Company Information for COPPERMERE TRADING LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COPPERMERE TRADING LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA2 | |
Company Number | 02164772 | |
---|---|---|
Company ID Number | 02164772 | |
Date formed | 1987-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-07 14:17:25 |
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 | ||
---|---|---|---|---|
COPPERMERE TRADING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EDWARD BYRD |
||
AMANDA JANE BYRD |
||
CHARLES EDWARD BYRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN HENDERSON |
Company Secretary | ||
ROGER ALAN HENDERSON |
Director | ||
SUSAN HENDERSON |
Director | ||
JULIE ANN WILDE |
Company Secretary | ||
JOYCE GREGORY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 67 Lower Bristol Road Bath BA2 3BE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BYRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BYRD / 05/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BYRD / 05/12/2012 | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD BYRD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Charles Edward Byrd as company secretary | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JANE BYRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HENDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN HENDERSON | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HENDERSON | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN HENDERSON / 18/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/98 | |
363s | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
Appointment of Liquidators | 2019-09-23 |
Resolutions for Winding-up | 2019-09-23 |
Notices to Creditors | 2019-09-23 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 21,037 |
---|
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 COPPERMERE TRADING LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 11,345 |
Current Assets | 2011-10-01 | £ 27,948 |
Debtors | 2011-10-01 | £ 11,892 |
Fixed Assets | 2011-10-01 | £ 56,684 |
Shareholder Funds | 2011-10-01 | £ 62,560 |
Stocks Inventory | 2011-10-01 | £ 4,711 |
Tangible Fixed Assets | 2011-10-01 | £ 56,684 |
Debtors and other cash assets
COPPERMERE TRADING LIMITED owns 1 domain names.
bathsigns.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as COPPERMERE TRADING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COPPERMERE TRADING LIMITED | Event Date | 2019-09-16 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 29 August 2019 Effective Date: 16 September 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Charles Byrd : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COPPERMERE TRADING LIMITED | Event Date | 2019-09-16 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Tryanor (Central) LLP of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company on 16 September 2019 . Creditors of the Company are required on or before 5 November 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COPPERMERE TRADING LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COPPERMERE TRADING LIMITED | Event Date | 0001-01-01 |
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew Joint Liquidators, of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN. : Further Details: Any person who requires further information may contact the joint liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.Ewins@begbies-traynor.com or by telephone on 01225 316 040 . | |||
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. |