED | |
Legal Registered Office | |
C/O Clough Coproate Solutions Limited Vicarage Chambers 9 Park Square East Leeds WEST YORKSHIRE LS1 2LH Other companies in HD2 | |
Company Number | 06458309 | |
---|---|---|
Company ID Number | 06458309 | |
Date formed | 2007-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-17 11:57:30 |
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 |
---|---|---|
MARK WILLIAM PIDSLEY |
||
MARK WILLIAM PIDSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CANDICE MARINA PIDSLEY |
Director | ||
CANDICE MARINA PIDSLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPYMARK (SERVICE) LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM PIDSLEY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064583090001 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-09 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM Technology House Alexandra Court Off Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANDICE MARINA PIDSLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064583090001 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PIDSLEY / 28/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDICE MARINA PIDSLEY / 28/01/2014 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PIDSLEY / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDICE MARINA PIDSLEY / 23/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAM PIDSLEY on 2013-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM Units 8&9 (G & L) Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR | |
AA01 | CURREXT FROM 31/03/2013 TO 31/07/2013 | |
AR01 | 23/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CANDICE PIDSLEY | |
AP03 | SECRETARY APPOINTED MR MARK WILLIAM PIDSLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/03/2012 | |
AR01 | 17/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CANDICE MARINA PIDSLEY / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PIDSLEY / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANDICE MARINA PIDSLEY / 18/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PIDSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANDICE MARINA PIDSLEY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNITS 8-9 PONDEROSA BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PR | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 157 ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LE | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNITS 8-9 PONDEROSA BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-25 |
Resolution | 2017-05-25 |
Petitions | 2017-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-07-31 | £ 17,382 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 2,259,499 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,547 |
Creditors and other liabilities
|
|
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 COPYMARK (SALES) LIMITED
Cash Bank In Hand | 2013-07-31 | £ 9,987 |
---|---|---|
Current Assets | 2013-07-31 | £ 2,376,076 |
Debtors | 2013-07-31 | £ 1,928,089 |
Shareholder Funds | 2013-07-31 | £ 163,824 |
Stocks Inventory | 2013-07-31 | £ 438,000 |
Tangible Fixed Assets | 2013-07-31 | £ 66,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as COPYMARK (SALES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COPYMARK (SALES) LIMITED | Event Date | 2017-05-10 |
Liquidator's name and address: Steven George Hodgson and Andrew John Waudby of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB : Further information about this case is available from Kathryn Walker at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COPYMARK (SALES) LIMITED | Event Date | 2017-05-10 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily as at 12:00 noon on 10 May 2017." "That Steven George Hodgson and Andrew John Waudby, of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB be and hereby appointed Joint Liquidators of the company for the purpose of the winding-up." "That the Joint Liquidators are to act jointly and severally." Office Holder Details: Steven George Hodgson and Andrew John Waudby (IP numbers 13550 and 14390 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 10 May 2017 . Further information about this case is available from Kathryn Walker at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. Mark Pidsley , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COPYMARK (SALES) LIMITED | Event Date | 2017-03-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1946 A Petition to wind up the above-named Company, Registration Number 06458309, of ,Technology House, Alexandra Court, Off Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, HD2 1GN, presented on 9 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 12 May 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. |